Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUCID INNOVATIONS LIMITED
Company Information for

LUCID INNOVATIONS LIMITED

1ST FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, TW8 9AG,
Company Registration Number
03469857
Private Limited Company
Active

Company Overview

About Lucid Innovations Ltd
LUCID INNOVATIONS LIMITED was founded on 1997-11-21 and has its registered office in Brentford. The organisation's status is listed as "Active". Lucid Innovations Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUCID INNOVATIONS LIMITED
 
Legal Registered Office
1ST FLOOR VANTAGE LONDON
GREAT WEST ROAD
BRENTFORD
TW8 9AG
Other companies in HU17
 
Filing Information
Company Number 03469857
Company ID Number 03469857
Date formed 1997-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 18:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUCID INNOVATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUCID INNOVATIONS LIMITED
The following companies were found which have the same name as LUCID INNOVATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lucid Innovations LLC 2875 Kathy Jo Lane Grand Junction CO 81503 Voluntarily Dissolved Company formed on the 2009-07-28
LUCID INNOVATIONS, INC. 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2015-05-29
LUCID INNOVATIONS INC California Unknown
LUCID INNOVATIONS LLC California Unknown
LUCID INNOVATIONS LLC Arkansas Unknown

Company Officers of LUCID INNOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROXBURGH MILKINS LIMITED
Company Secretary 2015-06-30
ROBERT DARGUE
Director 2015-06-30
GREGOR STANLEY WATSON
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN VICTOR THOMAS
Company Secretary 2001-06-29 2015-06-30
RICHARD CHARLES LEEDALE
Director 1997-11-28 2015-06-30
KEVIN VICTOR THOMAS
Director 2001-06-29 2015-06-30
CHRISTOPHER HOWARD SINGLETON
Director 1997-11-28 2010-02-12
RICHARD CHARLES LEEDALE
Company Secretary 2000-11-06 2001-06-29
KEVIN VICTOR THOMAS
Company Secretary 1997-11-28 2000-11-06
KEVIN VICTOR THOMAS
Director 1997-11-28 2000-11-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-21 1997-11-28
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-21 1997-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROXBURGH MILKINS LIMITED WEALTH CLUB ASSET MANAGEMENT LIMITED Company Secretary 2018-01-09 CURRENT 2002-08-30 Active
ROXBURGH MILKINS LIMITED BW RESOURCES LIMITED Company Secretary 2016-12-22 CURRENT 2000-09-04 Liquidation
ROXBURGH MILKINS LIMITED BK HOLDINGS LIMITED Company Secretary 2016-12-22 CURRENT 2006-05-25 Active
ROXBURGH MILKINS LIMITED GLE BIDCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-05-26 Active
ROXBURGH MILKINS LIMITED GLE MIDCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED GLE MIDCO 2 LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED GLE UK TOPCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED D P PUBLICATIONS LIMITED Company Secretary 2016-06-27 CURRENT 1979-05-04 Active
ROXBURGH MILKINS LIMITED ANGLIA MULTIMEDIA LIMITED Company Secretary 2016-06-27 CURRENT 1995-06-01 Active
ROXBURGH MILKINS LIMITED AOS MEDIA LIMITED Company Secretary 2016-06-27 CURRENT 1995-08-04 Active
ROXBURGH MILKINS LIMITED SPIRE UK TOPCO LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED ASSESSMENTS MIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED ASSESSMENTS BIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED W3 INSIGHTS LTD Company Secretary 2016-06-27 CURRENT 2002-02-19 Active
ROXBURGH MILKINS LIMITED SPIRE UK MIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED SPIRE ACQUISITION LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED GL EDUCATION GROUP LIMITED Company Secretary 2016-06-27 CURRENT 1991-04-19 Active
ROXBURGH MILKINS LIMITED KIRKLAND ROWELL LIMITED Company Secretary 2016-06-27 CURRENT 1998-07-27 Active
ROXBURGH MILKINS LIMITED ANGLIACAMPUS LIMITED Company Secretary 2016-06-27 CURRENT 1998-11-03 Active
ROXBURGH MILKINS LIMITED GL EDUCATION (NO.2) LIMITED Company Secretary 2016-06-27 CURRENT 1999-08-04 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED ASSESSMENTS MIDCO 2 LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED ASSESSMENTS TOPCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED GL ASSESSMENT LIMITED Company Secretary 2016-06-27 CURRENT 1980-10-31 Active
ROXBURGH MILKINS LIMITED LUCID RESEARCH LIMITED Company Secretary 2015-06-30 CURRENT 1995-12-13 Active
ROXBURGH MILKINS LIMITED LUCID CREATIVE LIMITED Company Secretary 2015-06-30 CURRENT 1998-05-14 Active
ROXBURGH MILKINS LIMITED PAXPORT GROUP UK LIMITED Company Secretary 2014-09-24 CURRENT 1989-11-28 Active
ROXBURGH MILKINS LIMITED THE TEST FACTORY LIMITED Company Secretary 2014-08-06 CURRENT 2007-11-13 Active
ROBERT DARGUE BW RESOURCES LIMITED Director 2016-12-22 CURRENT 2000-09-04 Liquidation
ROBERT DARGUE BK HOLDINGS LIMITED Director 2016-12-22 CURRENT 2006-05-25 Active
ROBERT DARGUE GL EDUCATION (NO.3) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ROBERT DARGUE GLE BIDCO LIMITED Director 2016-06-08 CURRENT 2016-05-26 Active
