Background WavePink WaveYellow Wave

LUCID ENTERTAINMENT GROUP LTD (12750278)

LUCID ENTERTAINMENT GROUP LTD (12750278) is an active UK company. incorporated on 17 July 2020. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. LUCID ENTERTAINMENT GROUP LTD has been registered for 5 years. Current directors include CHEN, Yu Jerry, DAVIDSON, Helen Louise, HU, Jiaqi Tony and 4 others.

Company Number
12750278
Status
active
Type
ltd
Incorporated
17 July 2020
Age
5 years
Address
29-31 Parliament Street, Liverpool, L8 5RN
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
CHEN, Yu Jerry, DAVIDSON, Helen Louise, HU, Jiaqi Tony, LU, Yao Loyo, MARTIN, Stephen Craig, MASLOWICZ, Mark Victor, WALLACE, Peter Christian
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCID ENTERTAINMENT GROUP LTD

LUCID ENTERTAINMENT GROUP LTD is an active company incorporated on 17 July 2020 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. LUCID ENTERTAINMENT GROUP LTD was registered 5 years ago.(SIC: 62011)

Status

active

Active since 5 years ago

Company No

12750278

LTD Company

Age

5 Years

Incorporated 17 July 2020

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: Group Accounts

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 30 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

29-31 Parliament Street Liverpool, L8 5RN,

Timeline

16 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Share Issue
Feb 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

DAVIDSON, Helen Louise

Active
Parliament Street, LiverpoolL8 5RN
Secretary
Appointed 17 Jul 2020

CHEN, Yu Jerry

Active
Parliament Street, LiverpoolL8 5RN
Born May 1979
Director
Appointed 11 Jul 2023

DAVIDSON, Helen Louise

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

HU, Jiaqi Tony

Active
Parliament Street, LiverpoolL8 5RN
Born December 1988
Director
Appointed 11 Jul 2023

LU, Yao Loyo

Active
Parliament Street, LiverpoolL8 5RN
Born July 1985
Director
Appointed 11 Jul 2023

MARTIN, Stephen Craig

Active
Parliament Street, LiverpoolL8 5RN
Born February 1974
Director
Appointed 11 Jul 2023

MASLOWICZ, Mark Victor

Active
Parliament Street, LiverpoolL8 5RN
Born January 1968
Director
Appointed 11 Jul 2023

WALLACE, Peter Christian

Active
Parliament Street, LiverpoolL8 5RN
Born November 1973
Director
Appointed 17 Jul 2020

DAVIES, Nicholas John

Resigned
Parliament Street, LiverpoolL8 5RN
Born April 1976
Director
Appointed 01 Dec 2020
Resigned 11 Jul 2023

WOODHOUSE, Brian Thomas

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

Persons with significant control

1

0 Active
1 Ceased

Mr Peter Christian Wallace

Ceased
Parliament Street, LiverpoolL8 5RN
Born November 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 17 Jul 2020
Ceased 11 Jul 2023
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 December 2023
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
6 December 2023
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
5 December 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Capital Name Of Class Of Shares
17 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
3 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 March 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 February 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
4 November 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Incorporation Company
17 July 2020
NEWINCIncorporation