LUCID SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Micro company accounts made up to 2023-10-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mr David Somchai Nithakorn on 2024-05-15

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

05/05/235 May 2023 Registered office address changed from 13-15 Levenside Stokesley Middlesbrough North Yorks TS9 5AR to Lady Cross Lady Cross Carlton-in-Cleveland Middlesbrough North Yorkshire TS9 7DY on 2023-05-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/07/218 July 2021 Micro company accounts made up to 2020-10-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR NUCHARIN KEMP

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/06/151 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 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

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/06/1418 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

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

View Accounts

12/06/1312 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/12/1113 December 2011 PREVEXT FROM 30/06/2011 TO 31/10/2011

View Document

07/06/117 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOMCHAI NITHAKORN / 15/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NUCHARIN KEMP / 15/05/2010

View Document

03/06/103 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/07/095 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COLLINGWOOD HOUSE CHURCH SQUARE HARTLEPOOL TS24 7EN

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/10/036 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/07/913 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

13/06/9113 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

30/09/8830 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/09/8830 September 1988 REGISTERED OFFICE CHANGED ON 30/09/88 FROM: C/O WM. FORTUNE AND SON COLLINGWOOD HOUSE CHURCH SQUARE HARLEPOOL, CLEVELAND TS24 7EN

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/888 June 1988 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