Company NameLucence Solutions Ltd.
Company StatusDissolved
Company Number07278727
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)
Previous NameLucence Consultant Trainers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Naomi Louise Moore
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 11 St. Georges Street
Ipswich
Suffolk
IP1 3DA
Director NameAdam John Honeybell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 11 St Georges Street
Ipswich
Suffolk
IP1 3DA

Contact

Websitelucencecleaningsolutions.com
Email address[email protected]
Telephone01279 412864
Telephone regionBishops Stortford

Location

Registered AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Naomi Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,969
Cash£2,417
Current Liabilities£16,917

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End26 March

Filing History

22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 September 2015Registered office address changed from Unit 5 & 7 Marbridge House Harolds Road Harlow Essex CM19 5BJ to Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Unit 5 & 7 Marbridge House Harolds Road Harlow Essex CM19 5BJ to Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 1 September 2015 (1 page)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Company name changed lucence consultant trainers LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
(2 pages)
14 November 2013Change of name notice (2 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
12 February 2013Registered office address changed from Unit 7, Acorn Mews Bush Fair Harlow Essex CM18 6NA United Kingdom on 12 February 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
28 June 2012Director's details changed for Naomi Moore on 28 June 2012 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
21 July 2011Director's details changed for Naomi Moore on 7 July 2011 (2 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
21 July 2011Director's details changed for Naomi Moore on 7 July 2011 (2 pages)
18 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)