LUCIDIUM INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/2027 February 2020 APPLICATION FOR STRIKING-OFF

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

03/02/203 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Document

30/01/2030 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

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

View Accounts

22/11/1822 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

23/10/1523 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

07/10/147 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM PANTILES CHAMBERS 85 HIGH STREET TUNBRIDGE WELLS KENT TN1 1XP ENGLAND

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 69 STONE STREET TUNBRIDGE WELLS KENT TN1 2QU

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN FRANCIS

View Document

05/10/115 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

23/07/1123 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

07/10/107 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM NEILD / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID FRANCIS / 01/10/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/05/0424 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 38B SAINT THOMASS ROAD FINSBURY PARK LONDON N4 2QQ

View Document

24/05/0424 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 38B SAINT THOMASS ROAD FINSBURY PARK LONDON N4 2QQ

View Document

13/11/0213 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 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