Background WavePink WaveYellow Wave

LUCID APPS LIMITED (07877118)

LUCID APPS LIMITED (07877118) is an active UK company. incorporated on 9 December 2011. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. LUCID APPS LIMITED has been registered for 14 years. Current directors include DAVIDSON, Helen Louise, WALLACE, Peter Christian.

Company Number
07877118
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
29-31 Parliament Street, Liverpool, L8 5RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
DAVIDSON, Helen Louise, WALLACE, Peter Christian
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCID APPS LIMITED

LUCID APPS LIMITED is an active company incorporated on 9 December 2011 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. LUCID APPS LIMITED was registered 14 years ago.(SIC: 74100)

Status

active

Active since 14 years ago

Company No

07877118

LTD Company

Age

14 Years

Incorporated 9 December 2011

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

29-31 Parliament Street Liverpool, L8 5RN,

Previous Addresses

25-31 Parliament Street 5th Floor Liverpool Merseyside L8 5RN
From: 24 January 2014To: 15 November 2024
5Th Floor 25-31 Parliament Street Liverpool Merseyside L8 5RN
From: 16 April 2012To: 24 January 2014
15 Crosby Road South Waterloo Merseyside L22 1RG United Kingdom
From: 9 December 2011To: 16 April 2012
Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Sept 19
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jul 23
Director Left
Jul 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DAVIDSON, Helen Louise

Active
Parliament Street, LiverpoolL8 5RN
Secretary
Appointed 19 Oct 2012

DAVIDSON, Helen Louise

Active
Parliament Street, LiverpoolL8 5RN
Born March 1989
Director
Appointed 01 Dec 2020

WALLACE, Peter Christian

Active
Parliament Street, LiverpoolL8 5RN
Born November 1973
Director
Appointed 09 Dec 2011

DAVIDSON, Andrew John

Resigned
Parliament Street, LiverpoolL8 5RN
Born April 1974
Director
Appointed 09 Dec 2011
Resigned 17 Sept 2020

DAVIES, Nicholas John

Resigned
Parliament Street, LiverpoolL8 5RN
Born April 1976
Director
Appointed 24 Sept 2019
Resigned 11 Jul 2023

MORRISSEY, Paul Joseph

Resigned
Parliament Street, LiverpoolL8 5RN
Born November 1952
Director
Appointed 09 Dec 2011
Resigned 17 Sept 2020

WOODHOUSE, Brian Thomas

Resigned
Parliament Street, LiverpoolL8 5RN
Born January 1971
Director
Appointed 01 Dec 2020
Resigned 11 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Parliament Street, LiverpoolL8 5RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Oct 2020

Mr Peter Christian Wallace

Ceased
Parliament Street, LiverpoolL8 5RN
Born November 1973

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
11 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
17 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Incorporation Company
9 December 2011
NEWINCIncorporation