About

Registered Number: 04753961
Date of Incorporation: 06/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 53 The Old Court House, 53 The High Street, Ross-On-Wye, Herefordshire, HR9 5HH,

 

Based in Herefordshire, Lucidiom Europe Ltd was registered on 06 May 2003. We don't currently know the number of employees at the business. This organisation has 3 directors listed as Giordano, Stephen, Giordano, Stephen, Hodgson, Lynn Georgina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIORDANO, Stephen 12 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GIORDANO, Stephen 01 September 2015 - 1
HODGSON, Lynn Georgina 07 June 2004 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 15 June 2016
AA01 - Change of accounting reference date 14 June 2016
CH03 - Change of particulars for secretary 03 June 2016
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 01 June 2016
AD01 - Change of registered office address 03 September 2015
AD01 - Change of registered office address 03 September 2015
AP03 - Appointment of secretary 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 16 May 2015
AA01 - Change of accounting reference date 22 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 08 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 08 July 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 16 March 2010
AA01 - Change of accounting reference date 09 December 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2007
353 - Register of members 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 11 March 2005
287 - Change in situation or address of Registered Office 26 July 2004
363s - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
225 - Change of Accounting Reference Date 11 March 2004
395 - Particulars of a mortgage or charge 29 November 2003
287 - Change in situation or address of Registered Office 27 November 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.