LUCID INNOVATIONS LIMITED
BRENTFORD METALFIRST LIMITED

Hellopages » Greater London » Hounslow » TW8 9AG

Company number 03469857
Status Active
Incorporation Date 21 November 1997
Company Type Private Limited Company
Address 1ST FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, UNITED KINGDOM, TW8 9AG
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017; Confirmation statement made on 21 November 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of LUCID INNOVATIONS LIMITED are www.lucidinnovations.co.uk, and www.lucid-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Lucid Innovations Limited is a Private Limited Company. The company registration number is 03469857. Lucid Innovations Limited has been working since 21 November 1997. The present status of the company is Active. The registered address of Lucid Innovations Limited is 1st Floor Vantage London Great West Road Brentford United Kingdom Tw8 9ag. . ROXBURGH MILKINS LIMITED is a Secretary of the company. DARGUE, Robert is a Director of the company. WATSON, Gregor Stanley is a Director of the company. Secretary LEEDALE, Richard Charles has been resigned. Secretary THOMAS, Kevin Victor has been resigned. Secretary THOMAS, Kevin Victor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEEDALE, Richard Charles has been resigned. Director SINGLETON, Christopher Howard has been resigned. Director THOMAS, Kevin Victor has been resigned. Director THOMAS, Kevin Victor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
ROXBURGH MILKINS LIMITED
Appointed Date: 30 June 2015

Director
DARGUE, Robert
Appointed Date: 30 June 2015
49 years old

Director
WATSON, Gregor Stanley
Appointed Date: 30 June 2015
60 years old

Resigned Directors

Secretary
LEEDALE, Richard Charles
Resigned: 29 June 2001
Appointed Date: 06 November 2000

Secretary
THOMAS, Kevin Victor
Resigned: 30 June 2015
Appointed Date: 29 June 2001

Secretary
THOMAS, Kevin Victor
Resigned: 06 November 2000
Appointed Date: 28 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 1997
Appointed Date: 21 November 1997

Director
LEEDALE, Richard Charles
Resigned: 30 June 2015
Appointed Date: 28 November 1997
65 years old

Director
SINGLETON, Christopher Howard
Resigned: 12 February 2010
Appointed Date: 28 November 1997
80 years old

Director
THOMAS, Kevin Victor
Resigned: 30 June 2015
Appointed Date: 29 June 2001
58 years old

Director
THOMAS, Kevin Victor
Resigned: 06 November 2000
Appointed Date: 28 November 1997
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 November 1997
Appointed Date: 21 November 1997

Persons With Significant Control

Gl Education Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUCID INNOVATIONS LIMITED Events

09 Jan 2017
Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
18 Oct 2016
Memorandum and Articles of Association
13 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 66 more events
15 Jan 1998
New director appointed
15 Jan 1998
New director appointed
15 Jan 1998
New secretary appointed;new director appointed
15 Jan 1998
Registered office changed on 15/01/98 from: 1 mitchell lane bristol BS1 6BU
21 Nov 1997
Incorporation

LUCID INNOVATIONS LIMITED Charges

22 September 2016
Charge code 0346 9857 0001
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument))
Description: N/A…