LUCID SOFT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewChange of details for Mr. Manickavasagan Malaiyarasan as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 NewChange of details for Mr. Manickavasagan Malaiyarasan as a person with significant control on 2025-06-24

View Document

05/06/255 June 2025 Change of details for Mrs Krithika Jairam as a person with significant control on 2025-06-04

View Document

05/06/255 June 2025 Change of details for Mr. Manickavasagan Malaiyarasan as a person with significant control on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr. Manickavasagan Malaiyarasan on 2025-06-04

View Document

04/06/254 June 2025 Registered office address changed from 1 Simford Way Whitehouse Milton Keynes MK8 1DQ England to 17 Edward Road Buckingham Buckinghamshire MK18 1ZP on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mrs Krithika Jairam on 2025-06-04

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-08-31

View Document

30/10/2430 October 2024 Notification of Krithika Jairam as a person with significant control on 2024-02-29

View Document

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

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/03/241 March 2024 Change of details for Mr. Manickavasagan Malaiyarasan as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mrs. Krithika Jairam on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr. Manickavasagan Malaiyarasan on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from 17 Edward Road Buckingham MK18 1ZP England to 1 Simford Way Whitehouse Milton Keynes MK8 1DQ on 2024-03-01

View Document

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

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

13/03/2313 March 2023 Registered office address changed from 8 Pitt Green Buckingham MK18 7BQ England to 17 Edward Road Buckingham MK18 1ZP on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mrs. Krithika Jairam on 2023-03-10

View Document

13/03/2313 March 2023 Director's details changed for Mr. Manickavasagan Malaiyarasan on 2023-03-10

View Document

13/03/2313 March 2023 Change of details for Mr. Manickavasagan Malaiyarasan as a person with significant control on 2023-03-10

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Change of details for Mr. Manickavasagan Malaiyarasan as a person with significant control on 2022-10-05

View Document

20/10/2220 October 2022 Director's details changed for Mr. Manickavasagan Malaiyarasan on 2022-10-05

View Document

20/10/2220 October 2022 Registered office address changed from 1 Simford Way Whitehouse Milton Keynes MK8 1DQ England to 8 Pitt Green Buckingham MK18 7BQ on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mrs. Krithika Jairam on 2022-10-05

View Document

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

View Accounts

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

View Accounts

23/12/2023 December 2020 Registered office address changed from , the Long Lodge 265-269 Kingston Road, London, SW19 3NW to 1 Simford Way Whitehouse Milton Keynes MK8 1DQ on 2020-12-23

View Document

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

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANICKAVASAGAN MALAIYARASAN / 11/09/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRITHIKA JAIRAM / 11/09/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANICKAVASAGAN MALAIYARASAN / 30/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR MANICKAVASAGAN MALAIYARASAN / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRITHIKA JAIRAM / 30/08/2019

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

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

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

06/05/166 May 2016 DIRECTOR APPOINTED MRS KRITHIKA JAIRAM

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 Registered office address changed from , 265-269 Kingston Road, London, SW19 3FW to 1 Simford Way Whitehouse Milton Keynes MK8 1DQ on 2015-09-02

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

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

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Registered office address changed from , 139 Kingston Road, London, SW19 1LT, England to 1 Simford Way Whitehouse Milton Keynes MK8 1DQ on 2014-09-26

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANICKAVASAGAN MALAIYARASAN / 04/04/2014

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MANICKAVASAGAN MALAIYARASAN / 14/06/2013

View Document

14/06/1314 June 2013 Registered office address changed from , 2 Rangers Court, Great Holm, Milton Keynes, MK8 9DX, United Kingdom on 2013-06-14

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 2 RANGERS COURT GREAT HOLM MILTON KEYNES MK8 9DX UNITED KINGDOM

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MANICKAVASAGAN MALAIYARASAN / 28/02/2012

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 33 ASHFIELDS, THE DRIVE PETERBOROUGH PE3 6DJ UNITED KINGDOM

View Document

28/08/1228 August 2012 Registered office address changed from , 33 Ashfields, the Drive, Peterborough, PE3 6DJ, United Kingdom on 2012-08-28

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 Registered office address changed from , 70 Dellow Close, Ilford, Essex, IG2 7ED, United Kingdom on 2011-06-06

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 70 DELLOW CLOSE ILFORD ESSEX IG2 7ED UNITED KINGDOM

View Document

16/09/1016 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1031 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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