- Company Overview for LUCION LIMITED (06769417)
- Filing history for LUCION LIMITED (06769417)
- People for LUCION LIMITED (06769417)
- Charges for LUCION LIMITED (06769417)
- More for LUCION LIMITED (06769417)
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
|
|
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
|
|
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 |