Background WavePink WaveYellow Wave

LUCID HOLDINGS INTERNATIONAL LIMITED (09779533)

LUCID HOLDINGS INTERNATIONAL LIMITED (09779533) is a dissolved UK company. incorporated on 16 September 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LUCID HOLDINGS INTERNATIONAL LIMITED has been registered for 10 years. Current directors include BOON, Nicolaas Gerardus.

Company Number
09779533
Status
dissolved
Type
ltd
Incorporated
16 September 2015
Age
10 years
Address
100 Clifton Street, London, EC2A 4TP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOON, Nicolaas Gerardus
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCID HOLDINGS INTERNATIONAL LIMITED

LUCID HOLDINGS INTERNATIONAL LIMITED is an dissolved company incorporated on 16 September 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LUCID HOLDINGS INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 99999)

Status

dissolved

Active since 10 years ago

Company No

09779533

LTD Company

Age

10 Years

Incorporated 16 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 18 March 2024 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 September 2024 (1 year ago)
Submitted on 7 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

100 Clifton Street London, EC2A 4TP,

Previous Addresses

1 Finsbury Market London EC2A 2BN England
From: 20 March 2023To: 19 September 2024
10 John Street London WC1N 2EB United Kingdom
From: 7 October 2015To: 20 March 2023
Hanover House 14 Hanover Square London W1S 1HP United Kingdom
From: 16 September 2015To: 7 October 2015
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BOON, Nicolaas Gerardus

Active
Clifton Street, LondonEC2A 4TP
Born November 1984
Director
Appointed 10 Apr 2024

BLACKWELL, Inderjeet Kaur

Resigned
Finsbury Market, LondonEC2A 2BN
Born September 1976
Director
Appointed 14 Mar 2023
Resigned 10 Apr 2024

COMER, Patrick Brittan

Resigned
Suite 700, New Orleans70 130
Born November 1973
Director
Appointed 16 Sept 2015
Resigned 31 Jan 2022

DUNBAR, Douglas Gregor Ferguson

Resigned
Finsbury Market, LondonEC2A 2BN
Born December 1975
Director
Appointed 14 Mar 2023
Resigned 10 Apr 2024

HOGG, Benjamin James

Resigned
Finsbury Market, LondonEC2A 2BN
Born November 1974
Director
Appointed 30 Aug 2018
Resigned 15 Mar 2023

LEFRANC, Olivier Jean-Charles Hervé

Resigned
Finsbury Market, LondonEC2A 2BN
Born June 1967
Director
Appointed 14 Mar 2023
Resigned 10 Apr 2024

NISU, Irma Erika

Resigned
Clifton Street, LondonEC2A 4TP
Born March 1983
Director
Appointed 10 Apr 2024
Resigned 25 Sept 2024

PALMER, Giles

Resigned
Clifton Street, LondonEC2A 4TP
Born October 1968
Director
Appointed 01 May 2023
Resigned 25 Sept 2024

SAYPOFF, Todd Barrington

Resigned
Finsbury Market, LondonEC2A 2BN
Born June 1966
Director
Appointed 30 Aug 2018
Resigned 15 Mar 2023

SCHNITTLICH, Brett

Resigned
Suite 700, New Orleans70 130
Born August 1964
Director
Appointed 16 Sept 2015
Resigned 15 Mar 2023

Persons with significant control

1

Finsbury Market, LondonEC2A 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Voluntary
24 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Dissolution Application Strike Off Company
27 September 2024
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Incorporation Company
16 September 2015
NEWINCIncorporation