Advanced company searchLink opens in new window

LUCID IT SERVICES LIMITED

Company number 05508610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1
15 May 2012 AD01 Registered office address changed from Trentham House 40-42 Red Lion Street Alvechurch Birmingham B48 7LF on 15 May 2012
02 May 2012 TM01 Termination of appointment of Carl Insul Burman as a director on 30 April 2012
25 Jan 2012 AA01 Previous accounting period extended from 30 June 2011 to 30 November 2011
04 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
01 Aug 2011 AP03 Appointment of Paul Robert James Burman as a secretary
01 Aug 2011 TM01 Termination of appointment of Richard Mattey as a director
01 Aug 2011 TM02 Termination of appointment of Richard Mattey as a secretary
02 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
08 Mar 2011 AA Accounts for a small company made up to 30 June 2010
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 300,000
23 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
07 Apr 2010 AA Accounts for a small company made up to 30 June 2009
11 Nov 2009 CH01 Director's details changed for Richard Kenneth Mattey on 6 November 2009
11 Nov 2009 CH01 Director's details changed for Carl Insul Burman on 6 November 2009
11 Nov 2009 CH01 Director's details changed for Paul Robert James Burman on 6 November 2009
11 Nov 2009 CH03 Secretary's details changed for Richard Kenneth Mattey on 6 November 2009
30 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
25 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
07 Aug 2009 363a Return made up to 14/07/09; full list of members
05 Aug 2009 288a Director appointed carl insul burman
18 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
09 Jul 2009 88(3) Particulars of contract relating to shares