LUCID THINKING LIMITED

LUCID THINKING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLUCID THINKING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06413706
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUCID THINKING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LUCID THINKING LIMITED located?

    Registered Office Address
    10 Queen Street Place
    EC4R 1AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LUCID THINKING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for LUCID THINKING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2022

    What are the latest filings for LUCID THINKING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 31, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Oliver David Farago on Jul 06, 2021

    2 pagesCH01

    Change of details for M7 Alternative Investments Llp as a person with significant control on May 24, 2021

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 31, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Richard Martin Hamilton Croft Sharland on May 06, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017

    1 pagesAD01

    Withdrawal of a person with significant control statement on Oct 31, 2017

    2 pagesPSC09

    Notification of M7 Alternative Investments Llp as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Oct 31, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Richard Martin Hamilton Croft Sharland on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Mr Oliver David Farago on Jul 17, 2017

    2 pagesCH01

    Who are the officers of LUCID THINKING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROFT-SHARLAND, Richard Martin Hamilton
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish237752810002
    FARAGO, Oliver David
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish126382930010
    DORMAN, Neil Michael
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    7th Floor
    United Kingdom
    Secretary
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    7th Floor
    United Kingdom
    British130951100001
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    Secretary
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    89121630002
    BACK, Michael James
    The Crane Building
    22 Lavington Street
    SE1 0NZ London
    4th Floor
    United Kingdom
    Director
    The Crane Building
    22 Lavington Street
    SE1 0NZ London
    4th Floor
    United Kingdom
    United KingdomBritish86997000001
    CROFT-SHARLAND, Georgina Alison Lundh
    The Crane Building
    22 Lavington Street
    SE1 0NZ London
    4th Floor
    United Kingdom
    Director
    The Crane Building
    22 Lavington Street
    SE1 0NZ London
    4th Floor
    United Kingdom
    EnglandBritish174912640002
    DORMAN, Neil Michael
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    7th
    United Kingdom
    Director
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    7th
    United Kingdom
    United KingdomBritish125042580002
    GUNDRY, Toby Andrew Robin
    47 Selkirk Road
    Tooting
    SW17 0ER London
    Director
    47 Selkirk Road
    Tooting
    SW17 0ER London
    British126761610001
    HOLLISTER, Clare
    23 Uvedale Road
    EN2 6HA Enfield
    Middlesex
    Director
    23 Uvedale Road
    EN2 6HA Enfield
    Middlesex
    British70589740001
    JOHNSON, Sadie Faye
    Flat 1 113 Finsbury Park Road
    Hackney
    N4 2JU London
    Director
    Flat 1 113 Finsbury Park Road
    Hackney
    N4 2JU London
    British127158100001
    PICKLES, David Neil
    8 Darlan Road
    SW6 5BT London
    Director
    8 Darlan Road
    SW6 5BT London
    British125852570001
    WATSON, Michael John Bannatyne
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    7th
    United Kingdom
    Director
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    7th
    United Kingdom
    United KingdomBritish138370240001
    WRIGHTSON, Barry Austin
    53 Slaidburn Street
    SW10 0JW London
    Director
    53 Slaidburn Street
    SW10 0JW London
    United KingdomBritish112362890001
    HAYSMACINTYRE COMPANY DIRECTORS LIMITED
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    Director
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    96074930001

    Who are the persons with significant control of LUCID THINKING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Apr 06, 2016
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberOc341258
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for LUCID THINKING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016Oct 31, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0