Background WavePink WaveYellow Wave

LUCID PARTNERS LIMITED (06100383)

LUCID PARTNERS LIMITED (06100383) is an active UK company. incorporated on 13 February 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. LUCID PARTNERS LIMITED has been registered for 19 years. Current directors include CUTLER, Paul, O'BRIEN, Dennis, PLUMER, Gabriel Charles and 1 others.

Company Number
06100383
Status
active
Type
ltd
Incorporated
13 February 2007
Age
19 years
Address
Sea Containers House 6th Floor, London, SE1 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
CUTLER, Paul, O'BRIEN, Dennis, PLUMER, Gabriel Charles, SANNEM, Rick
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCID PARTNERS LIMITED

LUCID PARTNERS LIMITED is an active company incorporated on 13 February 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. LUCID PARTNERS LIMITED was registered 19 years ago.(SIC: 70210)

Status

active

Active since 19 years ago

Company No

06100383

LTD Company

Age

19 Years

Incorporated 13 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Sea Containers House 6th Floor 22 Upper Ground London, SE1 9PD,

Previous Addresses

Middlesex House 34-42 Cleveland Street London W1T 4JE England
From: 9 August 2024To: 22 April 2025
Jubilee House Third Avenue Globe Park Marlow SL7 1EY England
From: 30 March 2021To: 9 August 2024
Burleighfield House London Road Loudwater Buckinghamshire HP10 9RF
From: 20 December 2011To: 30 March 2021
8 High Street Brentwood Essex CM14 4AB United Kingdom
From: 12 August 2011To: 20 December 2011
Burleighfield House London Road Loudwater Buckinghamshire HP10 9RF
From: 13 February 2007To: 12 August 2011
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Oct 14
Loan Cleared
Nov 15
Loan Secured
Jun 17
Loan Secured
Dec 18
Loan Secured
Sept 19
Loan Secured
Apr 20
Director Joined
Apr 20
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Mar 24
Director Joined
Mar 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CUTLER, Paul

Active
6th Floor, LondonSE1 9PD
Born January 1979
Director
Appointed 29 Feb 2024

O'BRIEN, Dennis

Active
London Road, LoudwaterHP10 9RF
Born July 1975
Director
Appointed 13 Feb 2007

PLUMER, Gabriel Charles

Active
6th Floor, LondonSE1 9PD
Born September 1988
Director
Appointed 28 Jul 2022

SANNEM, Rick

Active
South 15th Street, Philadelphia
Born May 1964
Director
Appointed 29 Feb 2024

STEELE, Janet Elizabeth

Resigned
London Road, LoudwaterHP10 9RF
Secretary
Appointed 13 Feb 2007
Resigned 31 Jan 2021

SKELTON, Toby Matthew

Resigned
Third Avenue, MarlowSL7 1EY
Born March 1975
Director
Appointed 22 Apr 2020
Resigned 27 May 2022

STEELE, Janet Elizabeth

Resigned
London Road, LoudwaterHP10 9RF
Born October 1964
Director
Appointed 27 Nov 2008
Resigned 31 Dec 2021

Persons with significant control

1

Lucid Group Communications Limited

Active
London Road, High WycombeHP10 9RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Memorandum Articles
19 June 2017
MAMA
Resolution
19 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Auditors Resignation Company
26 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
22 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Legacy
28 August 2010
MG01MG01
Legacy
28 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Legacy
9 November 2007
287Change of Registered Office
Incorporation Company
13 February 2007
NEWINCIncorporation