Company NameCode Lucid Limited
DirectorKeith Edgar Harold Jones
Company StatusActive
Company Number08470192
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Keith Edgar Harold Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSmartpay Accounting Btmc
Faraday Way
Blackpool
FY2 0JW

Location

Registered AddressFlat 3
18 Montrell Road
London
SW2 4QB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

1 at £1Keith Edgar Harold Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1,148
Current Liabilities£26,099

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 April 2018 (6 years ago)
Next Return Due16 April 2019 (overdue)

Filing History

14 April 2023Restoration by order of the court (3 pages)
18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
12 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
11 February 2018Registered office address changed from Flat 15 12 Leinster Gardens London W2 6DR United Kingdom to Flat 3 18 Montrell Road London SW2 4QB on 11 February 2018 (1 page)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
20 July 2017Registered office address changed from 1 Printers Inn Court London EC4A 1LR to Flat 15 12 Leinster Gardens London W2 6DR on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 1 Printers Inn Court London EC4A 1LR to Flat 15 12 Leinster Gardens London W2 6DR on 20 July 2017 (1 page)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
22 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
22 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)