LUCID SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

13/01/2513 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

07/03/247 March 2024 Appointment of Mr Jamie Pope as a director on 2024-02-01

View Document

09/01/249 January 2024 Registered office address changed from Felaw Maltings 44 Felaw Street Ipswich Suffolk IP2 8SJ to Unit 1, Blue Sky Business Centre Silver Hill Hintlesham Ipswich IP8 3NJ on 2024-01-09

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

02/03/222 March 2022 Appointment of Mr Karl Edward Wilkinson as a director on 2022-03-02

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DEBENHAM / 15/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

05/07/145 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DEBENHAM / 04/07/2014

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DEBENHAM / 09/03/2012

View Document

21/10/1121 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/10/1025 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DEBENHAM / 07/09/2010

View Document

07/10/107 October 2010 PREVSHO FROM 30/09/2010 TO 31/08/2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 10 HADLEIGH ENTERPRISE PARK CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RJ

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM THE TECHNOLOGY CENTRE STATION ROAD FRAMLINGHAM SUFFOLK IP13 9EZ

View Document

30/04/1030 April 2010 COMPANY NAME CHANGED CD13 LIMITED CERTIFICATE ISSUED ON 30/04/10

View Document

16/04/1016 April 2010 CHANGE OF NAME 09/04/2010

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 13 GRAYLING ROAD IPSWICH IP8 3NG

View Document

07/09/097 September 2009 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