Company NameLucent Systems Limited
DirectorMark Richard Mahieu
Company StatusActive
Company Number03820800
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMark Richard Mahieu
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 78 Haverstock Hill
London
NW3 2BE
Secretary NameStuart John Butler
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 St James Street
Portsmouth
Hampshire
PO1 3AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat B
6 Estelle Road
London
NW3 2JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

1 at £1Mark Richard Mahieu
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 1 week from now)

Filing History

10 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
18 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
18 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
19 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
18 August 2019Registered office address changed from Flat B Flat B 6 Estelle Road London NW3 2JY England to Flat B 6 Estelle Road London NW3 2JY on 18 August 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
25 September 2016Registered office address changed from Flat 2 78 Haverstock Hill London NW3 2BE to Flat B Flat B 6 Estelle Road London NW3 2JY on 25 September 2016 (1 page)
25 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
25 September 2016Registered office address changed from Flat 2 78 Haverstock Hill London NW3 2BE to Flat B Flat B 6 Estelle Road London NW3 2JY on 25 September 2016 (1 page)
25 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
6 December 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
6 December 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
7 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
7 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
1 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(3 pages)
1 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(3 pages)
1 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(3 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
27 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Mark Richard Mahieu on 5 August 2010 (2 pages)
27 August 2010Director's details changed for Mark Richard Mahieu on 5 August 2010 (2 pages)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Mark Richard Mahieu on 5 August 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
7 September 2009Return made up to 05/08/09; full list of members (3 pages)
7 September 2009Return made up to 05/08/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
29 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
1 October 2008Return made up to 05/08/08; full list of members (3 pages)
1 October 2008Return made up to 05/08/08; full list of members (3 pages)
19 May 2008Appointment terminated secretary stuart butler (1 page)
19 May 2008Appointment terminated secretary stuart butler (1 page)
13 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
13 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
4 September 2007Return made up to 05/08/07; no change of members (6 pages)
4 September 2007Return made up to 05/08/07; no change of members (6 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
8 September 2006Return made up to 05/08/06; full list of members (6 pages)
8 September 2006Return made up to 05/08/06; full list of members (6 pages)
24 April 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
24 April 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
18 October 2005Return made up to 05/08/05; full list of members (6 pages)
18 October 2005Return made up to 05/08/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
7 September 2004Return made up to 05/08/04; full list of members (6 pages)
7 September 2004Return made up to 05/08/04; full list of members (6 pages)
9 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
9 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
8 September 2003Return made up to 05/08/03; full list of members (6 pages)
8 September 2003Return made up to 05/08/03; full list of members (6 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
2 October 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2002Registered office changed on 30/08/02 from: 12 woodman path hainault essex IG6 3AU (1 page)
30 August 2002Registered office changed on 30/08/02 from: 12 woodman path hainault essex IG6 3AU (1 page)
4 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
4 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
12 March 2002Registered office changed on 12/03/02 from: the basement flat 70 oakley square london NW1 1NJ (1 page)
12 March 2002Registered office changed on 12/03/02 from: the basement flat 70 oakley square london NW1 1NJ (1 page)
5 September 2001Return made up to 05/08/01; full list of members (6 pages)
5 September 2001Return made up to 05/08/01; full list of members (6 pages)
31 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
31 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
27 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Full accounts made up to 31 March 2000 (8 pages)
18 August 2000Full accounts made up to 31 March 2000 (8 pages)
23 May 2000Registered office changed on 23/05/00 from: 56 burnham gardens croydon surrey CR0 6NP (1 page)
23 May 2000Registered office changed on 23/05/00 from: 56 burnham gardens croydon surrey CR0 6NP (1 page)
3 September 1999Ad 05/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 1999Ad 05/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New director appointed (2 pages)
5 August 1999Incorporation (20 pages)
5 August 1999Incorporation (20 pages)