LUCID INTERACTIVE LTD
LONDONDERRY

Company number NI042685
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address 16 - 18 STRAND ROAD, STRAND ROAD, LONDONDERRY, NORTHERN IRELAND, BT48 7AB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of LUCID INTERACTIVE LTD are www.lucidinteractive.co.uk, and www.lucid-interactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Lucid Interactive Ltd is a Private Limited Company. The company registration number is NI042685. Lucid Interactive Ltd has been working since 12 March 2002. The present status of the company is Active. The registered address of Lucid Interactive Ltd is 16 18 Strand Road Strand Road Londonderry Northern Ireland Bt48 7ab. . MCCLAY, Martin is a Secretary of the company. DOHERTY, Brendan is a Director of the company. Secretary DOHERTY, Andrew has been resigned. Secretary DOHERTY, Brenan has been resigned. Secretary MACKENZIE, Peter James has been resigned. Director HAGAN, Barry James has been resigned. Director HAYES, John William has been resigned. Director MACKENZIE, Peter James has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MCCLAY, Martin
Appointed Date: 07 May 2009

Director
DOHERTY, Brendan
Appointed Date: 12 March 2002
56 years old

Resigned Directors

Secretary
DOHERTY, Andrew
Resigned: 21 April 2005
Appointed Date: 12 March 2002

Secretary
DOHERTY, Brenan
Resigned: 07 May 2009
Appointed Date: 21 April 2005

Secretary
MACKENZIE, Peter James
Resigned: 21 April 2005
Appointed Date: 21 April 2005

Director
HAGAN, Barry James
Resigned: 14 February 2014
Appointed Date: 19 December 2011
79 years old

Director
HAYES, John William
Resigned: 23 April 2014
Appointed Date: 05 April 2013
53 years old

Director
MACKENZIE, Peter James
Resigned: 07 May 2009
Appointed Date: 21 April 2005
70 years old

Persons With Significant Control

Mr Brendan Doherty
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

LUCID INTERACTIVE LTD Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 72 more events
12 Mar 2002
Incorporation
12 Mar 2002
Pars re dirs/sit reg off
12 Mar 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Mar 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Mar 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

LUCID INTERACTIVE LTD Charges

30 April 2014
Charge code NI04 2685 0001
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that land and property known as the ground floor…