Company NameLucid Business Services Limited
DirectorDavid Ashley Styles
Company StatusActive
Company Number03670074
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Ashley Styles
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address172 Brighton Road
Purley
CR8 4HA
Secretary NameGeoffrey Collins
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLilly House
13 Hanover Square
London
W1S 1JS
Secretary NameCraig Adam Winchester
NationalityBritish
StatusResigned
Appointed23 November 1998(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2003)
RoleW`House Manager
Correspondence Address70 Trindles Road
South Nutfield
Surrey
RH1 4JN
Secretary NameLeanne Styles
NationalityBritish
StatusResigned
Appointed28 February 2003(4 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 November 2014)
RoleCompany Director
Correspondence Address36 Highfield Road
Sutton
Surrey
SM1 4JX
Director NameMark Styles
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address37 Willow Close
Beare Green
Dorking
Surrey
RH5 4SE

Contact

Websiteluciddesign.co.uk

Location

Registered Address172 Brighton Road
Purley
CR8 4HA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Shareholders

1 at £1David Styles
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,623
Current Liabilities£15,962

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

31 January 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
7 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
6 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 30 April 2021 (9 pages)
12 January 2021Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Boston House 214 High Street Boston Spa Wetherby LS23 6AD on 12 January 2021 (1 page)
12 January 2021Director's details changed for Mr David Ashley Styles on 1 March 2020 (2 pages)
12 January 2021Accounts for a dormant company made up to 30 April 2020 (9 pages)
12 January 2021Change of details for Mr David Ashley Styles as a person with significant control on 1 March 2020 (2 pages)
29 December 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
14 January 2020Confirmation statement made on 19 November 2019 with updates (5 pages)
22 November 2019Change of details for Mr David Ashley Styles as a person with significant control on 19 November 2016 (2 pages)
13 May 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
4 January 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
11 May 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
24 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
17 May 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
17 May 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
18 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
19 December 2014Director's details changed for David Ashley Styles on 18 December 2014 (2 pages)
19 December 2014Director's details changed for David Ashley Styles on 18 December 2014 (2 pages)
21 November 2014Termination of appointment of Leanne Styles as a secretary on 1 November 2014 (2 pages)
21 November 2014Termination of appointment of Leanne Styles as a secretary on 1 November 2014 (2 pages)
21 November 2014Termination of appointment of Leanne Styles as a secretary on 1 November 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
30 October 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
17 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
17 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
20 July 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
1 April 2011Compulsory strike-off action has been suspended (1 page)
1 April 2011Compulsory strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for David Ashley Styles on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for David Ashley Styles on 24 March 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
24 March 2009Return made up to 19/11/08; full list of members (3 pages)
24 March 2009Return made up to 19/11/08; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
20 November 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
20 November 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
15 February 2008Total exemption full accounts made up to 30 April 2006 (10 pages)
15 February 2008Total exemption full accounts made up to 30 April 2006 (10 pages)
30 January 2008Return made up to 19/11/07; full list of members (2 pages)
30 January 2008Return made up to 19/11/07; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
2 March 2007Return made up to 19/11/06; full list of members (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Return made up to 19/11/06; full list of members (2 pages)
6 September 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
27 November 2005Return made up to 19/11/05; full list of members (2 pages)
27 November 2005Return made up to 19/11/05; full list of members (2 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
23 December 2004Return made up to 19/11/04; full list of members (7 pages)
23 December 2004Return made up to 19/11/04; full list of members (7 pages)
2 September 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
2 September 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
9 February 2004Return made up to 19/11/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(7 pages)
9 February 2004Return made up to 19/11/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(7 pages)
16 May 2003New director appointed (1 page)
16 May 2003New director appointed (1 page)
8 March 2003Total exemption full accounts made up to 30 April 2001 (8 pages)
8 March 2003New secretary appointed (1 page)
8 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed (1 page)
8 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003Total exemption full accounts made up to 30 April 2001 (8 pages)
11 February 2003Compulsory strike-off action has been discontinued (1 page)
11 February 2003Compulsory strike-off action has been discontinued (1 page)
6 February 2003Return made up to 19/11/02; full list of members (6 pages)
6 February 2003Return made up to 19/11/02; full list of members (6 pages)
28 January 2003First Gazette notice for compulsory strike-off (1 page)
28 January 2003First Gazette notice for compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
23 July 2002Strike-off action suspended (1 page)
23 July 2002Strike-off action suspended (1 page)
23 April 2001Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Full accounts made up to 30 April 2000 (8 pages)
20 September 2000Full accounts made up to 30 April 2000 (8 pages)
8 September 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
8 September 2000Registered office changed on 08/09/00 from: 153 garlands road redhill surrey RH1 6NY (1 page)
8 September 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
8 September 2000Registered office changed on 08/09/00 from: 153 garlands road redhill surrey RH1 6NY (1 page)
15 December 1999Return made up to 19/11/99; full list of members (6 pages)
15 December 1999Return made up to 19/11/99; full list of members (6 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
19 November 1998Incorporation (20 pages)
19 November 1998Incorporation (20 pages)