Advanced company searchLink opens in new window

LUCION LIMITED

Company number 06769417

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)
13 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with no updates
10 Dec 2024 AP01 Appointment of Joanne Lucy Seymour as a director on 9 December 2024
09 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
04 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
22 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
15 Nov 2023 CERTNM Company name changed askams compliance services LIMITED\certificate issued on 15/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-14
12 May 2023 TM01 Termination of appointment of James Patrick Mcgivern as a director on 1 May 2023
30 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
09 Dec 2022 PSC05 Change of details for Lucion Environmental Limited as a person with significant control on 12 January 2022
21 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
18 Aug 2021 AA Accounts for a small company made up to 31 March 2021
15 Apr 2021 AA Accounts for a small company made up to 31 March 2020
31 Mar 2021 AA01 Current accounting period shortened from 6 August 2020 to 31 March 2020
31 Mar 2021 AA Total exemption full accounts made up to 6 August 2019
15 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
06 Nov 2020 AA01 Current accounting period shortened from 30 April 2020 to 6 August 2019
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 CS01 Confirmation statement made on 9 December 2019 with updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2019 SH08 Change of share class name or designation
22 Aug 2019 AD01 Registered office address changed from Unit 10 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP to Unit 7 Halifax Court Dunston Gateshead NE11 9JT on 22 August 2019
21 Aug 2019 TM01 Termination of appointment of Maurice Mcnicholl as a director on 7 August 2019
21 Aug 2019 TM01 Termination of appointment of Stewart Mcnicholl as a director on 7 August 2019