About

Registered Number: 05158942
Date of Incorporation: 21/06/2004 (20 years ago)
Company Status: Active
Registered Address: 7d Dragoon House, Hussar Court, Waterlooville, Hampshire, PO7 7SF,

 

Having been setup in 2004, Lucidus Smith Ltd has its registered office in Hampshire, it's status at Companies House is "Active". There are 2 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jessie Elizabeth Leith 21 June 2004 - 1
SMITH, Alan John 21 June 2004 28 September 2018 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 29 April 2020
AD01 - Change of registered office address 25 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 27 March 2019
TM01 - Termination of appointment of director 10 October 2018
TM02 - Termination of appointment of secretary 10 October 2018
PSC07 - N/A 10 October 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 14 July 2015
CH03 - Change of particulars for secretary 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
SH01 - Return of Allotment of shares 24 February 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
363s - Annual Return 13 July 2007
287 - Change in situation or address of Registered Office 08 June 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.