LUCID COMMUNICATION DESIGN LIMITED

Register to unlock more data on OkredoRegister

LUCID COMMUNICATION DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04216343

Incorporation date

14/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Xeinadin South East Limited Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent CT19 4RHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2001)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon20/10/2025
Application to strike the company off the register
dot icon11/08/2025
Micro company accounts made up to 2025-06-30
dot icon29/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon15/01/2025
Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Point Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2025-01-15
dot icon06/12/2024
Micro company accounts made up to 2024-06-30
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon08/02/2024
Micro company accounts made up to 2023-06-30
dot icon20/12/2023
Previous accounting period shortened from 2023-12-31 to 2023-06-30
dot icon26/07/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon23/03/2023
Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Point Folkestone Kent CT19 4RH on 2023-03-23
dot icon01/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon31/05/2022
Confirmation statement made on 2022-05-28 with updates
dot icon09/05/2022
Director's details changed for Stuart Blake on 2022-04-30
dot icon13/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/11/2021
Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-15
dot icon01/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with updates
dot icon30/08/2017
Micro company accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon31/05/2017
Director's details changed
dot icon08/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/08/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon11/08/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon27/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/05/2009
Return made up to 19/05/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 14/05/08; no change of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 14/05/07; no change of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon25/05/2006
Return made up to 14/05/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon23/05/2005
Return made up to 14/05/05; full list of members
dot icon16/12/2004
Registered office changed on 16/12/04 from: 18 canterbury road whitstable kent CT5 4EY
dot icon14/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon02/06/2004
Return made up to 14/05/04; full list of members
dot icon26/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon26/10/2003
Ad 01/07/02-31/07/02 £ si 3@1
dot icon27/05/2003
Return made up to 14/05/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon14/11/2002
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon05/07/2002
Return made up to 14/05/02; full list of members
dot icon13/07/2001
Secretary resigned
dot icon13/07/2001
Director resigned
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New secretary appointed;new director appointed
dot icon12/07/2001
Certificate of change of name
dot icon14/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.46K
-
0.00
12.03K
-
2022
2
3.56K
-
0.00
13.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SILVERMACE SECRETARIAL LIMITED
Corporate Secretary
14/05/2001 - 06/07/2001
341
SILVERMACE CORPORATE SERVICES LIMITED
Corporate Director
14/05/2001 - 06/07/2001
261
Mrs Heather Joy Stewart
Director
06/07/2001 - Present
-
Stewart, Heather Joy
Secretary
06/07/2001 - Present
-
Stewart, Bruce Gore
Director
06/07/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUCID COMMUNICATION DESIGN LIMITED

LUCID COMMUNICATION DESIGN LIMITED is an(a) Dissolved company incorporated on 14/05/2001 with the registered office located at C/O Xeinadin South East Limited Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent CT19 4RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUCID COMMUNICATION DESIGN LIMITED?

toggle

LUCID COMMUNICATION DESIGN LIMITED is currently Dissolved. It was registered on 14/05/2001 and dissolved on 13/01/2026.

Where is LUCID COMMUNICATION DESIGN LIMITED located?

toggle

LUCID COMMUNICATION DESIGN LIMITED is registered at C/O Xeinadin South East Limited Unit 68 Basepoint, Shearway Business Park, Folkestone, Kent CT19 4RH.

What does LUCID COMMUNICATION DESIGN LIMITED do?

toggle

LUCID COMMUNICATION DESIGN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LUCID COMMUNICATION DESIGN LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.