Company NameLucid Group Limited
Company StatusActive
Company Number04533078
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameAndrew Hodgin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(6 days after company formation)
Appointment Duration21 years, 7 months
RoleProduct Designer
Country of ResidenceUnited Kingdom
Correspondence Address65a Market Street
Mottram
Cheshire
SK14 6JQ
Director NameMr Carl Albert Stone
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(6 days after company formation)
Appointment Duration21 years, 7 months
RoleProduct Designer
Country of ResidenceEngland
Correspondence Address6 Julius Street
Manchester
Lancashire
M19 2TL
Director NameAlistair John Williamson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(6 days after company formation)
Appointment Duration21 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address30 High Lane
Chorlton
Manchester
Lancashire
M21 9DZ
Secretary NameAlistair John Williamson
NationalityBritish
StatusCurrent
Appointed18 September 2002(6 days after company formation)
Appointment Duration21 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address30 High Lane
Chorlton
Manchester
Lancashire
M21 9DZ
Director NameDuncan James Spelman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 2003)
RoleDesigner
Correspondence Address25 Lee Street
Uppermill
Oldham
Lancashire
OL3 6AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitelucidinnovation.com
Telephone0161 8600058
Telephone regionManchester

Location

Registered AddressUnit 3 Enterprise House
Manchester Science Park
Manchester
M15 6SE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Alistair Williamson
33.33%
Ordinary
2 at £1Andrew Hodgin
33.33%
Ordinary
2 at £1Carl Stone
33.33%
Ordinary

Financials

Year2014
Net Worth£132,130
Cash£120,708
Current Liabilities£56,858

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Filing History

30 August 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
16 June 2023Registered 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 2023Registered 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 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
8 September 2022Confirmation statement made on 28 August 2022 with updates (5 pages)
9 December 2021Statement of capital following an allotment of shares on 9 December 2021
  • GBP 6.9999
(3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 August 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 September 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
28 April 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 6.6666
(3 pages)
15 November 2019Change of details for Mr Alistair John Williamson as a person with significant control on 15 November 2019 (2 pages)
20 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
3 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(6 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(6 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 6
(6 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 6
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
15 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 October 2011Registered office address changed from Po Box 180 Rear of 7 Manchester Road Manchester M21 9XW on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from Po Box 180 Rear of 7 Manchester Road Manchester M21 9XW on 12 October 2011 (2 pages)
7 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 August 2010Director's details changed for Andrew Hodgin on 23 August 2010 (2 pages)
31 August 2010Director's details changed for Alistair John Williamson on 23 August 2010 (2 pages)
31 August 2010Director's details changed for Andrew Hodgin on 23 August 2010 (2 pages)
31 August 2010Director's details changed for Carl Albert Stone on 23 August 2010 (2 pages)
31 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Carl Albert Stone on 23 August 2010 (2 pages)
31 August 2010Director's details changed for Alistair John Williamson on 23 August 2010 (2 pages)
8 September 2009Return made up to 23/08/09; full list of members (4 pages)
8 September 2009Return made up to 23/08/09; full list of members (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 November 2008Return made up to 23/08/08; full list of members (4 pages)
19 November 2008Return made up to 23/08/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
25 September 2007Return made up to 23/08/07; no change of members (8 pages)
25 September 2007Return made up to 23/08/07; no change of members (8 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 September 2006Return made up to 23/08/06; full list of members (7 pages)
19 September 2006Return made up to 23/08/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
14 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/05
(7 pages)
14 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/05
(7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 September 2004Return made up to 23/08/04; full list of members (7 pages)
10 September 2004Return made up to 23/08/04; full list of members (7 pages)
26 March 2004Registered office changed on 26/03/04 from: level 2 121 princess street manchester M1 7AD (1 page)
26 March 2004Registered office changed on 26/03/04 from: level 2 121 princess street manchester M1 7AD (1 page)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 October 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2003Ad 08/08/03--------- £ si 2@1=2 £ ic 4/6 (2 pages)
31 August 2003Ad 08/08/03--------- £ si 2@1=2 £ ic 4/6 (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
7 August 2003Company name changed blueprint rda LIMITED\certificate issued on 07/08/03 (2 pages)
7 August 2003Company name changed blueprint rda LIMITED\certificate issued on 07/08/03 (2 pages)
3 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
3 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
27 September 2002Ad 18/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 September 2002Ad 18/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002New director appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
12 September 2002Incorporation (9 pages)
12 September 2002Incorporation (9 pages)