-
LUCIDA BROKING HOLDINGS LIMITED - St James House, 27 - 43 Eastern Road, Romford, Essex, United Kingdom
Company Information
- Company registration number
- 11197852
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St James House
- 27 - 43 Eastern Road
- Romford
- Essex
- RM1 3NH
- United Kingdom St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH, United Kingdom UK
Management
- Managing Directors
- HAGUE, Gordon
- JOSEPH, Darren Jason
- JOSEPH, Michael Paul
- OWEN, Ian Bruce, Dr
- PATEL, Aylesh Kumar
- SOUILLARD, Yann Shozo
- TABERNER, Robert John
- MUGGE, Mark Stephen
- Company secretaries
- DAVENPORT, Insiyah
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-02-09
- Age Of Company 2018-02-09 6 years
- SIC/NACE
- 64205
Ownership
- Beneficial Owners
- Mr Michael Paul Joseph
- Ldc (Managers) Limited
- Ldc Gp Llp
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- RIGHT CHOICE HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-02-22
- Last Date: 2023-02-08
-
LUCIDA BROKING HOLDINGS LIMITED Company Description
- LUCIDA BROKING HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 11197852. Its current trading status is "live". It was registered 2018-02-09. It was previously called RIGHT CHOICE HOLDINGS LIMITED. It has declared SIC or NACE codes as "64205". It has 8 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at St James House .
Get LUCIDA BROKING HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lucida Broking Holdings Limited - St James House, 27 - 43 Eastern Road, Romford, Essex, United Kingdom
- 2018-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LUCIDA BROKING HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
resolution (2023-04-22) - RESOLUTIONS
-
change-person-secretary-company-with-change-date (2023-03-24) - CH03
-
confirmation-statement-with-updates (2023-02-08) - CS01
-
memorandum-articles (2023-04-22) - MA
-
accounts-with-accounts-type-group (2023-07-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-04-06) - MR01
keyboard_arrow_right 2022
-
termination-secretary-company-with-name-termination-date (2022-11-04) - TM02
-
appoint-person-secretary-company-with-name-date (2022-11-04) - AP03
-
termination-director-company-with-name-termination-date (2022-11-04) - TM01
-
accounts-with-accounts-type-group (2022-09-12) - AA
-
capital-allotment-shares (2022-03-14) - SH01
-
confirmation-statement-with-updates (2022-02-22) - CS01
-
capital-allotment-shares (2022-03-31) - SH01
-
change-person-director-company-with-change-date (2022-11-28) - CH01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-19) - CS01
-
capital-allotment-shares (2021-05-19) - SH01
-
memorandum-articles (2021-06-04) - MA
-
resolution (2021-06-04) - RESOLUTIONS
-
change-person-director-company-with-change-date (2021-10-14) - CH01
-
resolution (2021-09-14) - RESOLUTIONS
-
accounts-with-accounts-type-group (2021-08-31) - AA
-
capital-allotment-shares (2021-06-25) - SH01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-01-20) - CH01
-
accounts-with-accounts-type-group (2020-08-27) - AA
-
resolution (2020-04-17) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-04-17) - SH08
-
confirmation-statement-with-no-updates (2020-02-14) - CS01
-
appoint-person-director-company-with-name-date (2020-03-31) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-01) - MR01
-
capital-allotment-shares (2020-04-01) - SH01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-05) - AP01
-
termination-director-company-with-name-termination-date (2019-12-05) - TM01
-
appoint-person-secretary-company-with-name-date (2019-10-17) - AP03
-
termination-secretary-company-with-name-termination-date (2019-10-17) - TM02
-
accounts-with-accounts-type-group (2019-09-27) - AA
-
auditors-resignation-company (2019-07-01) - AUD
-
auditors-resignation-company (2019-06-26) - AUD
-
change-account-reference-date-company-previous-shortened (2019-03-22) - AA01
-
appoint-person-director-company-with-name-date (2019-03-19) - AP01
-
confirmation-statement-with-updates (2019-02-15) - CS01
-
memorandum-articles (2019-02-12) - MA
-
resolution (2019-02-12) - RESOLUTIONS
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-07-25) - AP01
-
appoint-person-director-company-with-name-date (2018-07-09) - AP01
-
change-to-a-person-with-significant-control (2018-07-03) - PSC04
-
notification-of-a-person-with-significant-control (2018-07-03) - PSC02
-
capital-allotment-shares (2018-06-25) - SH01
-
capital-alter-shares-subdivision (2018-06-25) - SH02
-
capital-name-of-class-of-shares (2018-06-22) - SH08
-
resolution (2018-06-21) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-12) - MR01
-
incorporation-company (2018-02-09) - NEWINC