About

Registered Number: 05026002
Date of Incorporation: 26/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: 5b The Grange, West Hewish, Weston-Super-Mare, Bristol, BS24 6RR

 

Based in Weston-Super-Mare in Bristol, Lucid Products Ltd was setup in 2004, it's status is listed as "Active". Lucid Products Ltd has 5 directors listed as Turner, William James, Currie, Jac, Dyson, Mathew Geoffrey, Mcgurl, Nathan Paul, Watkins, Karen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Jac 12 December 2019 - 1
MCGURL, Nathan Paul 01 November 2004 19 November 2007 1
WATKINS, Karen 30 November 2017 03 October 2019 1
Secretary Name Appointed Resigned Total Appointments
TURNER, William James 19 November 2007 - 1
DYSON, Mathew Geoffrey 01 November 2004 19 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 30 January 2020
AA01 - Change of accounting reference date 16 January 2020
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 29 January 2018
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 29 January 2015
RESOLUTIONS - N/A 01 December 2014
SH06 - Notice of cancellation of shares 01 December 2014
SH03 - Return of purchase of own shares 01 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 01 February 2011
RESOLUTIONS - N/A 16 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 03 March 2010
SH01 - Return of Allotment of shares 06 February 2010
MEM/ARTS - N/A 16 January 2010
AD01 - Change of registered office address 24 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 27 March 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 01 December 2005
225 - Change of Accounting Reference Date 30 November 2005
287 - Change in situation or address of Registered Office 20 October 2005
287 - Change in situation or address of Registered Office 24 May 2005
363s - Annual Return 04 March 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
CERTNM - Change of name certificate 07 December 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.