LUCID DIRECT - History of Changes


DateDescription
2025-01-03 delete chairman Richard Lamb
2025-01-03 delete managingdirector Jacqui Gough
2025-01-03 insert founder Jacqui Gough
2025-01-03 insert founder Richard Lamb
2025-01-03 insert otherexecutives Jacqui Gough
2025-01-03 insert otherexecutives Richard Lamb
2025-01-03 insert person Hannah Soleimani
2025-01-03 insert person Kiah Lamb
2025-01-03 insert person Sara Tsukamoto
2025-01-03 update person_description Jacqui Gough => Jacqui Gough
2025-01-03 update person_description Richard Lamb => Richard Lamb
2025-01-03 update person_title Jacqui Gough: Managing Director => Founder; Director
2025-01-03 update person_title Richard Lamb: Business Partner; Chairman => Founder; Director
2024-09-23 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/24, NO UPDATES
2024-05-22 delete otherexecutives Daniel Maw
2024-05-22 delete about_pages_linkeddomain lucidretail.co.uk
2024-05-22 delete contact_pages_linkeddomain lucidretail.co.uk
2024-05-22 delete index_pages_linkeddomain lucidretail.co.uk
2024-05-22 delete industry_tag design, digital and social media marketing
2024-05-22 delete person Daniel Maw
2024-05-22 delete person Nicola Jessop
2024-05-22 delete source_ip 77.72.0.118
2024-05-22 insert industry_tag marketing and design
2024-05-22 insert source_ip 185.199.220.74
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 delete company_previous_name ANYTIME ANYWHERE COURIERS LTD
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-20 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2021-07-05 update website_status InternalTimeout => OK
2021-07-05 delete contact_pages_linkeddomain lucid-create.co.uk
2021-07-05 delete email de..@luciddirect.co.uk
2021-07-05 delete index_pages_linkeddomain lucid-create.co.uk
2021-07-05 delete index_pages_linkeddomain youtu.be
2021-07-05 delete industry_tag digital and print marketing communications
2021-07-05 insert contact_pages_linkeddomain google.co.uk
2021-07-05 insert industry_tag design, digital and social media marketing
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-06 update website_status OK => InternalTimeout
2020-12-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_outstanding 2 => 0
2020-12-07 update num_mort_satisfied 2 => 4
2020-11-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-11-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2020-08-05 delete person Hannah Nugent
2020-08-05 delete person Katie Hardcastle
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-30 insert index_pages_linkeddomain youtu.be
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-18 insert about_pages_linkeddomain lucidretail.co.uk
2019-08-18 insert contact_pages_linkeddomain lucidretail.co.uk
2019-08-18 insert index_pages_linkeddomain lucidretail.co.uk
2019-08-18 insert portfolio_pages_linkeddomain lucidretail.co.uk
2019-08-18 insert service_pages_linkeddomain lucidretail.co.uk
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-03-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK DUDLEY
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY GOUGH
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PETER LAMB
2017-06-16 delete source_ip 89.238.188.22
2017-06-16 insert source_ip 77.72.0.118
2017-06-14 update statutory_documents SECRETARY APPOINTED MR MARK HOWARD DUDLEY
2017-06-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL SHAW
2017-01-31 delete otherexecutives SAM BRISTOW
2017-01-31 delete email sa..@luciddirect.co.uk
2017-01-31 delete person SAM BRISTOW
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-31 delete about_pages_linkeddomain t.co
2016-07-31 delete contact_pages_linkeddomain t.co
2016-07-31 delete index_pages_linkeddomain t.co
2016-07-31 delete service_pages_linkeddomain t.co
2016-07-07 update returns_last_madeup_date 2015-08-27 => 2016-06-27
2016-07-07 update returns_next_due_date 2016-09-24 => 2017-07-25
2016-06-30 delete general_emails in..@luciddirect.co.uk
2016-06-30 delete email in..@luciddirect.co.uk
2016-06-30 delete email mi..@luciddirect.co.uk
2016-06-30 delete person MICHAEL MURPHY
2016-06-30 update person_description AIMEE DENT => AIMEE DENT
2016-06-30 update person_title AIMEE DENT: Office Manager => Account Executive
2016-06-30 update person_title JACQUI GOUGH: Owner; Managing Director => Managing Director
2016-06-30 update person_title RICHARD LAMB: Owner; Business Partner; Chairman => Business Partner; Chairman
2016-06-29 update statutory_documents 27/06/16 FULL LIST
