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)
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
19 Dec 2013 AD02 Register inspection address has been changed
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 4 October 2013
  • GBP 9,800
22 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2013 CERTNM Company name changed A.M.S. (north east) LTD\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
24 Jun 2013 CONNOT Change of name notice
03 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Apr 2013 AD01 Registered office address changed from 3 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ England on 17 April 2013
10 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
15 May 2012 CH01 Director's details changed for Mrs Fritha Mcnicholl on 15 May 2012
15 May 2012 CH01 Director's details changed for Mr Maurice Mcnicholl on 15 May 2012
15 May 2012 CH01 Director's details changed for Mr Stewart Mcnicholl on 15 May 2012
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jan 2012 AP01 Appointment of Mrs Fritha Mcnicholl as a director
19 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
19 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
12 Aug 2011 MEM/ARTS Memorandum and Articles of Association
04 Aug 2011 CC04 Statement of company's objects
04 Aug 2011 SH08 Change of share class name or designation
04 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
21 Dec 2010 AD01 Registered office address changed from 17C Moorland Way Nelson Park Cramlington Northumberland NE23 1WE on 21 December 2010
10 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010