Lucid Interactive Ltd

DataGardener
lucid interactive ltd
live
Micro

Lucid Interactive Ltd

ni042685Private Limited With Share Capital

16 - 18 Strand Road Strand Road, Londonderry, BT487AB
Incorporated

12/03/2002

Company Age

24 years

Directors

1

Employees

14

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Lucid Interactive Ltd (ni042685) is a private limited with share capital incorporated on 12/03/2002 (24 years old) and registered in londonderry, BT487AB. The company operates under SIC code 62012 and is classified as Micro.

Lucid interactive develop leading ecommerce software solutions including sellerexpress, repricerexpress and feedbackexpress. our software enables companies to compete and sell successfully on major marketplaces like amazon and ebay.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 12/03/2002
BT487AB
14 employees

Financial Overview

Total Assets

£2.69M

Liabilities

£724.6K

Net Assets

£1.97M

Turnover

£1.13M

Cash

£45.0K

Key Metrics

14

Employees

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:22-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-11-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-05-2014
Termination Director Company With Name
Category:Officers
Date:23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2014
Termination Director Company With Name
Category:Officers
Date:20-02-2014
Capital Allotment Shares
Category:Capital
Date:12-02-2014
Capital Name Of Class Of Shares
Category:Capital
Date:12-02-2014
Resolution
Category:Resolution
Date:12-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2013
Capital Cancellation Shares
Category:Capital
Date:17-09-2013
Resolution
Category:Resolution
Date:17-09-2013
Capital Return Purchase Own Shares
Category:Capital
Date:17-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2012
Move Registers To Registered Office Company
Category:Address
Date:10-07-2012
Capital Cancellation Shares
Category:Capital
Date:26-06-2012
Resolution
Category:Resolution
Date:14-06-2012
Capital Cancellation Shares
Category:Capital
Date:13-06-2012
Capital Return Purchase Own Shares
Category:Capital
Date:13-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2012
Capital Cancellation Shares
Category:Capital
Date:28-02-2012
Resolution
Category:Resolution
Date:28-02-2012
Capital Return Purchase Own Shares
Category:Capital
Date:28-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2011
Capital Cancellation Shares
Category:Capital
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Resolution
Category:Resolution
Date:29-03-2011
Capital Return Purchase Own Shares
Category:Capital
Date:29-03-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:24-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Move Registers To Sail Company
Category:Address
Date:11-05-2010
Change Sail Address Company
Category:Address
Date:11-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-05-2010
Legacy
Category:Accounts
Date:26-09-2009
Legacy
Category:Incorporation
Date:20-05-2009
Legacy
Category:Officers
Date:20-05-2009
Legacy
Category:Officers
Date:20-05-2009
Resolution
Category:Resolution
Date:20-05-2009

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date17/05/2025
Latest Accounts31/12/2024

Trading Addresses

16-18 Strand Road, Londonderry, County Londonde, BT487ABRegistered

Related Companies

1

Contact

02871367730
info@lucidltd.comjobs@lucidltd.com
lucidltd.com
16 - 18 Strand Road Strand Road, Londonderry, BT487AB