LUCIDITY SERVICES (BANBURY) LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/05/2531 May 2025 | Micro company accounts made up to 2024-08-31 |
| 31/05/2531 May 2025 | Confirmation statement made on 2025-05-31 with no updates |
| 07/04/257 April 2025 | Change of details for Mr Benjamin Robert Dorney as a person with significant control on 2025-04-04 |
| 04/04/254 April 2025 | Registered office address changed from 10 Manor Park Banbury Oxfordshire OX16 3TB England to 28 Buckhurst Close Banbury OX16 1JT on 2025-04-04 |
| 04/04/254 April 2025 | Director's details changed for Mrs Megan Elizabeth Dorney on 2025-04-04 |
| 04/04/254 April 2025 | Change of details for Mrs Megan Elizabeth Dorney as a person with significant control on 2025-04-04 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-07 with updates |
| 29/05/2429 May 2024 | Change of details for Mrs Megan Elizabeth Dorney as a person with significant control on 2024-05-29 |
| 29/05/2429 May 2024 | Director's details changed for Mr Benjamin Robert Dorney on 2024-05-29 |
| 29/05/2429 May 2024 | Director's details changed for Mrs Megan Elizabeth Dorney on 2024-05-29 |
| 29/05/2429 May 2024 | Micro company accounts made up to 2023-08-31 |
| 29/05/2429 May 2024 | Change of details for Mr Benjamin Robert Dorney as a person with significant control on 2024-05-29 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
| 02/06/232 June 2023 | Notification of Megan Elizabeth Dorney as a person with significant control on 2022-05-21 |
| 02/06/232 June 2023 | Notification of Benjamin Dorney as a person with significant control on 2022-05-21 |
| 01/06/231 June 2023 | Termination of appointment of Katerina Dorney as a director on 2022-05-21 |
| 01/06/231 June 2023 | Termination of appointment of Luke Dorney as a director on 2022-05-21 |
| 01/06/231 June 2023 | Withdrawal of a person with significant control statement on 2023-06-01 |
| 03/02/233 February 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
| 16/11/2116 November 2021 | Micro company accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 24/04/2024 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 02/04/202 April 2020 | DIRECTOR APPOINTED MRS KATERINA DORNEY |
| 02/04/202 April 2020 | DIRECTOR APPOINTED MRS MEGAN ELIZABETH DORNEY |
| 18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MR LUKE DORNEY / 18/02/2020 |
| 18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DORNEY / 18/02/2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 25/01/1925 January 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DORNEY / 24/01/2019 |
| 25/01/1925 January 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DORNEY / 23/01/2019 |
| 25/01/1925 January 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DORNEY / 23/01/2019 |
| 25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DORNEY / 23/01/2019 |
| 25/01/1925 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE DORNEY |
| 04/04/184 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 12/04/1712 April 2017 | VARYING SHARE RIGHTS AND NAMES |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 19/05/1619 May 2016 | DIRECTOR APPOINTED MR LUKE DORNEY |
| 11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 02/02/162 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 02/02/152 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 03/02/143 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 11/02/1311 February 2013 | PREVSHO FROM 31/01/2013 TO 31/08/2012 |
| 31/01/1331 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 24/01/1224 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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