LUCID BUSINESS SERVICES LIMITED
Status | ACTIVE |
Company No. | 03670074 |
Category | Private Limited Company |
Incorporated | 19 Nov 1998 |
Age | 25 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LUCID BUSINESS SERVICES LIMITED is an active private limited company with number 03670074. It was incorporated 25 years, 6 months, 16 days ago, on 19 November 1998. The company address is 172 Brighton Road, Purley, CR8 4HA, England.
Company Fillings
Accounts with accounts type dormant
Date: 17 May 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Gazette filings brought up to date
Date: 10 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Old address: Boston House 214 High Street Boston Spa Wetherby LS23 6AD England
New address: 172 Brighton Road Purley CR8 4HA
Change date: 2024-01-08
Documents
Accounts with accounts type dormant
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type dormant
Date: 27 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 12 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-12
Old address: Onega House 112 Main Road Sidcup Kent DA14 6NE
New address: Boston House 214 High Street Boston Spa Wetherby LS23 6AD
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-01
Psc name: Mr David Ashley Styles
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-01
Officer name: Mr David Ashley Styles
Documents
Confirmation statement with updates
Date: 29 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Change to a person with significant control
Date: 22 Nov 2019
Action Date: 19 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Ashley Styles
Change date: 2016-11-19
Documents
Accounts with accounts type dormant
Date: 13 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type unaudited abridged
Date: 17 May 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Change person director company with change date
Date: 19 Dec 2014
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ashley Styles
Change date: 2014-12-18
Documents
Termination secretary company with name termination date
Date: 21 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leanne Styles
Termination date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Gazette filings brought up to date
Date: 27 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Gazette filings brought up to date
Date: 21 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ashley Styles
Change date: 2010-03-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2008
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/06; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2003
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Gazette filings brought up to date
Date: 11 Feb 2003
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/02; full list of members
Documents
Legacy
Date: 23 Jul 2002
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 23 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 08 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 30/04/00
Documents
Legacy
Date: 08 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 08/09/00 from: 153 garlands road redhill surrey RH1 6NY
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/99; full list of members
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
50 BROOMHILL WAY,POOLE,BH15 4GJ
Number: | 09910763 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRIAGE HOUSE CONSULTANTS LTD
THE OLD CARRIAGE HOUSE THE ELMS,BATH,BA1 4AR
Number: | 07203730 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAY COTTAGE DANEHILL,BICESTER,OX25 6JE
Number: | 07026145 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BUSINESS VILLAGE,SLOUGH,SL2 5HF
Number: | 09376129 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 1 THE GARTH,PRENTON,CH43 6US
Number: | 04887226 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 WESTMINSTER GARDENS,DUNSTABLE,LU5 5RU
Number: | 11525771 |
Status: | ACTIVE |
Category: | Private Limited Company |