LUCID TECHNOLOGY CONSULTING LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Appointment of a voluntary liquidator

View Document

03/04/253 April 2025 Registered office address changed from C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX United Kingdom to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2025-04-03

View Document

03/04/253 April 2025 Declaration of solvency

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-09-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

13/03/2413 March 2024 Director's details changed for Mr Jonathan Scott on 2024-03-01

View Document

13/03/2413 March 2024 Change of details for Mr Jonathan Scott as a person with significant control on 2024-03-01

View Document

06/02/246 February 2024 Change of details for Mr Jonathan Scott as a person with significant control on 2016-04-06

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Director's details changed for Mr Jonathan Scott on 2023-05-17

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Registered office address changed from C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 2023-03-23

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O JOSEPH MILLER & CO FLOOR A, MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE UNITED KINGDOM

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT / 05/03/2017

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/03/154 March 2015 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