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 Aug 2017 MR01 Registration of charge 062737990001, created on 4 August 2017
11 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-30
11 Apr 2017 CONNOT Change of name notice
27 Feb 2017 CS01 10/02/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 07/06/2019.
04 Jan 2017 AA Accounts for a small company made up to 31 March 2016
16 May 2016 CH01 Director's details changed for Mr Ross Boulton on 5 May 2016
22 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/07/2019.
22 Feb 2016 CH01 Director's details changed for Mr Charles Edmund Pickles on 17 October 2015
23 Dec 2015 AA Accounts for a small company made up to 31 March 2015
17 Oct 2015 AD01 Registered office address changed from , Wirral International Business, Park Coliseum Unit I, 10 Old Hall Road Bromborough, Wirral, CH62 3NX to Unit 7 Halifax Court Dunston Gateshead Tyne and Wear NE11 9JT on 17 October 2015
22 May 2015 TM01 Termination of appointment of Ross Bolton as a director on 27 February 2015
15 Apr 2015 AP01 Appointment of Ross Bolton as a director on 27 February 2015
09 Apr 2015 AP01 Appointment of Mr Ross Boulton as a director on 27 February 2015
02 Apr 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
26 Mar 2015 AP01 Appointment of Mr Charles Edmund Pickles as a director on 27 February 2015
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2019.
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2019 and 07/06/2019.
04 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2019 and 02/07/2019.
04 May 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Feb 2014 CH01 Director's details changed for Mr Alan Mark Robson on 31 January 2014
27 Jan 2014 TM02 Termination of appointment of Alan Mark Robson as a secretary on 30 November 2013
13 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2019.
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders