LUCID SUPPORT 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
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/08/239 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/07/215 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044194730002

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/06/1918 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALUN MARTIN JONES / 30/10/2018

View Document

04/07/184 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM ARTEMIS HOUSE 4A BRAMLEY ROAD MOUNT FARM MILTON KEYNES BUCKS MK1 1PT ENGLAND

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/07/1712 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM WITAN COURT 305 UPPER FOURTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 06/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

22/04/1622 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALUN JONES / 22/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE JONES

View Document

25/06/1225 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE JONES / 18/04/2011

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALUN JONES / 18/04/2011

View Document

11/06/1211 June 2012 15/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/129 January 2012 ARTICLES OF ASSOCIATION

View Document

09/01/129 January 2012 ADOPT ARTICLES 15/12/2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

18/03/0418 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 S366A DISP HOLDING AGM 17/04/02

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 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