ROBERT DARGUE GLE MIDCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE GLE MIDCO 2 LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE GLE UK TOPCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE LUCID RESEARCH LIMITED Director 2015-06-30 CURRENT 1995-12-13 Active
ROBERT DARGUE LUCID CREATIVE LIMITED Director 2015-06-30 CURRENT 1998-05-14 Active
ROBERT DARGUE THE TEST FACTORY LIMITED Director 2014-08-06 CURRENT 2007-11-13 Active
ROBERT DARGUE ASSESSMENTS MIDCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE ASSESSMENTS BIDCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE ASSESSMENTS MIDCO 2 LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE ASSESSMENTS TOPCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE W3 INSIGHTS LTD Director 2010-06-15 CURRENT 2002-02-19 Active
ROBERT DARGUE D P PUBLICATIONS LIMITED Director 2009-08-01 CURRENT 1979-05-04 Active
ROBERT DARGUE ANGLIA MULTIMEDIA LIMITED Director 2009-08-01 CURRENT 1995-06-01 Active
ROBERT DARGUE AOS MEDIA LIMITED Director 2009-08-01 CURRENT 1995-08-04 Active
ROBERT DARGUE SPIRE UK TOPCO LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE SPIRE UK MIDCO LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE SPIRE ACQUISITION LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE GL EDUCATION GROUP LIMITED Director 2009-08-01 CURRENT 1991-04-19 Active
ROBERT DARGUE KIRKLAND ROWELL LIMITED Director 2009-08-01 CURRENT 1998-07-27 Active
ROBERT DARGUE ANGLIACAMPUS LIMITED Director 2009-08-01 CURRENT 1998-11-03 Active
ROBERT DARGUE GL EDUCATION (NO.2) LIMITED Director 2009-08-01 CURRENT 1999-08-04 Active - Proposal to Strike off
ROBERT DARGUE GL ASSESSMENT LIMITED Director 2009-08-01 CURRENT 1980-10-31 Active
GREGOR STANLEY WATSON BW RESOURCES LIMITED Director 2016-12-22 CURRENT 2000-09-04 Liquidation
GREGOR STANLEY WATSON BK HOLDINGS LIMITED Director 2016-12-22 CURRENT 2006-05-25 Active
GREGOR STANLEY WATSON GL EDUCATION (NO.3) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
GREGOR STANLEY WATSON COHERE CHARITY Director 2016-08-01 CURRENT 2013-05-17 Active
GREGOR STANLEY WATSON GLE BIDCO LIMITED Director 2016-06-08 CURRENT 2016-05-26 Active
GREGOR STANLEY WATSON GLE MIDCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON GLE MIDCO 2 LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON GLE UK TOPCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON THE DIAMOND LEARNING PARTNERSHIP TRUST Director 2015-12-10 CURRENT 2012-05-09 Active
GREGOR STANLEY WATSON LUCID RESEARCH LIMITED Director 2015-06-30 CURRENT 1995-12-13 Active
GREGOR STANLEY WATSON LUCID CREATIVE LIMITED Director 2015-06-30 CURRENT 1998-05-14 Active
GREGOR STANLEY WATSON THE TEST FACTORY LIMITED Director 2014-08-06 CURRENT 2007-11-13 Active
GREGOR STANLEY WATSON D P PUBLICATIONS LIMITED Director 2013-09-02 CURRENT 1979-05-04 Active
GREGOR STANLEY WATSON ANGLIA MULTIMEDIA LIMITED Director 2013-09-02 CURRENT 1995-06-01 Active
GREGOR STANLEY WATSON AOS MEDIA LIMITED Director 2013-09-02 CURRENT 1995-08-04 Active
GREGOR STANLEY WATSON SPIRE UK TOPCO LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON ASSESSMENTS MIDCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON ASSESSMENTS BIDCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON W3 INSIGHTS LTD Director 2013-09-02 CURRENT 2002-02-19 Active
GREGOR STANLEY WATSON SPIRE UK MIDCO LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON SPIRE ACQUISITION LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON GL EDUCATION GROUP LIMITED Director 2013-09-02 CURRENT 1991-04-19 Active
GREGOR STANLEY WATSON KIRKLAND ROWELL LIMITED Director 2013-09-02 CURRENT 1998-07-27 Active
GREGOR STANLEY WATSON ANGLIACAMPUS LIMITED Director 2013-09-02 CURRENT 1998-11-03 Active
GREGOR STANLEY WATSON GL EDUCATION (NO.2) LIMITED Director 2013-09-02 CURRENT 1999-08-04 Active - Proposal to Strike off
GREGOR STANLEY WATSON ASSESSMENTS MIDCO 2 LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON ASSESSMENTS TOPCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON GL ASSESSMENT LIMITED Director 2013-09-02 CURRENT 1980-10-31 Active
GREGOR STANLEY WATSON HIGH GREEN CONSULTING LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2014-10-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03DIRECTOR APPOINTED MR TED JEFFREY WOLF
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DAVID BROOKS
2023-08-24APPOINTMENT TERMINATED, DIRECTOR DEAN TILSLEY
2023-07-10APPOINTMENT TERMINATED, DIRECTOR GREGOR STANLEY WATSON
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034698570001
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034698570002
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034698570004
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034698570003
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034698570005
2023-04-13DIRECTOR APPOINTED CHRISTOPHER BAULEKE
2023-04-13DIRECTOR APPOINTED DEAN TILSLEY
2023-04-13DIRECTOR APPOINTED NEAL DITTERSDORF
2023-01-30Director's details changed for Alastair David Brooks on 2023-01-18
