Company NameLucid Code Ltd
Company StatusDissolved
Company Number08569935
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

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

Director

Director NameMr Colin Myles
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Star & Garter Richmond Hill
Richmond
TW10 6BF

Location

Registered Address28 Star & Garter Richmond Hill
Richmond
TW10 6BF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Shareholders

1 at £1Colin Myles
100.00%
Ordinary

Financials

Year2014
Net Worth£30,255
Cash£45,664
Current Liabilities£53,359

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
29 June 2018Application to strike the company off the register (1 page)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 June 2018Registered office address changed from 30a Montague Road Richmond TW10 6QJ England to 28 Star & Garter Richmond Hill Richmond TW10 6BF on 27 June 2018 (1 page)
9 April 2018Micro company accounts made up to 30 June 2017 (5 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Registered office address changed from 55 Finland Street London SE16 7TP England to 30a Montague Road Richmond TW10 6QJ on 26 June 2017 (1 page)
26 June 2017Notification of Colin Harley Myles as a person with significant control on 14 June 2017 (2 pages)
26 June 2017Notification of Colin Harley Myles as a person with significant control on 14 June 2017 (2 pages)
26 June 2017Registered office address changed from 55 Finland Street London SE16 7TP England to 30a Montague Road Richmond TW10 6QJ on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 October 2016Registered office address changed from 1 Monk Lodge, 2a Friar Stile Road Friars Stile Road Richmond Surrey TW10 6NE to 55 Finland Street London SE16 7TP on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 1 Monk Lodge, 2a Friar Stile Road Friars Stile Road Richmond Surrey TW10 6NE to 55 Finland Street London SE16 7TP on 17 October 2016 (1 page)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 October 2014Registered office address changed from 55 Finland Street London SE16 7TP to 1 Monk Lodge, 2a Friar Stile Road Friars Stile Road Richmond Surrey TW10 6NE on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 55 Finland Street London SE16 7TP to 1 Monk Lodge, 2a Friar Stile Road Friars Stile Road Richmond Surrey TW10 6NE on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 55 Finland Street London SE16 7TP to 1 Monk Lodge, 2a Friar Stile Road Friars Stile Road Richmond Surrey TW10 6NE on 3 October 2014 (1 page)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)