Company NameLucid Event Technologies Limited
DirectorDavid Jackson
Company StatusActive
Company Number06847215
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Previous NamesLighthouse Design Ltd and HSL Special Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr David Jackson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Director NameMr Simon Walker Stuart
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Clayton Avenue
Rossendale
Lancashire
BB4 6EW

Contact

Websitelighthouse-design.com
Telephone0845 6042395
Telephone regionUnknown

Location

Registered Address210 Longhurst Lane
Mellor
Stockport
SK6 5PN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr David Jackson
50.00%
Ordinary
50 at £1Mr Simon Stuart
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,490
Cash£2,840
Current Liabilities£60,330

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

9 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
30 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
25 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
13 October 2020Company name changed hsl special projects LIMITED\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
(3 pages)
12 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
23 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
29 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
4 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
27 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
1 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
1 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Registered office address changed from Units E & F Philips Road Blackburn BB1 5PF to 210 Longhurst Lane Mellor Stockport SK6 5PN on 6 April 2016 (1 page)
6 April 2016Registered office address changed from Units E & F Philips Road Blackburn BB1 5PF to 210 Longhurst Lane Mellor Stockport SK6 5PN on 6 April 2016 (1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Termination of appointment of Simon Stuart as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Simon Stuart as a director on 30 June 2015 (1 page)
15 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
26 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 December 2014Company name changed lighthouse design LTD\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2014Registered office address changed from 210 Longhurst Lane Mellor Stockport SK6 5PN to Units E & F Philips Road Blackburn BB1 5PF on 11 December 2014 (1 page)
11 December 2014Company name changed lighthouse design LTD\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
(3 pages)
11 December 2014Registered office address changed from 210 Longhurst Lane Mellor Stockport SK6 5PN to Units E & F Philips Road Blackburn BB1 5PF on 11 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 March 2009Incorporation (13 pages)
16 March 2009Incorporation (13 pages)