Lucidus Consulting Limited MAIDENHEAD


Lucidus Consulting started in year 2000 as Private Limited Company with registration number 03995002. The Lucidus Consulting company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Maidenhead at The Dairy House. Postal code: SL6 2ND. Since 2003/03/21 Lucidus Consulting Limited is no longer carrying the name Auchterlonie Bearing Company.

There is a single director in the firm at the moment - Peter S., appointed on 1 February 2005. In addition, a secretary was appointed - Peter S., appointed on 1 August 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lucidus Consulting Limited Address / Contact

Office Address The Dairy House
Office Address2 Moneyrow Green Holyport
Town Maidenhead
Post code SL6 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03995002
Date of Incorporation Tue, 16th May 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Peter S.

Position: Secretary

Appointed: 01 August 2014

Peter S.

Position: Director

Appointed: 01 February 2005

Sergio P.

Position: Director

Appointed: 01 April 2011

Resigned: 07 January 2014

Ruth M.

Position: Secretary

Appointed: 08 April 2005

Resigned: 01 August 2014

Ruth M.

Position: Director

Appointed: 01 February 2005

Resigned: 01 August 2014

Ruth M.

Position: Director

Appointed: 25 April 2003

Resigned: 31 May 2003

John A.

Position: Director

Appointed: 01 March 2001

Resigned: 09 October 2002

Mark A.

Position: Secretary

Appointed: 01 March 2001

Resigned: 10 October 2002

Mark A.

Position: Director

Appointed: 01 August 2000

Resigned: 10 October 2002

Louisa D.

Position: Director

Appointed: 16 June 2000

Resigned: 01 March 2001

Virginia D.

Position: Secretary

Appointed: 16 June 2000

Resigned: 03 March 2001

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2000

Resigned: 16 June 2000

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 16 May 2000

Resigned: 16 June 2000

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Peter S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nicola S. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicola S.

Notified on 23 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Auchterlonie Bearing Company March 21, 2003
Fullgrade Uk June 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 641-6 862      
Balance Sheet
Current Assets33 20238 681167 80799 956168 221190 67797 552112 907
Net Assets Liabilities 6 86261 53240 27276 81879 37749 53451 684
Net Assets Liabilities Including Pension Asset Liability3 641-6 862      
Reserves/Capital
Shareholder Funds3 641-6 862      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 81216 5591 8649 98914 5957942 564
Average Number Employees During Period   22222
Called Up Share Capital Not Paid Not Expressed As Current Asset   8 7806 505   
Creditors 47 18296 10166 60087 919102 73556 13664 744
Fixed Assets3 6903 4506 3858 780168 2216 03042 72553 545
Net Current Assets Liabilities1 701-8 50071 70633 35687 91987 94241 41648 163
Total Assets Less Current Liabilities5 391-5 05078 09142 13686 80793 97284 141101 708
Accruals Deferred Income1 7501 812      
Creditors Due Within One Year31 50147 181      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements