Company NameLucid Crystal Limited
DirectorDaniel David Dabner
Company StatusActive
Company Number08698477
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daniel David Dabner
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Secretary NameMrs Jessica Ann Dabner
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB

Contact

Websitewww.lucidcrystal.co.uk/
Email address[email protected]
Telephone01322 303205
Telephone regionDartford

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Daniel David Dabner
50.00%
Ordinary
100 at £1Jessica Ann Dabner
50.00%
Ordinary B

Financials

Year2014
Net Worth£8,346
Cash£5,586
Current Liabilities£8,658

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
12 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
22 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
17 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
20 September 2021Confirmation statement made on 19 September 2021 with updates (5 pages)
8 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
21 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
22 June 2020Director's details changed for Mr Daniel David Dabner on 11 June 2020 (2 pages)
22 June 2020Secretary's details changed for Mrs Jessica Ann Dabner on 11 June 2020 (1 page)
22 June 2020Change of details for Mr Daniel David Dabner as a person with significant control on 11 June 2020 (2 pages)
22 June 2020Change of details for Mrs Jessica Ann Dabner as a person with significant control on 11 June 2020 (2 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
8 October 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
1 August 2019Director's details changed for Mr Daniel David Dabner on 24 July 2019 (2 pages)
3 May 2019Secretary's details changed for Mrs Jessica Ann Dabner on 3 May 2019 (1 page)
3 May 2019Director's details changed for Mr Daniel David Dabner on 3 May 2019 (2 pages)
7 November 2018Micro company accounts made up to 30 September 2018 (3 pages)
21 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
16 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200
(5 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200
(5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 September 2014Director's details changed for Daniel David Dabner on 25 September 2014 (3 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 200
(5 pages)
25 September 2014Secretary's details changed for Jessica Ann Dabner on 25 September 2014 (1 page)
25 September 2014Secretary's details changed for Jessica Ann Dabner on 25 September 2014 (1 page)
25 September 2014Director's details changed for Daniel David Dabner on 25 September 2014 (3 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 200
(5 pages)
7 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 200
(4 pages)
7 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 200
(4 pages)
7 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 200
(4 pages)
19 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)