LUCID MOTORS LIMITED: Filings
Overview
| Company Name | LUCID MOTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10457635 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 | ||||||||||
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