LUCIDA MEDICAL LTD

Register to unlock more data on OkredoRegister

LUCIDA MEDICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12320979

Incorporation date

19/11/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

Allia Future Business Centre, King's Hedges Road, Cambridge CB4 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2019)
dot icon17/04/2026
Statement of capital following an allotment of shares on 2026-03-27
dot icon13/04/2026
Resolutions
dot icon13/04/2026
Memorandum and Articles of Association
dot icon30/03/2026
Appointment of Mr David Fisher as a director on 2026-03-18
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-05-12
dot icon20/05/2025
Cessation of Antony William Rix as a person with significant control on 2025-04-23
dot icon20/05/2025
Notification of a person with significant control statement
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-04-23
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon11/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon17/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon17/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-04-12
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon06/04/2024
Resolutions
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-03-30
dot icon12/02/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon29/12/2023
Resolutions
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-12-09
dot icon16/08/2023
Statement of capital following an allotment of shares on 2023-08-14
dot icon29/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/06/2023
Statement of capital following an allotment of shares on 2023-06-16
dot icon14/06/2023
Resolutions
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon09/06/2023
Cessation of Xtx Investments Uk Limited as a person with significant control on 2023-06-06
dot icon06/06/2023
Director's details changed for Professor Evis Sala on 2023-06-06
dot icon06/06/2023
Director's details changed for Dr David Solomon Tuch on 2023-06-06
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon31/05/2023
Notification of Xtx Investments Uk Limited as a person with significant control on 2023-05-05
dot icon12/05/2023
Statement of capital following an allotment of shares on 2023-05-05
dot icon02/05/2023
Previous accounting period shortened from 2023-12-31 to 2023-03-31
dot icon19/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-31
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon13/02/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon21/10/2022
Cessation of Xtx Investments Uk Limited as a person with significant control on 2022-10-17
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon20/10/2022
Director's details changed for Dr Antony William Rix on 2022-10-20
dot icon20/10/2022
Change of details for Dr Antony William Rix as a person with significant control on 2022-10-20
dot icon20/10/2022
Director's details changed for Professor Evis Sala on 2022-10-20
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon06/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/06/2022
Registered office address changed from Beech House 4a Newmarket Road Cambridge CB5 8DT England to Allia Future Business Centre King's Hedges Road Cambridge CB4 2HY on 2022-06-13
dot icon09/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon23/05/2022
Previous accounting period shortened from 2022-12-31 to 2022-03-31
dot icon23/05/2022
Statement of capital following an allotment of shares on 2022-05-03
dot icon05/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/01/2022
Appointment of Dr David Solomon Tuch as a director on 2021-12-23
dot icon09/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon11/06/2021
Register inspection address has been changed to Future Business Centre Kings Hedges Road Cambridge CB4 2HY
dot icon10/06/2021
Notification of Xtx Investments Uk Limited as a person with significant control on 2021-02-26
dot icon10/06/2021
Change of details for Dr Antony William Rix as a person with significant control on 2021-06-05
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon14/03/2021
Resolutions
dot icon14/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon24/12/2020
Resolutions
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon19/10/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon10/09/2020
Resolutions
dot icon10/06/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon10/06/2020
Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to Beech House 4a Newmarket Road Cambridge CB5 8DT on 2020-06-10
dot icon10/06/2020
Resolutions
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon19/11/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
310.84K
-
0.00
270.58K
-
2023
11
55.97K
-
0.00
205.61K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, David
Director
18/03/2026 - Present
19
Dr Antony William Rix
Director
19/11/2019 - Present
6
Sala, Evis, Professor
Director
19/11/2019 - Present
3
Tuch, David Solomon, Dr
Director
23/12/2021 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUCIDA MEDICAL LTD

LUCIDA MEDICAL LTD is an(a) Active company incorporated on 19/11/2019 with the registered office located at Allia Future Business Centre, King's Hedges Road, Cambridge CB4 2HY. There are currently 4 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 LUCIDA MEDICAL LTD?

toggle

LUCIDA MEDICAL LTD is currently Active. It was registered on 19/11/2019 .

Where is LUCIDA MEDICAL LTD located?

toggle

LUCIDA MEDICAL LTD is registered at Allia Future Business Centre, King's Hedges Road, Cambridge CB4 2HY.

What does LUCIDA MEDICAL LTD do?

toggle

LUCIDA MEDICAL LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for LUCIDA MEDICAL LTD?

toggle

The latest filing was on 17/04/2026: Statement of capital following an allotment of shares on 2026-03-27.