Mottram
Cheshire
SK14 6JQ
Director Name | Mr Carl Albert Stone |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2002(6 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Product Designer |
Country of Residence | England |
Correspondence Address | 6 Julius Street Manchester Lancashire M19 2TL |
Director Name | Alistair John Williamson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2002(6 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 30 High Lane Chorlton Manchester Lancashire M21 9DZ |
Secretary Name | Alistair John Williamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2002(6 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 30 High Lane Chorlton Manchester Lancashire M21 9DZ |
Director Name | Duncan James Spelman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 2003) |
Role | Designer |
Correspondence Address | 25 Lee Street Uppermill Oldham Lancashire OL3 6AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | lucidinnovation.com |
---|---|
Telephone | 0161 8600058 |
Telephone region | Manchester |
Registered Address | Unit 3 Enterprise House Manchester Science Park Manchester M15 6SE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Alistair Williamson 33.33% Ordinary |
---|---|
2 at £1 | Andrew Hodgin 33.33% Ordinary |
2 at £1 | Carl Stone 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,130 |
Cash | £120,708 |
Current Liabilities | £56,858 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
30 August 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
---|---|
16 June 2023 | Registered office address changed from Unit 1 the Greenheys Centre Pencroft Way Science Park Manchester M15 6JJ to Unit 3 Manchester Science Park Manchester Greater Manchester M15 6SE on 16 June 2023 (1 page) |
16 June 2023 | Registered office address changed from Unit 3 Manchester Science Park Manchester Greater Manchester M15 6SE England to Unit 3 Enterprise House Manchester Science Park Manchester M15 6SE on 16 June 2023 (1 page) |
3 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 September 2022 | Confirmation statement made on 28 August 2022 with updates (5 pages) |
9 December 2021 | Statement of capital following an allotment of shares on 9 December 2021
|
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 September 2020 | Confirmation statement made on 28 August 2020 with updates (5 pages) |
28 April 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
15 November 2019 | Change of details for Mr Alistair John Williamson as a person with significant control on 15 November 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
3 November 2017 | Registered office address changed from Unit 32 the Greenheys Centre Pencroft Way Manchester Science Park Manchester Lancashire M15 6JJ to Unit 4 the Greenheys Centre Pencroft Way Science Part Manchester M15 6JJ on 3 November 2017 (2 pages) |
3 November 2017 | Registered office address changed from Unit 32 the Greenheys Centre Pencroft Way Manchester Science Park Manchester Lancashire M15 6JJ to Unit 4 the Greenheys Centre Pencroft Way Science Part Manchester M15 6JJ on 3 November 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
15 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
15 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
15 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 October 2011 | Registered office address changed from Po Box 180 Rear of 7 Manchester Road Manchester M21 9XW on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from Po Box 180 Rear of 7 Manchester Road Manchester M21 9XW on 12 October 2011 (2 pages) |
7 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 August 2010 | Director's details changed for Andrew Hodgin on 23 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Alistair John Williamson on 23 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Andrew Hodgin on 23 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Carl Albert Stone on 23 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Carl Albert Stone on 23 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Alistair John Williamson on 23 August 2010 (2 pages) |
8 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 November 2008 | Return made up to 23/08/08; full list of members (4 pages) |
19 November 2008 | Return made up to 23/08/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
25 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
25 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 23/08/05; full list of members
|
14 September 2005 | Return made up to 23/08/05; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: level 2 121 princess street manchester M1 7AD (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: level 2 121 princess street manchester M1 7AD (1 page) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 October 2003 | Return made up to 12/09/03; full list of members
|
7 October 2003 | Return made up to 12/09/03; full list of members
|
31 August 2003 | Ad 08/08/03--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
31 August 2003 | Ad 08/08/03--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
7 August 2003 | Company name changed blueprint rda LIMITED\certificate issued on 07/08/03 (2 pages) |
7 August 2003 | Company name changed blueprint rda LIMITED\certificate issued on 07/08/03 (2 pages) |
3 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
3 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
27 September 2002 | Ad 18/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 September 2002 | Ad 18/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
12 September 2002 | Incorporation (9 pages) |
12 September 2002 | Incorporation (9 pages) |