LUCID THINKING LIMITED

Register to unlock more data on OkredoRegister

LUCID THINKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06413706

Incorporation date

31/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon11/04/2024
Voluntary strike-off action has been suspended
dot icon08/04/2024
Application to strike the company off the register
dot icon22/06/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon21/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon09/07/2021
Director's details changed for Mr Oliver David Farago on 2021-07-06
dot icon25/05/2021
Change of details for M7 Alternative Investments Llp as a person with significant control on 2021-05-24
dot icon21/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon06/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon30/05/2019
Director's details changed for Mr Richard Martin Hamilton Croft Sharland on 2019-05-06
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon31/10/2017
Withdrawal of a person with significant control statement on 2017-10-31
dot icon31/10/2017
Notification of M7 Alternative Investments Llp as a person with significant control on 2016-04-06
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon14/08/2017
Director's details changed for Mr Richard Martin Hamilton Croft Sharland on 2017-07-17
dot icon11/08/2017
Director's details changed for Mr Oliver David Farago on 2017-07-17
dot icon17/07/2017
Director's details changed for Mr Oliver David Farago on 2017-07-17
dot icon08/03/2017
Termination of appointment of Michael James Back as a director on 2017-01-31
dot icon08/03/2017
Termination of appointment of Georgina Alison Lundh Croft-Sharland as a director on 2017-01-31
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon11/08/2016
Director's details changed
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon17/09/2015
Director's details changed for Mr Oliver David Farago on 2015-09-11
dot icon02/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2015
Director's details changed for Mr Michael James Back on 2014-08-18
dot icon06/03/2015
Director's details changed for Georgina Alison Lundh Croft-Sharland on 2014-08-18
dot icon02/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon02/10/2014
Director's details changed for Mr Oliver David Farago on 2014-09-25
dot icon29/09/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon18/08/2014
Director's details changed for Mr Richard Martin Hamilton Croft Sharland on 2014-08-04
dot icon18/08/2014
Director's details changed for Mr Oliver David Farago on 2014-08-18
dot icon11/08/2014
Director's details changed for Mr Michael James Back on 2014-08-04
dot icon11/08/2014
Director's details changed for Georgina Alison Lundh Croft-Sharland on 2014-08-04
dot icon07/08/2014
Termination of appointment of Michael John Bannatyne Watson as a director on 2014-08-01
dot icon05/08/2014
Director's details changed for Mr Oliver David Farago on 2014-08-04
dot icon05/08/2014
Director's details changed for Mr Richard Martin Hamilton Croft Sharland on 2014-08-04
dot icon07/07/2014
Director's details changed for Mr Richard Martin Hamilton Croft Sharland on 2014-07-07
dot icon07/07/2014
Director's details changed for Georgina Alison Lundh Croft-Sharland on 2014-07-07
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon31/10/2013
Director's details changed for Georgina Alison Lundh Croft-Sharland on 2013-10-31
dot icon31/10/2013
Director's details changed for Michael John Bannatyne Watson on 2013-10-31
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon28/08/2013
Termination of appointment of Neil Dorman as a director
dot icon28/05/2013
Director's details changed for Mr Richard Martin Hamilton Croft Sharland on 2013-03-15
dot icon10/05/2013
Termination of appointment of Neil Dorman as a secretary
dot icon11/01/2013
Appointment of Georgina Alison Lundh Croft-Sharland as a director
dot icon11/01/2013
Appointment of Mr Michael James Back as a director
dot icon11/01/2013
Appointment of Mr Neil Michael Dorman as a director
dot icon11/01/2013
Appointment of Mr Oliver David Farago as a director
dot icon07/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon23/10/2012
Director's details changed for Mr Richard Martin Hamilton Croft Sharland on 2012-08-02
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2012
Secretary's details changed for Neil Michael Dorman on 2012-08-02
dot icon25/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Director's details changed for Richard Martin Hamilton Croft Sharland on 2011-06-13
dot icon03/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon29/10/2010
Secretary's details changed for Neil Michael Dorman on 2010-08-01
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-05-22
dot icon01/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/05/2009
Director appointed michael john bannatyne watson
dot icon13/04/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon13/02/2009
Appointment terminated director david pickles
dot icon28/11/2008
Appointment terminated director toby gundry
dot icon27/11/2008
Appointment terminated director clare hollister
dot icon27/11/2008
Appointment terminated director barry wrightson
dot icon26/11/2008
Appointment terminated director sadie johnson
dot icon31/10/2008
Return made up to 31/10/08; full list of members
dot icon05/06/2008
Appointment terminated secretary haysmacintyre company secretaries LIMITED
dot icon05/06/2008
Secretary appointed neil michael dorman
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon31/12/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon31/10/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£197.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
31/10/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.26M
-
0.00
197.00
-
2021
2
1.26M
-
0.00
197.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.26M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

197.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorman, Neil Michael
Director
19/12/2012 - 10/05/2013
4
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Corporate Secretary
31/10/2007 - 01/05/2008
98
HAYSMACINTYRE COMPANY DIRECTORS LIMITED
Corporate Director
31/10/2007 - 31/10/2007
60
Watson, Michael John Bannatyne
Director
11/05/2009 - 01/08/2014
5
Back, Michael James
Director
19/12/2012 - 31/01/2017
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUCID THINKING LIMITED

LUCID THINKING LIMITED is an(a) Dissolved company incorporated on 31/10/2007 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCID THINKING LIMITED?

toggle

LUCID THINKING LIMITED is currently Dissolved. It was registered on 31/10/2007 and dissolved on 03/12/2024.

Where is LUCID THINKING LIMITED located?

toggle

LUCID THINKING LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does LUCID THINKING LIMITED do?

toggle

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

How many employees does LUCID THINKING LIMITED have?

toggle

LUCID THINKING LIMITED had 2 employees in 2021.

What is the latest filing for LUCID THINKING LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.