Lucidus Consulting Limited
- Active
- Incorporated on 16 May 2000
Reg Address: The Dairy House, Moneyrow Green Holyport, Maidenhead SL6 2ND
Previous Names:
Auchterlonie Bearing Company Limited - 21 Mar 2003
Auchterlonie Bearing Company Limited - 27 Jun 2000
Fullgrade Uk Limited - 16 May 2000
Company Classifications:
70229 - Management consultancy activities other than financial management
- Summary The company with name "Lucidus Consulting Limited" is a ltd and located in The Dairy House, Moneyrow Green Holyport, Maidenhead SL6 2ND. Lucidus Consulting Limited is currently in active status and it was incorporated on 16 May 2000 (24 years 4 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Lucidus Consulting Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Peter William Simon | Secretary | 1 Aug 2014 | - | Active |
2 | Sergio Simone Antonio Francis Pellegrinelli | Director | 1 Apr 2011 | British | Resigned 7 Jan 2014 |
3 | Ruth Murray Webster | Secretary | 8 Apr 2005 | British | Resigned 1 Aug 2014 |
4 | Ruth Murray Webster | Director | 1 Feb 2005 | British | Resigned 1 Aug 2014 |
5 | Peter William Simon | Director | 1 Feb 2005 | British | Active |
6 | Ruth Murray Webster | Director | 25 Apr 2003 | British | Resigned 31 May 2003 |
7 | John Stewart Aughterlony | Director | 1 Mar 2001 | - | Resigned 9 Oct 2002 |
8 | Mark Edward Aughterlony | Secretary | 1 Mar 2001 | - | Resigned 10 Oct 2002 |
9 | Mark Edward Aughterlony | Director | 1 Aug 2000 | - | Resigned 10 Oct 2002 |
10 | Louisa Gemma Druce | Director | 16 Jun 2000 | - | Resigned 1 Mar 2001 |
11 | Virginia Druce | Secretary | 16 Jun 2000 | British | Resigned 3 Mar 2001 |
12 | ALPHA SECRETARIAL LIMITED | Nominee Secretary | 16 May 2000 | - | Resigned 16 Jun 2000 |
13 | ALPHA DIRECT LIMITED | Nominee Director | 16 May 2000 | - | Resigned 16 Jun 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Nicola Simon Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 23 Mar 2018 | British | Active |
2 | Mr Peter William Simon Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lucidus Consulting Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 1 May 2024 | Download PDF |
2 | Accounts - Micro Entity | 25 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 1 May 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 4 May 2021 | Download PDF |
5 | Accounts - Micro Entity | 22 Apr 2021 | Download PDF |
6 | Accounts - Micro Entity | 29 Jun 2020 | Download PDF 3 Pages |
7 | Confirmation Statement - No Updates | 1 May 2020 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 4 Dec 2019 | Download PDF 2 Pages |
9 | Confirmation Statement - Updates | 1 May 2019 | Download PDF 4 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 May 2019 | Download PDF 2 Pages |
11 | Accounts - Micro Entity | 8 Oct 2018 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 3 May 2018 | Download PDF 3 Pages |
13 | Accounts - Micro Entity | 6 Nov 2017 | Download PDF 2 Pages |
14 | Confirmation Statement - Updates | 17 May 2017 | Download PDF 5 Pages |
15 | Accounts - Total Exemption Full | 28 Dec 2016 | Download PDF 8 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jun 2016 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Full | 3 Jan 2016 | Download PDF 8 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2015 | Download PDF 4 Pages |
19 | Officers - Appoint Person Secretary Company With Name Date | 10 Sep 2014 | Download PDF 3 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 31 Aug 2014 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 31 Aug 2014 | Download PDF 2 Pages |
22 | Accounts - Total Exemption Full | 4 Aug 2014 | Download PDF 8 Pages |
23 | Officers - Change Person Secretary Company With Change Date | 13 Jun 2014 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jun 2014 | Download PDF 5 Pages |
25 | Officers - Change Person Director Company With Change Date | 13 Jun 2014 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name | 20 Jan 2014 | Download PDF 2 Pages |
27 | Accounts - Total Exemption Full | 2 Jan 2014 | Download PDF 8 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2013 | Download PDF 6 Pages |
