Likewize Lucid Cx Limited WESTON-SUPER-MARE


Likewize Lucid Cx started in year 2004 as Private Limited Company with registration number 05026002. The Likewize Lucid Cx company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Weston-super-mare at 5b The Grange. Postal code: BS24 6RR. Since 2021-08-24 Likewize Lucid Cx Limited is no longer carrying the name Lucid Products.

The company has 3 directors, namely Andrew M., Jack N. and Daniel P.. Of them, Jack N., Daniel P. have been with the company the longest, being appointed on 30 June 2023 and Andrew M. has been with the company for the least time - from 1 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Likewize Lucid Cx Limited Address / Contact

Office Address 5b The Grange
Office Address2 West Hewish
Town Weston-super-mare
Post code BS24 6RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05026002
Date of Incorporation Mon, 26th Jan 2004
Industry Other information technology service activities
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 September 2023

Jack N.

Position: Director

Appointed: 30 June 2023

Daniel P.

Position: Director

Appointed: 30 June 2023

Peter A.

Position: Director

Appointed: 06 July 2022

Resigned: 30 June 2023

Brian P.

Position: Director

Appointed: 15 January 2021

Resigned: 30 June 2023

John D.

Position: Director

Appointed: 15 January 2021

Resigned: 06 July 2022

Gerard O.

Position: Director

Appointed: 15 January 2021

Resigned: 01 September 2023

Jac C.

Position: Director

Appointed: 12 December 2019

Resigned: 15 January 2021

Karen W.

Position: Director

Appointed: 30 November 2017

Resigned: 03 October 2019

William G.

Position: Director

Appointed: 30 November 2017

Resigned: 03 October 2019

William T.

Position: Secretary

Appointed: 19 November 2007

Resigned: 15 January 2021

Nathan M.

Position: Director

Appointed: 01 November 2004

Resigned: 19 November 2007

Matthew D.

Position: Director

Appointed: 01 November 2004

Resigned: 15 January 2021

Matthew D.

Position: Secretary

Appointed: 01 November 2004

Resigned: 19 November 2007

Nmgw Secretaries Limited

Position: Corporate Secretary

Appointed: 26 January 2004

Resigned: 01 November 2004

Nmgw Directors Limited

Position: Director

Appointed: 26 January 2004

Resigned: 01 November 2004

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is William T. This PSC and has 25-50% shares. The second entity in the PSC register is Matthew D. This PSC owns 25-50% shares.

William T.

Notified on 1 January 2017
Ceased on 15 January 2021
Nature of control: 25-50% shares

Matthew D.

Notified on 1 January 2017
Ceased on 15 January 2021
Nature of control: 25-50% shares

Company previous names

Lucid Products August 24, 2021
Prince Street Number 57 December 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302017-06-302018-06-302019-06-302019-12-312020-12-312021-12-312022-12-31
Net Worth91 719127 15281 197       
Balance Sheet
Cash Bank On Hand   207 607384 601261 157336 964386 425257 963239 790
Current Assets199 176208 307514 325698 896900 472871 341749 322738 5581 680 5933 343 215
Debtors74 59643 280412 089491 289515 871610 184412 358352 1331 422 6303 103 425
Net Assets Liabilities   304 208487 100500 877537 011481 7981 171 5962 022 072
Other Debtors      47 66745 3711 223 0912 528 044
Property Plant Equipment   17 67517 577117 674109 28622 73520 52615 976
Cash Bank In Hand124 580165 027102 236       
Net Assets Liabilities Including Pension Asset Liability91 719127 15281 197       
Tangible Fixed Assets7 20618 34920 034       
Reserves/Capital
Called Up Share Capital350350320       
Profit Loss Account Reserve91 369126 80280 877       
Shareholder Funds91 719127 15281 197       
Other
Accumulated Depreciation Impairment Property Plant Equipment   22 9485 35812 68725 47424 62836 67446 342
Additions Other Than Through Business Combinations Property Plant Equipment       11 1029 8375 118
Administrative Expenses       1 294 5361 783 5931 666 372
Amounts Owed By Group Undertakings Participating Interests      25 104   
Amounts Owed To Group Undertakings Participating Interests      68 62991 213  
Average Number Employees During Period     3534344244
Comprehensive Income Expense       289 987689 798850 476
Corporation Tax Payable      21 00927 742  
Corporation Tax Recoverable        45 30963 009
Cost Sales       699 659774 7171 162 704
Creditors   409 367427 906393 157236 294275 357526 1621 334 174
Deferred Tax Asset Debtors       2 044  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    27 196     
Disposals Property Plant Equipment    41 424     
Dividends Paid       345 200  
Finance Lease Liabilities Present Value Total      13 934   
Fixed Assets7 20618 34920 03417 67517 577117 674109 286   
Future Minimum Lease Payments Under Non-cancellable Operating Leases       276 830187 04797 265
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss       -4 879  
Gross Profit Loss       1 603 7081 800 3611 616 296
Impairment Loss Reversal On Investments        -38 
Increase From Depreciation Charge For Year Property Plant Equipment    9 606 12 78725 99112 0469 668
Interest Payable Similar Charges Finance Costs       -2 994 46 782
Investment Income Net Amounts Written Off Back To Investments        38 
Net Current Assets Liabilities85 111111 78264 603289 529472 566478 184513 028463 2011 154 4312 009 041
Operating Profit Loss       309 172852 1131 078 227
Other Creditors      7 86091 213380 8691 141 398
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       26 837  
Other Disposals Property Plant Equipment       98 499  
Other Interest Receivable Similar Income Finance Income       3119 201
Other Operating Income Format1        835 3451 128 303
Other Taxation Social Security Payable      89 985115 537124 222116 306
Percentage Class Share Held In Subsidiary        100100
Profit Loss       289 987689 798850 476
Profit Loss On Ordinary Activities Before Tax       301 302852 1521 050 646
Property Plant Equipment Gross Cost   40 62322 935130 361134 76047 36357 20062 318
Provisions For Liabilities Balance Sheet Subtotal   2 9963 04322 11520 5654 1383 3612 945
Taxation Including Deferred Taxation Balance Sheet Subtotal       4 1383 361 
Tax Tax Credit On Profit Or Loss On Ordinary Activities       11 315162 354200 170
Total Additions Including From Business Combinations Property Plant Equipment    23 736 4 399   
Total Assets Less Current Liabilities92 317130 13184 637307 204490 143595 858622 314485 9361 174 9572 025 017
Trade Creditors Trade Payables      34 87740 86521 07176 470
Trade Debtors Trade Receivables      339 587304 718154 230512 372
Turnover Revenue       2 303 3672 575 0782 779 000
Creditors Due Within One Year114 06596 525449 722       
Number Shares Allotted 5050       
Par Value Share 11       
Provisions For Liabilities Charges5982 9793 440       
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Additions 21 46310 349       
Tangible Fixed Assets Cost Or Valuation63 01728 29638 645       
Tangible Fixed Assets Depreciation55 8119 94718 611       
Tangible Fixed Assets Depreciation Charged In Period 6 2898 664       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 52 153        
Tangible Fixed Assets Disposals 56 184        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 7th, December 2023
Free Download (18 pages)

Company search

Advertisements