LUCID SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

LUCID SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04419473

Incorporation date

17/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Clarendon Drive, Wymbush, Milton Keynes MK8 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2002)
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Satisfaction of charge 044194730002 in full
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon09/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon14/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon05/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon14/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/06/2020
Registration of charge 044194730002, created on 2020-05-28
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon18/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon30/10/2018
Change of details for Mr Alun Martin Jones as a person with significant control on 2018-10-30
dot icon04/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/05/2018
Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes Bucks MK1 1PT England to 8 Clarendon Drive Wymbush Milton Keynes MK8 8ED on 2018-05-18
dot icon30/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon12/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/06/2017
Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes Bucks MK1 1PT on 2017-06-27
dot icon26/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Statement of capital following an allotment of shares on 2015-10-06
dot icon22/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon26/10/2015
Change of share class name or designation
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon02/04/2013
Director's details changed for Alun Jones on 2013-03-22
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Termination of appointment of Anne Jones as a director
dot icon25/06/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon25/06/2012
Director's details changed for Alun Jones on 2011-04-18
dot icon25/06/2012
Director's details changed for Anne Marie Jones on 2011-04-18
dot icon11/06/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon09/01/2012
Memorandum and Articles of Association
dot icon09/01/2012
Resolutions
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 17/04/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 17/04/08; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 17/04/07; full list of members
dot icon17/05/2007
Director's particulars changed
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 17/04/06; full list of members
dot icon28/02/2006
Registered office changed on 28/02/06 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/11/2005
Particulars of mortgage/charge
dot icon03/08/2005
New director appointed
dot icon04/07/2005
Secretary's particulars changed
dot icon20/05/2005
Return made up to 17/04/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/05/2004
Return made up to 31/03/04; full list of members
dot icon22/04/2004
Return made up to 17/04/04; full list of members
dot icon18/03/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon18/03/2004
Registered office changed on 18/03/04 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon11/03/2004
New secretary appointed
dot icon03/03/2004
Secretary resigned
dot icon24/02/2004
Amended accounts made up to 2003-04-30
dot icon20/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon15/01/2004
Secretary's particulars changed
dot icon08/05/2003
Return made up to 17/04/03; full list of members
dot icon09/09/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Ad 17/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon25/04/2002
Director resigned
dot icon17/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

38
2023
change arrow icon-59.46 % *

* during past year

Cash in Bank

£173,391.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.02M
-
0.00
837.98K
-
2022
38
1.04M
-
0.00
427.67K
-
2023
38
1.14M
-
0.00
173.39K
-
2023
38
1.14M
-
0.00
173.39K
-

Employees

2023

Employees

38 Ascended0 % *

Net Assets(GBP)

1.14M £Ascended9.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.39K £Descended-59.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
17/04/2002 - 25/02/2004
5687
Mr Alun Martin Jones
Director
20/07/2005 - Present
7
Online Nominees Limited
Director
17/04/2002 - 17/04/2002
1462
Osborne, Christian Peter
Secretary
25/02/2004 - Present
1
Gates, Anthony
Director
17/04/2002 - 20/08/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About LUCID SUPPORT SERVICES LIMITED

LUCID SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 17/04/2002 with the registered office located at 8 Clarendon Drive, Wymbush, Milton Keynes MK8 8ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCID SUPPORT SERVICES LIMITED?

toggle

LUCID SUPPORT SERVICES LIMITED is currently Active. It was registered on 17/04/2002 .

Where is LUCID SUPPORT SERVICES LIMITED located?

toggle

LUCID SUPPORT SERVICES LIMITED is registered at 8 Clarendon Drive, Wymbush, Milton Keynes MK8 8ED.

What does LUCID SUPPORT SERVICES LIMITED do?

toggle

LUCID SUPPORT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LUCID SUPPORT SERVICES LIMITED have?

toggle

LUCID SUPPORT SERVICES LIMITED had 38 employees in 2023.

What is the latest filing for LUCID SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-10 with updates.