Background WavePink WaveYellow Wave

LUCID GROUP (HOLDINGS) LIMITED (07291699)

LUCID GROUP (HOLDINGS) LIMITED (07291699) is an active UK company. incorporated on 22 June 2010. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LUCID GROUP (HOLDINGS) LIMITED has been registered for 15 years. Current directors include LYCETT, Nicholas Richard Charles Geary.

Company Number
07291699
Status
active
Type
ltd
Incorporated
22 June 2010
Age
15 years
Address
3rd Floor, Colwyn Chambers, Manchester, M2 3BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LYCETT, Nicholas Richard Charles Geary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCID GROUP (HOLDINGS) LIMITED

LUCID GROUP (HOLDINGS) LIMITED is an active company incorporated on 22 June 2010 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LUCID GROUP (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07291699

LTD Company

Age

15 Years

Incorporated 22 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

3rd Floor, Colwyn Chambers 19 York Street Manchester, M2 3BA,

Previous Addresses

61 Mosley Street 5th Floor Manchester M2 3HZ England
From: 27 April 2016To: 19 October 2016
C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ
From: 22 June 2010To: 27 April 2016
Timeline

11 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jul 10
Director Joined
Jul 10
Capital Reduction
Apr 12
Director Left
Apr 12
Share Buyback
Apr 12
Funding Round
Jan 13
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Oct 19
Director Left
Oct 19
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LYCETT, Nicholas Richard Charles Geary

Active
19 York Street, ManchesterM2 3BA
Born December 1981
Director
Appointed 22 Jun 2010

DOHERTY, Gerald Vincent

Resigned
4 Somerville Avenue, LondonSW13 8HS
Born May 1958
Director
Appointed 09 Jul 2010
Resigned 02 Apr 2012

GORMAN, Christopher Simon

Resigned
19 York Street, ManchesterM2 3BA
Born December 1966
Director
Appointed 22 Jun 2010
Resigned 25 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Simon Gorman

Ceased
19 York Street, ManchesterM2 3BA
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2019

Mr Nicholas Richard Charles Geary Lycett

Active
19 York Street, ManchesterM2 3BA
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Capital Return Purchase Own Shares
18 April 2012
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
12 April 2012
RP04RP04
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Resolution
4 April 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
4 April 2012
SH06Cancellation of Shares
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2010
NEWINCIncorporation