LUCIDIENT LIMITED

6 Brearley Avenue Brearley Avenue 6 Brearley Avenue Brearley Avenue, Milton Keynes, MK6 2NR, England
StatusACTIVE
Company No.08118144
CategoryPrivate Limited Company
Incorporated25 Jun 2012
Age11 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

LUCIDIENT LIMITED is an active private limited company with number 08118144. It was incorporated 11 years, 10 months, 26 days ago, on 25 June 2012. The company address is 6 Brearley Avenue Brearley Avenue 6 Brearley Avenue Brearley Avenue, Milton Keynes, MK6 2NR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: 6 Brearley Avenue Brearley Avenue Oldbrook Milton Keynes MK6 2NR

Change date: 2017-02-02

Old address: F2 - F3 Maxet House Liverpool Road Luton LU1 1RS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AAMD

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-10

Officer name: Dr Nagachetan Bangalore Manjunathamurthy

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-10

Officer name: Mrs Radhika Rao

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Radhika Rao

Change date: 2012-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-19

Officer name: Dr Nagachetan Bangalore Manjunathamurthy

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-19

Old address: 107 Watling Gardens Dunstable Bedfordshire LU6 3FE England

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nagachetan Bangalore

Change date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 25 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS SOFT LIMITED

APARTMENT 1407,LONDON,SE1 6EG

Number:10765530
Status:ACTIVE
Category:Private Limited Company

DYLAN THOMAS LIMITED

RAILWAY YARD,PEMBROKESHIRE,SA37 0JW

Number:05147406
Status:ACTIVE
Category:Private Limited Company

FOROFOR LTD

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:04730898
Status:ACTIVE
Category:Private Limited Company

MASHANDY HEALTH LIMITED

4 ORCHARD GATE,ROYSTON,SG8 6BS

Number:08480151
Status:ACTIVE
Category:Private Limited Company

MSD DUCTWORK LTD

35A LONDON ROAD,WELLINGBOROUGH,NN9 6EH

Number:08376029
Status:ACTIVE
Category:Private Limited Company

THIBEKKA LIMITED

OFFICE 20 NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL

Number:11814130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source