LUCID BUSINESS SERVICES LIMITED

03670074
172 BRIGHTON ROAD PURLEY ENGLAND CR8 4HA

Documents

Documents
Date Category Description Pages
17 May 2024 accounts Annual Accounts 5 Buy now
10 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2023 accounts Annual Accounts 8 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 9 Buy now
12 Jan 2021 accounts Annual Accounts 9 Buy now
12 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2021 officers Change of particulars for director (Mr David Ashley Styles) 2 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2019 accounts Annual Accounts 8 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 accounts Annual Accounts 10 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 accounts Annual Accounts 10 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 accounts Annual Accounts 5 Buy now
04 Jan 2016 annual-return Annual Return 3 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
04 Feb 2015 annual-return Annual Return 3 Buy now
19 Dec 2014 officers Change of particulars for director (David Ashley Styles) 2 Buy now
21 Nov 2014 officers Termination of appointment of secretary (Leanne Styles) 2 Buy now
16 May 2014 accounts Annual Accounts 3 Buy now
07 Jan 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 3 Buy now
27 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Oct 2012 accounts Annual Accounts 10 Buy now
17 Jan 2012 accounts Annual Accounts 10 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
20 Jul 2011 accounts Annual Accounts 10 Buy now
21 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
01 Apr 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for director (David Ashley Styles) 2 Buy now
28 Jan 2010 accounts Annual Accounts 9 Buy now
24 Mar 2009 annual-return Return made up to 19/11/08; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 10 Buy now
20 Nov 2008 accounts Annual Accounts 10 Buy now
15 Feb 2008 accounts Annual Accounts 10 Buy now
30 Jan 2008 annual-return Return made up to 19/11/07; full list of members 2 Buy now
29 Jan 2008 officers Director's particulars changed 1 Buy now
29 Jan 2008 officers Secretary's particulars changed 1 Buy now
02 Mar 2007 annual-return Return made up to 19/11/06; full list of members 2 Buy now
02 Mar 2007 officers Director resigned 1 Buy now
06 Sep 2006 accounts Annual Accounts 10 Buy now
27 Nov 2005 annual-return Return made up to 19/11/05; full list of members 2 Buy now
04 Mar 2005 accounts Annual Accounts 10 Buy now
23 Dec 2004 annual-return Return made up to 19/11/04; full list of members 7 Buy now
02 Sep 2004 accounts Annual Accounts 10 Buy now
09 Feb 2004 annual-return Return made up to 19/11/03; full list of members 7 Buy now
16 May 2003 officers New director appointed 1 Buy now
08 Mar 2003 accounts Annual Accounts 8 Buy now
08 Mar 2003 accounts Annual Accounts 8 Buy now
08 Mar 2003 officers New secretary appointed 1 Buy now
08 Mar 2003 officers Secretary resigned 1 Buy now
11 Feb 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Feb 2003 annual-return Return made up to 19/11/02; full list of members 6 Buy now
28 Jan 2003 gazette Gazette Notice Compulsary 1 Buy now
23 Jul 2002 gazette Strike-off action suspended 1 Buy now
23 Jul 2002 gazette Gazette Notice Compulsary 1 Buy now
23 Apr 2001 annual-return Return made up to 19/11/00; full list of members 6 Buy now
20 Sep 2000 accounts Annual Accounts 8 Buy now
08 Sep 2000 accounts Accounting reference date extended from 30/11/99 to 30/04/00 1 Buy now
08 Sep 2000 address Registered office changed on 08/09/00 from: 153 garlands road redhill surrey RH1 6NY 1 Buy now
15 Dec 1999 annual-return Return made up to 19/11/99; full list of members 6 Buy now
27 Nov 1998 officers Secretary resigned 1 Buy now
27 Nov 1998 officers New secretary appointed 2 Buy now
19 Nov 1998 incorporation Incorporation Company 20 Buy now