About

Registered Number: 05936566
Date of Incorporation: 15/09/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2014 (9 years and 3 months ago)
Registered Address: One, Coleman Street, London, EC2R 5AA

 

Lucida Ltd was setup in 2006, it's status at Companies House is "Dissolved". There is one director listed for the organisation. Currently we aren't aware of the number of employees at the Lucida Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODY, Christopher 15 October 2007 06 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2014
MISC - Miscellaneous document 29 November 2014
OC - Order of Court 29 November 2014
AR01 - Annual Return 15 October 2014
MR05 - N/A 21 July 2014
MR05 - N/A 18 July 2014
AA - Annual Accounts 05 June 2014
RESOLUTIONS - N/A 06 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 March 2014
SH19 - Statement of capital 06 March 2014
CAP-SS - N/A 06 March 2014
AR01 - Annual Return 14 October 2013
AR01 - Annual Return 19 September 2013
AUD - Auditor's letter of resignation 19 September 2013
RESOLUTIONS - N/A 14 August 2013
AP01 - Appointment of director 07 August 2013
AD01 - Change of registered office address 06 August 2013
AP04 - Appointment of corporate secretary 06 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
RESOLUTIONS - N/A 19 July 2013
CERT10 - Re-registration of a company from public to private 19 July 2013
MAR - Memorandum and Articles - used in re-registration 19 July 2013
RR02 - Application by a public company for re-registration as a private limited company 19 July 2013
AD01 - Change of registered office address 18 June 2013
AA - Annual Accounts 14 June 2013
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 19 October 2010
AUD - Auditor's letter of resignation 12 August 2010
AUD - Auditor's letter of resignation 19 July 2010
AA - Annual Accounts 03 June 2010
CERT8A - N/A 11 March 2010
SH50 - Application for trading certificate for a public company 11 March 2010
AR01 - Annual Return 02 December 2009
SH01 - Return of Allotment of shares 13 October 2009
MG01 - Particulars of a mortgage or charge 05 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
AA - Annual Accounts 31 March 2008
395 - Particulars of a mortgage or charge 25 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
RESOLUTIONS - N/A 12 November 2007
123 - Notice of increase in nominal capital 12 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
395 - Particulars of a mortgage or charge 21 December 2006
225 - Change of Accounting Reference Date 05 December 2006
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

Description Date Status Charge by
A security agreement 23 September 2009 Outstanding

N/A

Security agreement 15 January 2008 Outstanding

N/A

Rent deposit deed 18 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.