2016-05-13 update statutory_documents SECRETARY APPOINTED MR. MICHAEL JOHN SHAW
2016-04-25 insert about_pages_linkeddomain t.co
2016-04-25 insert contact_pages_linkeddomain t.co
2016-04-25 insert index_pages_linkeddomain t.co
2016-04-25 insert service_pages_linkeddomain t.co
2016-03-24 delete about_pages_linkeddomain t.co
2016-03-24 delete contact_pages_linkeddomain t.co
2016-03-24 delete email ma..@luciddirect.co.uk
2016-03-24 delete index_pages_linkeddomain t.co
2016-03-24 delete person MATT POOLE
2016-03-24 delete service_pages_linkeddomain t.co
2016-02-02 insert about_pages_linkeddomain t.co
2016-02-02 insert contact_pages_linkeddomain t.co
2016-02-02 insert index_pages_linkeddomain t.co
2016-02-02 insert service_pages_linkeddomain t.co
2016-01-05 update person_description AIMEE DENT => AIMEE DENT
2016-01-05 update person_description MATT POOLE => MATT POOLE
2015-12-05 delete index_pages_linkeddomain wpzoom.com
2015-12-05 insert industry_tag digital and print marketing communications and design
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-27 => 2015-08-27
2015-10-07 update returns_next_due_date 2015-09-24 => 2016-09-24
2015-09-24 update statutory_documents 27/08/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update returns_last_madeup_date 2013-08-27 => 2014-08-27
2014-11-07 update returns_next_due_date 2014-09-24 => 2015-09-24
2014-10-13 update statutory_documents 27/08/14 FULL LIST
2014-10-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-27 delete source_ip 217.151.98.23
2013-10-27 insert source_ip 89.238.188.22
2013-09-06 update returns_last_madeup_date 2012-08-27 => 2013-08-27
2013-09-06 update returns_next_due_date 2013-09-24 => 2014-09-24
2013-08-29 update statutory_documents 27/08/13 FULL LIST
2013-06-23 delete sic_code 9262 - Other sporting activities
2013-06-23 insert sic_code 47620 - Retail sale of newspapers and stationery in specialised stores
2013-06-23 update returns_last_madeup_date 2011-08-27 => 2012-08-27
2013-06-23 update returns_next_due_date 2012-09-24 => 2013-09-24
2013-03-14 update website_status OK
2013-02-06 update website_status FlippedRobotsTxt
2013-01-29 update website_status ServerDown
2013-01-23 update website_status FlippedRobotsTxt
2012-10-30 update statutory_documents 27/08/12 FULL LIST
2012-05-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents 27/08/11 FULL LIST
2011-11-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN ST JOHN
2011-02-01 update statutory_documents PREVEXT FROM 30/06/2010 TO 31/12/2010
2010-11-05 update statutory_documents 27/08/10 FULL LIST
2010-04-22 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GOUGH / 20/05/2009
2009-05-15 update statutory_documents SECRETARY APPOINTED IAN RICHARD ST JOHN LOGGED FORM
2009-05-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY GRAHAM SIMMONS
2009-05-15 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2009-05-11 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents SECRETARY APPOINTED IAN ST JOHN
2009-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAMB / 30/03/2009
2009-04-09 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2009-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, UNIT 24A, SANDY FARM BUSINESS CENTRE, THE SANDS FARNHAM, SURREY, GU10 1PX
2008-05-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-04-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-11 update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 1ST FLOOR ST ANDREWS HOUSE, UPPER HAM ROAD, RICHMOND, SURREY TW10 5LA
2006-05-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-07 update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-05-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-31 update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/04 FROM: MERRYLANDS, POLESDEN LANE, RIPLEY, WOKING, SURREY GU23 6DX
2004-02-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03
2003-10-17 update statutory_documents DIRECTOR RESIGNED
2003-09-22 update statutory_documents COMPANY NAME CHANGED ANYTIME ANYWHERE COURIERS LTD CERTIFICATE ISSUED ON 21/09/03
2003-09-19 update statutory_documents RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2002-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 1 - 7 BENT STREET, CHEETHAM HILL, MANCHESTER, M8 8NF
2002-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-24 update statutory_documents NEW SECRETARY APPOINTED
2002-09-04 update statutory_documents DIRECTOR RESIGNED
2002-09-04 update statutory_documents SECRETARY RESIGNED
2002-08-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION