LUCIDUS BUSINESS SERVICES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/06/252 June 2025 Return of final meeting in a members' voluntary winding up

View Document

08/10/248 October 2024 Previous accounting period extended from 2024-04-05 to 2024-07-31

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Declaration of solvency

View Document

07/08/247 August 2024 Registered office address changed from 68 Nottingham Road Eastwood Nottingham NG16 3NQ England to The Hemington Millhouse Bus Cent, Station Road Castle Donington DE74 2NJ on 2024-08-07

View Document

06/08/246 August 2024 Appointment of a voluntary liquidator

View Document

14/06/2414 June 2024 Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 2024-06-14

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-04-05

View Document

08/06/238 June 2023 Director's details changed for Mrs Ramya Kamat on 2023-06-08

View Document

08/06/238 June 2023 Change of details for Mrs Ramya Kamat as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Registered office address changed from 12 Wollaton Vale Nottingham Nottinghamshire NG8 2NR United Kingdom to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 2023-06-08

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

09/12/219 December 2021 Director's details changed for Mrs Ramya Kamat on 2021-12-07

View Document

09/12/219 December 2021 Change of details for Mrs Ramya Kamat as a person with significant control on 2021-12-07

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT KAMAT / 16/05/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/01/1830 January 2018 CURREXT FROM 31/01/2018 TO 05/04/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

29/01/1729 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT RAMYA AND KAMAT / 29/01/2017

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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