Date | Description |
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 |