LUCID MOTORS LIMITED
Overview
| Company Name | LUCID MOTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10457635 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUCID MOTORS LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other engineering activities (71129) / Professional, scientific and technical activities
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is LUCID MOTORS LIMITED located?
| Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LUCID MOTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LUCID MOTORS LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for LUCID MOTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Termination of appointment of Ian Hancock as a director on Jul 29, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Jul 29, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Gagan Dhingra as a director on Apr 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Dore Rawlinson as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lawrence Hamilton as a director on Apr 16, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Lucid Group, Inc. as a person with significant control on Sep 23, 2021 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 09, 2023 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Nov 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Current accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Termination of appointment of Muriel Shona Thorne as a director on Sep 23, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Peter Dore Rawlinson as a director on Sep 23, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Hancock as a director on Sep 23, 2021 | 2 pages | AP01 | ||||||||||
Cessation of Oakwood Corporate Nominees 2021 Limited as a person with significant control on Sep 23, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael Paul Harris as a director on Sep 23, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of LUCID MOTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DHINGRA, Gagan | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United States | American | 335475790001 | |||||||||
| HAMILTON, Lawrence | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | Netherlands | British | 335302110001 | |||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| HANCOCK, Ian | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 269283210001 | |||||||||
| HARRIS, Michael Paul | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 157978950002 | |||||||||
| RAWLINSON, Peter Dore | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United States | British | 287619660001 | |||||||||
| THORNE, Muriel Shona | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 160499470013 |
Who are the persons with significant control of LUCID MOTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lucid Group, Inc. | Sep 23, 2021 | Gateway Boulevard 94560 Newark 7373 Ca United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oakwood Corporate Nominees 2021 Limited | May 10, 2021 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oakwood Corporate Nominees 2019 Limited | Oct 02, 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oakwood Corporate Nominees 2018 Limited | Jan 29, 2018 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oakwood Corporate Nominees Limited | Nov 02, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LUCID MOTORS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 23, 2021 | Sep 23, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or 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