29 | Accounts - Total Exemption Full | 2 Jan 2013 | Download PDF 8 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jun 2012 | Download PDF 6 Pages |
31 | Officers - Change Person Director Company With Change Date | 6 Jun 2012 | Download PDF 2 Pages |
32 | Accounts - Total Exemption Full | 29 Dec 2011 | Download PDF 8 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jun 2011 | Download PDF 6 Pages |
34 | Capital - Allotment Shares | 11 May 2011 | Download PDF 4 Pages |
35 | Officers - Appoint Person Director Company With Name | 28 Apr 2011 | Download PDF 3 Pages |
36 | Accounts - Total Exemption Full | 7 Jan 2011 | Download PDF 8 Pages |
37 | Officers - Change Person Director Company With Change Date | 1 Jun 2010 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2010 | Download PDF 5 Pages |
39 | Accounts - Total Exemption Full | 1 Feb 2010 | Download PDF 8 Pages |
40 | Annual Return - Legacy | 6 Jul 2009 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Full | 30 Jan 2009 | Download PDF 8 Pages |
42 | Annual Return - Legacy | 27 May 2008 | Download PDF 4 Pages |
43 | Accounts - Total Exemption Full | 22 Jan 2008 | Download PDF 8 Pages |
44 | Annual Return - Legacy | 29 May 2007 | Download PDF 3 Pages |
45 | Accounts - Total Exemption Full | 16 Jan 2007 | Download PDF 8 Pages |
46 | Annual Return - Legacy | 17 May 2006 | Download PDF 3 Pages |
47 | Officers - Legacy | 17 May 2006 | Download PDF 1 Pages |
48 | Accounts - Total Exemption Full | 27 Jan 2006 | Download PDF 8 Pages |
49 | Annual Return - Legacy | 8 Jul 2005 | Download PDF 7 Pages |
50 | Officers - Legacy | 22 Apr 2005 | Download PDF 1 Pages |
51 | Officers - Legacy | 22 Apr 2005 | Download PDF 2 Pages |
52 | Officers - Legacy | 22 Apr 2005 | Download PDF 1 Pages |
53 | Address - Legacy | 14 Mar 2005 | Download PDF 1 Pages |
54 | Officers - Legacy | 22 Feb 2005 | Download PDF 2 Pages |
55 | Officers - Legacy | 22 Feb 2005 | Download PDF 2 Pages |
56 | Annual Return - Legacy | 24 May 2004 | Download PDF 7 Pages |
57 | Officers - Legacy | 24 May 2004 | Download PDF 1 Pages |
58 | Accounts - Total Exemption Full | 20 May 2004 | Download PDF 9 Pages |
59 | Accounts - Total Exemption Full | 11 Aug 2003 | Download PDF 9 Pages |
60 | Annual Return - Legacy | 22 May 2003 | Download PDF 6 Pages |
61 | Officers - Legacy | 11 May 2003 | Download PDF 2 Pages |
62 | Change Of Name - Certificate Company | 21 Mar 2003 | Download PDF 2 Pages |
63 | Accounts - Total Exemption Full | 7 Nov 2002 | Download PDF 9 Pages |
64 | Officers - Legacy | 27 Oct 2002 | Download PDF 2 Pages |
65 | Officers - Legacy | 27 Oct 2002 | Download PDF 2 Pages |
66 | Officers - Legacy | 17 Oct 2002 | Download PDF 1 Pages |
67 | Officers - Legacy | 17 Oct 2002 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 10 Jun 2002 | Download PDF 7 Pages |
69 | Accounts - Total Exemption Full | 4 Jan 2002 | Download PDF 9 Pages |
70 | Annual Return - Legacy | 7 Jun 2001 | Download PDF 6 Pages |
71 | Officers - Legacy | 27 Mar 2001 | Download PDF 1 Pages |
72 | Officers - Legacy | 26 Mar 2001 | Download PDF 2 Pages |
73 | Officers - Legacy | 26 Mar 2001 | Download PDF 1 Pages |
74 | Officers - Legacy | 26 Mar 2001 | Download PDF 2 Pages |
75 | Accounts - Legacy | 12 Mar 2001 | Download PDF 1 Pages |
76 | Capital - Legacy | 8 Mar 2001 | Download PDF 2 Pages |
77 | Officers - Legacy | 9 Aug 2000 | Download PDF 2 Pages |
78 | Officers - Legacy | 14 Jul 2000 | Download PDF 1 Pages |
79 | Officers - Legacy | 14 Jul 2000 | Download PDF 2 Pages |
80 | Officers - Legacy | 14 Jul 2000 | Download PDF 2 Pages |
81 | Officers - Legacy | 14 Jul 2000 | Download PDF 1 Pages |
82 | Address - Legacy | 14 Jul 2000 | Download PDF 1 Pages |
83 | Change Of Name - Certificate Company | 26 Jun 2000 | Download PDF 2 Pages |
84 | Incorporation - Company | 16 May 2000 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Pram Consultants Limited Mutual People: Peter William Simon | dissolved |
2 | Rowanhill Project Consultants Limited Mutual People: Peter William Simon | dissolved |