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034698570005
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034698570004
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-11-23PSC05Change of details for Gl Education Group Limited as a person with significant control on 2017-01-06
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034698570003
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DARGUE
2020-01-15AP01DIRECTOR APPOINTED ALASTAIR DAVID BROOKS
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034698570002
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 9th Floor East 389 Chiswick High Road London W4 4AL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-18MEM/ARTSARTICLES OF ASSOCIATION
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28RES01ADOPT ARTICLES 28/09/16
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034698570001
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR STANLEY WATSON / 15/08/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DARGUE / 15/08/2016
2016-04-26AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-30AR0121/11/15 ANNUAL RETURN FULL LIST
2015-07-02AP04Appointment of Roxburgh Milkins Limited as company secretary on 2015-06-30
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DARGUE / 30/06/2015
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR STANLEY WATSON / 30/06/2015
2015-07-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01TM02Termination of appointment of Kevin Victor Thomas on 2015-06-30
2015-07-01AP01DIRECTOR APPOINTED MR ROBERT DARGUE
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEEDALE
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 3 SPENCER STREET BEVERLEY EAST YORKSHIRE HU17 9EG
2015-07-01AP01DIRECTOR APPOINTED MR GREGOR STANLEY WATSON
2015-01-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-02AR0121/11/14 FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-04AR0121/11/13 FULL LIST
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20AR0121/11/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-07AR0121/11/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-20AR0121/11/10 FULL LIST
2010-03-16SH0125/02/10 STATEMENT OF CAPITAL GBP 4
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SINGLETON
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-16AR0121/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VICTOR THOMAS / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD SINGLETON / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES LEEDALE / 01/10/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN VICTOR THOMAS / 01/10/2009
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 3 SPENCER STREET BEVERLEY EAST YORKSHIRE HU17 9EL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-18363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-11-08225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-29363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-13363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: C/O SMAILES GOLDIE AND CO STATION COURT ST STEPHENS SQUARE HULL EAST YORKSHIRE HU1 3XL
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-02363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-10288aNEW SECRETARY APPOINTED
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-10363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-14363sRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-10-21225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-06-2388(2)RAD 28/11/97--------- £ SI 1@1=1 £ IC 2/3
1998-06-16CERTNMCOMPANY NAME CHANGED METALFIRST LIMITED CERTIFICATE ISSUED ON 17/06/98
1998-01-15288bSECRETARY RESIGNED
1998-01-15288aNEW DIRECTOR APPOINTED
1998-01-15287REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-01-15288bDIRECTOR RESIGNED
1998-01-15288aNEW DIRECTOR APPOINTED
1998-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to LUCID INNOVATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUCID INNOVATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of LUCID INNOVATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LUCID INNOVATIONS LIMITED registering or being granted any patents
Domain Names

LUCID INNOVATIONS LIMITED owns 14 domain names.

cognition-booster.co.uk   cognitionbooster.co.uk   cognitive-booster.co.uk   cognitivebooster.co.uk   learningbooster.co.uk   learningboosters.co.uk   learning-booster.co.uk   learning-boosters.co.uk   thinkingbooster.co.uk   thinking-booster.co.uk   comprehensionbooster.co.uk   memory-master.co.uk   comprehension-booster.co.uk   dyslexiascreening.co.uk  

Trademarks
We have not found any records of LUCID INNOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCID INNOVATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as LUCID INNOVATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUCID INNOVATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUCID INNOVATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUCID INNOVATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.