LUCIDIENT LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM F2 - F3 MAXET HOUSE LIVERPOOL ROAD LUTON LU1 1RS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/02/1614 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 PREVSHO FROM 31/10/2015 TO 31/12/2014

View Document

24/07/1524 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/09/149 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADHIKA RAO / 10/07/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NAGACHETAN BANGALORE MANJUNATHAMURTHY / 10/07/2014

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 CURREXT FROM 30/06/2013 TO 31/10/2013

View Document

08/08/138 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NAGACHETAN BANGALORE MANJUNATHAMURTHY / 19/11/2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 107 WATLING GARDENS DUNSTABLE BEDFORDSHIRE LU6 3FE ENGLAND

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADHIKA RAO / 19/11/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NAGACHETAN BANGALORE / 31/07/2012

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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