Advanced company searchLink opens in new window

LUCION GROUP LIMITED

Company number 09476425

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)
31 Oct 2024 AD01 Registered office address changed from Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT United Kingdom to Unit 5 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 31 October 2024
30 Aug 2024 MR01 Registration of charge 094764250006, created on 27 August 2024
27 Jun 2024 TM01 Termination of appointment of Philip Michael Rozier as a director on 8 May 2024
27 Jun 2024 TM01 Termination of appointment of Adam Thomas Mead as a director on 30 April 2024
19 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
10 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
06 Jul 2023 TM01 Termination of appointment of Alex James Ferguson as a director on 30 June 2023
04 May 2023 AP01 Appointment of Joanne Lucy Seymour as a director on 1 May 2023
04 May 2023 TM01 Termination of appointment of James Patrick Mcgivern as a director on 1 May 2023
04 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
12 Dec 2022 MR01 Registration of charge 094764250005, created on 9 December 2022
18 Nov 2022 AP01 Appointment of Alex James Ferguson as a director on 18 November 2022
21 Mar 2022 MR01 Registration of charge 094764250004, created on 3 March 2022
18 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
21 Jan 2022 TM01 Termination of appointment of Sarah Audrey Taylor as a director on 26 November 2021
21 Jan 2022 TM01 Termination of appointment of Darryl William Chapman as a director on 16 July 2021
11 Jan 2022 CERTNM Company name changed lucion services LIMITED\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-11
18 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
30 Mar 2021 MR01 Registration of charge 094764250003, created on 25 March 2021
19 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
15 Mar 2021 AP01 Appointment of Darryl William Chapman as a director on 1 July 2020
15 Mar 2021 AP01 Appointment of Mrs Sarah Audrey Taylor as a director on 21 October 2019
17 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates