- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|