LUCID UX LIMITED

Fourth Floor Fourth Floor, London, EC3V 3QQ, United Kingdom
StatusACTIVE
Company No.09645039
CategoryPrivate Limited Company
Incorporated18 Jun 2015
Age9 years, 17 days
JurisdictionEngland Wales

SUMMARY

LUCID UX LIMITED is an active private limited company with number 09645039. It was incorporated 9 years, 17 days ago, on 18 June 2015. The company address is Fourth Floor Fourth Floor, London, EC3V 3QQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Jul 2024

Action Date: 30 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096450390002

Charge creation date: 2023-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2023

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Arthur Berkeley Kenning

Cessation date: 2018-02-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-07

Officer name: Miss Karen Rose Barretto

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2023

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stubben Edge Group Limited

Notification date: 2018-02-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Mr Christopher Arthur Berkeley Kenning

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096450390001

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-15

Officer name: Miss Karen Rose Barretto

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-15

Officer name: Mr Christopher Arthur Berkeley Kenning

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-29

Old address: Seventh Floor 75-77 Cornhill London EC3V 3QQ England

New address: Fourth Floor 75-77 Cornhill London EC3V 3QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-12

Officer name: Mr Jason Lee Bingham

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096450390001

Charge creation date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ioma Group (Uk) Limited

Cessation date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Neil Siddall Bigland

Cessation date: 2018-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Arthur Berkeley Kenning

Notification date: 2018-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Neil Siddall Bigland

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: 12 Tokenhouse Yard London EC2R 7AS England

New address: Seventh Floor 75-77 Cornhill London EC3V 3QQ

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Lee Bingham

Appointment date: 2017-04-05

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ioma financial (uk) LIMITED\certificate issued on 24/04/17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian William Hay Stafford

Termination date: 2016-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-11

Officer name: Mr Christopher Arthur Berkeley Kenning

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-11

Officer name: Miss Karen Rose Barretto

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-09

Old address: 7 Cavendish Square London W1G 0PE United Kingdom

New address: 12 Tokenhouse Yard London EC2R 7AS

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian William Hay Stafford

Appointment date: 2016-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Griffin Walker Limited

Termination date: 2016-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 18 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&B LONDON CONSTRUCTION LTD

80 POPPY DRIVE,ENFIELD,EN3 4FF

Number:09446781
Status:ACTIVE
Category:Private Limited Company

BORO STADIUM COMPANY LTD

VALE PARK,STOKE-ON-TRENT,ST6 1AW

Number:08984959
Status:ACTIVE
Category:Private Limited Company

EXCEL EMPLOYMENT SOLUTIONS LIMITED

UNIT 003 PARMA HOUSE,LONDON,N22 6UL

Number:09201146
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEALTH HOUSE HOLDINGS LIMITED

MEMERY CRYSTAL LLP,LONDON,EC4A 2DY

Number:11625145
Status:ACTIVE
Category:Private Limited Company

KINGHAM AVIATION LTD

32 KINGHAM ROAD,CHIPPING NORTON,OX7 6NE

Number:11957130
Status:ACTIVE
Category:Private Limited Company

SARONITY SOLUTIONS LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL017637
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source