LUCID BUSINESS SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-04-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Registered office address changed from Boston House 214 High Street Boston Spa Wetherby LS23 6AD England to 172 Brighton Road Purley CR8 4HA on 2024-01-08

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID ASHLEY STYLES / 01/03/2020

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASHLEY STYLES / 01/03/2020

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ASHLEY STYLES / 19/11/2016

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

11/05/1811 May 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

17/05/1717 May 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHLEY STYLES / 18/12/2014

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY LEANNE STYLES

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

26/03/1326 March 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

18/05/1118 May 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

01/04/111 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

24/03/1024 March 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHLEY STYLES / 24/03/2010

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0830 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

06/02/036 February 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FIRST GAZETTE

View Document

23/07/0223 July 2002 STRIKE-OFF ACTION SUSPENDED

View Document

23/07/0223 July 2002 FIRST GAZETTE

View Document

23/04/0123 April 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 153 GARLANDS ROAD REDHILL SURREY RH1 6NY

View Document

08/09/008 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company