Company NameLucid Group (Holdings) Limited
DirectorNicholas Richard Charles Geary Lycett
Company StatusActive
Company Number07291699
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Richard Charles Geary Lycett
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Christopher Simon Gorman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Gerald Vincent Doherty
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2012)
RoleRecord Company Executive
Country of ResidenceEngland
Correspondence Address17 William Hunt Mansions 4 Somerville Avenue
London
SW13 8HS

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

792 at £1Christopher Simon Gorman
49.50%
Ordinary
792 at £1Nicholas Richard Charles Geary Lycett
49.50%
Ordinary
16 at £1Tat Ming Lui
1.00%
Ordinary

Financials

Year2014
Net Worth£25,106
Current Liabilities£550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

7 November 2023Change of details for Mr Nicholas Richard Charles Geary Lycett as a person with significant control on 20 September 2023 (2 pages)
7 November 2023Director's details changed for Mr Nicholas Richard Charles Geary Lycett on 20 September 2023 (2 pages)
19 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 October 2022Confirmation statement made on 4 September 2022 with updates (4 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
23 November 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
17 August 2021Confirmation statement made on 4 September 2020 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
27 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 October 2019Termination of appointment of Christopher Simon Gorman as a director on 25 September 2019 (1 page)
2 October 2019Cessation of Christopher Simon Gorman as a person with significant control on 25 September 2019 (1 page)
2 October 2019Change of details for Mr Nicholas Richard Charles Geary Lycett as a person with significant control on 25 September 2019 (2 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
25 June 2019Director's details changed for Mr Christopher Simon Gorman on 24 June 2019 (2 pages)
25 June 2019Change of details for Mr Christopher Simon Gorman as a person with significant control on 25 June 2019 (2 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
24 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
14 July 2017Notification of Christopher Gorman as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Nicholas Lycett as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Christopher Gorman as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Nicholas Lycett as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Director's details changed for Mr Nicholas Richard Charles Geary Lycett on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Christopher Simon Gorman on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Nicholas Richard Charles Geary Lycett on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Christopher Simon Gorman on 13 March 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 19 October 2016 (1 page)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,600
(6 pages)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,600
(6 pages)
27 April 2016Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to 61 Mosley Street 5th Floor Manchester M2 3HZ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to 61 Mosley Street 5th Floor Manchester M2 3HZ on 27 April 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,600
(5 pages)
10 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,600
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,600
(5 pages)
16 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,600
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,600
(5 pages)
2 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,600
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,600
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,600
(3 pages)
29 August 2012Director's details changed for Mr Christopher Simon Gorman on 22 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Christopher Simon Gorman on 22 August 2012 (2 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
18 April 2012Purchase of own shares. (3 pages)
18 April 2012Purchase of own shares. (3 pages)
12 April 2012Second filing of AR01 previously delivered to Companies House made up to 22 June 2011 (17 pages)
12 April 2012Second filing of AR01 previously delivered to Companies House made up to 22 June 2011 (17 pages)
10 April 2012Termination of appointment of Gerald Doherty as a director (1 page)
10 April 2012Termination of appointment of Gerald Doherty as a director (1 page)
4 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 April 2012Cancellation of shares. Statement of capital on 4 April 2012
  • GBP 1,500
(5 pages)
4 April 2012Cancellation of shares. Statement of capital on 4 April 2012
  • GBP 1,500
(5 pages)
4 April 2012Cancellation of shares. Statement of capital on 4 April 2012
  • GBP 1,500
(5 pages)
4 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
  • ANNOTATION A Second filed AR01 document was received on 12/04/2012
(7 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
  • ANNOTATION A Second filed AR01 document was received on 12/04/2012
(7 pages)
27 July 2010Appointment of Mr Gerald Vincent Doherty as a director (2 pages)
27 July 2010Appointment of Mr Gerald Vincent Doherty as a director (2 pages)
13 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 2,000
(2 pages)
13 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 2,000
(2 pages)
13 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 2,000
(2 pages)
6 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
6 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
22 June 2010Incorporation (27 pages)
22 June 2010Incorporation (27 pages)