CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
LUCID GRAPHICS LIMITED
Company
LUCID GRAPHICS
Phone:
+44 (0)2071 951 950
B⁺
rating
KEY FINANCES
Year
2016
Assets
£91.52k
▼ £-7.88k (-7.93 %)
Cash
£3.82k
▼ £-14.16k (-78.74 %)
Liabilities
£99.39k
▲ £7.88k (8.61 %)
Net Worth
£-7.88k
▼ £-15.76k (-199.84 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Braintree
Company name
LUCID GRAPHICS LIMITED
Company number
04349956
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jan 2002
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
lucidgraphics.co.uk
Phones
+44 (0)2071 951 950
02071 951 950
+44 (0)2071 951 984
02071 951 984
Registered Address
HOLED STONE BARN STISTED COTTAGE FARM HOLLIES ROAD,
BRADWELL,
BRAINTREE,
ESSEX,
CM77 8DZ
ECONOMIC ACTIVITIES
96090
Other service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1,000
See Also
LUCIA VICTORIA AGENCY MANAGEMENT LTD
LUCID CRYSTAL LIMITED
LUCID GROUP LIMITED
LUCID LIMOUSINES LTD
LUCID OPTICAL SERVICES LIMITED
LUCID SOFTWARE LIMITED
Last update 2018
LUCID GRAPHICS LIMITED DIRECTORS
Andrew Edward John Wadsworth
Acting
Appointed
09 January 2002
Occupation
Managing Director
Role
Director
Age
55
Nationality
British
Address
Holed Stone Barn Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, Essex, CM77 8DZ
Country Of Residence
England
Name
WADSWORTH, Andrew Edward John
Andrew Edward John Wadsworth
Resigned
PSC
Appointed
09 January 2002
Resigned
15 May 2007
Occupation
Design
Role
Secretary
Nationality
British
Address
Flat 1, 1-13 Falcon Road, London, SW11 2PL
Name
WADSWORTH, Andrew Edward John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
LEE ASSOCIATES (SECRETARIES) LIMITED
Resigned
Appointed
15 May 2007
Resigned
01 October 2009
Role
Secretary
Address
5 Southampton Place, London, WC1A 2DA
Name
LEE ASSOCIATES (SECRETARIES) LIMITED
LONDON LAW SECRETARIAL LIMITED
Resigned
Appointed
09 January 2002
Resigned
09 January 2002
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
Craig Cornock
Resigned
Appointed
09 January 2002
Resigned
14 May 2007
Occupation
Creative Director
Role
Director
Age
59
Nationality
British
Address
Garden Flat, 29 Dyne Road, London, NW6 7XG
Country Of Residence
United Kingdom
Name
CORNOCK, Craig
LONDON LAW SERVICES LIMITED
Resigned
Appointed
09 January 2002
Resigned
09 January 2002
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.