Lucid Partnership LLP HALIFAX


Lucid Partnership LLP started in year 2013 as Limited Liability Partnership with registration number OC382133. The Lucid Partnership LLP company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Halifax at Carlton House. Postal code: HX1 2EG.

As of 19 April 2024, our data shows no information about any ex officers on these positions.

Lucid Partnership LLP Address / Contact

Office Address Carlton House
Office Address2 Bull Close Lane
Town Halifax
Post code HX1 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC382133
Date of Incorporation Fri, 1st Feb 2013
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Iain Scott Limited

Position: Corporate LLP Member

Appointed: 09 May 2021

1 Touch Productions Limited

Position: Corporate LLP Member

Appointed: 31 March 2020

Codeweb Software Limited

Position: Corporate LLP Designated Member

Appointed: 31 March 2020

George Scott Roper Limited

Position: Corporate LLP Member

Appointed: 31 March 2020

Raf Affinity Limited

Position: Corporate LLP Designated Member

Appointed: 01 June 2013

Tsg Works Limited

Position: Corporate LLP Designated Member

Appointed: 01 June 2013

Resigned: 31 December 2014

Gismosys Limited

Position: Corporate LLP Designated Member

Appointed: 01 June 2013

Resigned: 31 December 2014

Lucid Programming Ltd

Position: Corporate LLP Member

Appointed: 01 February 2013

Resigned: 08 May 2021

Adrian L.

Position: LLP Designated Member

Appointed: 01 February 2013

Resigned: 31 December 2014

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats researched, there is Richard F. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Raf Affinity Limited that put Derby, England as the address. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Lucid Programming Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Richard F.

Notified on 17 March 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Raf Affinity Limited

43 Heathfield Avenue, Etwall, Derby, Derbyshire, DE65 6RQ, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England & Wales Registry
Registration number 08504694
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Lucid Programming Limited

11 Waterside, Oxenhope, Keighley, BD22 9HW, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England & Wales Registry
Registration number 05593875
Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control: 25-50% voting rights

Adrian L.

Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand34 26386 91745 02610 30736 36247 985291 01429 251
Current Assets162 561369 727337 924346 002440 031209 249432 921215 407
Debtors128 298282 810292 898335 695403 669161 264141 907186 156
Other Debtors4 5607 0381 8001 8001 800 3 9604 158
Property Plant Equipment18 70627 60329 84222 38321 59522 17021 17920 704
Other
Accrued Liabilities 50 60630 15211 57526 9008 83710 5055 463
Accumulated Depreciation Impairment Property Plant Equipment9 44918 64028 41135 87043 07650 47857 53864 451
Administrative Expenses 193 617184 025     
Amounts Recoverable On Contracts25 84435 27538 70060 70041 04330 01646 37569 570
Average Number Employees During Period5891011111211
Bank Borrowings Overdrafts 3 251   8 33310 00010 000
Cost Sales 425 651560 933     
Creditors40 261140 879131 115130 539104 16144 69739 20829 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment  177     
Disposals Property Plant Equipment  644     
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 9338 99226 08016 07515 9524 8582 429 
Government Grants Payable  9 567     
Gross Profit Loss 426 072317 754     
Increase From Depreciation Charge For Year Property Plant Equipment 9 1919 9487 4597 2067 4027 0606 914
Interest Payable Similar Charges Finance Costs 2      
Net Current Assets Liabilities122 300228 848206 809215 463335 870109 260287 45491 526
Operating Profit Loss 235 599136 729     
Other Creditors6 36651 0243 335 12 74412 74463 74462 644
Other Interest Receivable Similar Income Finance Income 184131     
Other Operating Income Format1 3 1443 000     
Other Taxation Social Security Payable33 92260 44815 50217 05020 33321 89229 73323 046
Prepayments 7 97924 3012 4336 46512 1554 1907 271
Profit Loss 235 781136 860     
Property Plant Equipment Gross Cost28 15546 24358 25358 25364 67172 64878 71685 155
Total Additions Including From Business Combinations Property Plant Equipment 18 08812 654 6 4187 9776 0696 439
Trade Creditors Trade Payables-2726 15641 06655 1084 02428 4611 8534 278
Trade Debtors Trade Receivables97 894232 518227 418270 762354 361111 66579 954105 157
Turnover Revenue 851 723878 687     
Total Assets Less Current Liabilities    357 465131 430308 633112 230

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search