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)
21 Aug 2019 AP01 Appointment of Mr James Patrick Mcgivern as a director on 7 August 2019
21 Aug 2019 TM01 Termination of appointment of Fritha Mcnicholl as a director on 7 August 2019
21 Aug 2019 AP01 Appointment of Mr Ross Boulton as a director on 7 August 2019
21 Aug 2019 PSC07 Cessation of Stuart Alistair Mcnicholl as a person with significant control on 7 August 2019
21 Aug 2019 PSC02 Notification of Lucion Environmental Limited as a person with significant control on 7 August 2019
23 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
22 Jul 2019 MR04 Satisfaction of charge 1 in full
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
08 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
11 Dec 2017 PSC01 Notification of Stuart Alistair Mcnicholl as a person with significant control on 6 November 2017
11 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 11 December 2017
03 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 10,250
23 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,100
25 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
20 May 2015 CERTNM Company name changed ams asbestos management services LIMITED\certificate issued on 20/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
20 May 2015 CONNOT Change of name notice
14 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,100
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2014 SH08 Change of share class name or designation
29 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 10,100