Advanced company searchLink opens in new window

LUCION CONSULTING LIMITED

Company number 06273799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2019 RP04AR01 Second filing of the annual return made up to 11 December 2014
07 Jun 2019 RP04AR01 Second filing of the annual return made up to 8 June 2013
03 Jun 2019 TM01 Termination of appointment of Charles Edmund Pickles as a director on 20 May 2019
03 Jun 2019 AP01 Appointment of Mr James Patrick Mcgivern as a director on 20 May 2019
31 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000.00
23 May 2019 MR04 Satisfaction of charge 062737990001 in full
22 May 2019 MR01 Registration of charge 062737990003, created on 20 May 2019
22 May 2019 MR01 Registration of charge 062737990002, created on 20 May 2019
26 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 10/02/2018
26 Apr 2019 RP04AR01 Second filing of the annual return made up to 11 December 2014
26 Apr 2019 RP04AR01 Second filing of the annual return made up to 8 June 2014
05 Apr 2019 PSC02 Notification of Lucion Services Limited as a person with significant control on 1 April 2017
05 Apr 2019 PSC07 Cessation of Lucion Environmental Limited as a person with significant control on 1 April 2017
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2019
12 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
09 Dec 2018 AA Accounts for a small company made up to 31 March 2018
20 Nov 2018 RP04TM01 Second filing for the termination of Mr Alan Mark Robson as a director
15 Mar 2018 RP04AP01 Second filing for the appointment of Adam Thomas Mead as a director
23 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/04/2019.
09 Feb 2018 AP01 Appointment of Mr Philip Michael Rozier as a director on 27 October 2017
09 Feb 2018 AP01 Appointment of Mr Adam Thomas Mead as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15/03/2018.
09 Feb 2018 TM01 Termination of appointment of Alan Mark Robson as a director on 30 November 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 20/11/2018.
03 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-27
03 Nov 2017 CONNOT Change of name notice
12 Sep 2017 AA Accounts for a small company made up to 31 March 2017