LUCID ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

LUCID ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05687534

Incorporation date

25/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Westfield House 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2006)
dot icon29/06/2023
Final Gazette dissolved following liquidation
dot icon29/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon10/02/2022
Registered office address changed from 22-26 King Street King's Lynn PE30 1HJ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-02-10
dot icon10/02/2022
Appointment of a voluntary liquidator
dot icon10/02/2022
Resolutions
dot icon07/02/2022
Statement of affairs
dot icon01/04/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon01/10/2020
Registered office address changed from Roslyns Accountants 99 Parkway Avenue Sheffield S9 4WG England to 22-26 King Street King's Lynn PE30 1HJ on 2020-10-01
dot icon04/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon30/10/2018
Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to Roslyns Accountants 99 Parkway Avenue Sheffield S9 4WG on 2018-10-30
dot icon08/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/04/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon21/01/2015
Director's details changed for Neil Frederick Staples on 2014-11-01
dot icon25/11/2014
Secretary's details changed for Lisa Brindle on 2014-11-21
dot icon25/11/2014
Director's details changed for Neil Frederick Staples on 2014-11-20
dot icon25/11/2014
Secretary's details changed for Lisa Brindle on 2014-11-21
dot icon25/11/2014
Director's details changed for Lisa Brindle on 2014-11-21
dot icon25/11/2014
Director's details changed for Neil Frederick Staples on 2014-11-21
dot icon25/11/2014
Director's details changed for Lisa Brindle on 2014-11-20
dot icon23/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/04/2013
Appointment of Lisa Brindle as a director
dot icon05/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon11/03/2010
Director's details changed for Neil Frederick Staples on 2010-01-24
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/03/2009
Amended accounts made up to 2008-01-31
dot icon25/02/2009
Return made up to 25/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/04/2008
Accounts for a dormant company made up to 2007-01-31
dot icon10/04/2008
Registered office changed on 10/04/2008 from quayside house king edward quay colchester essex CO2 8JB
dot icon09/04/2008
Return made up to 25/01/08; full list of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: 4 hallifax place, shimpling bury st. Edmunds suffolk IP29 4HT
dot icon14/06/2007
Return made up to 25/01/07; full list of members
dot icon02/03/2007
Registered office changed on 02/03/07 from: regency house, westminster place york business park york north yorkshire YO26 6RW
dot icon31/01/2006
Secretary resigned
dot icon26/01/2006
Director resigned
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
New director appointed
dot icon25/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lisa Brindle
Director
01/04/2013 - Present
-
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
25/01/2006 - 25/01/2006
280
TURNER LITTLE COMPANY NOMINEES LIMITED
Corporate Director
25/01/2006 - 25/01/2006
282
Mr Neil Frederick Staples
Director
25/01/2006 - Present
7
Brindle, Lisa
Secretary
25/01/2006 - 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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About LUCID ENTERTAINMENT LIMITED

LUCID ENTERTAINMENT LIMITED is an(a) Dissolved company incorporated on 25/01/2006 with the registered office located at 3rd Floor Westfield House 60 Charter Row, Sheffield S1 3FZ. 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 ENTERTAINMENT LIMITED?

toggle

LUCID ENTERTAINMENT LIMITED is currently Dissolved. It was registered on 25/01/2006 and dissolved on 29/06/2023.

Where is LUCID ENTERTAINMENT LIMITED located?

toggle

LUCID ENTERTAINMENT LIMITED is registered at 3rd Floor Westfield House 60 Charter Row, Sheffield S1 3FZ.

What does LUCID ENTERTAINMENT LIMITED do?

toggle

LUCID ENTERTAINMENT LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for LUCID ENTERTAINMENT LIMITED?

toggle

The latest filing was on 29/06/2023: Final Gazette dissolved following liquidation.