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)
19 Mar 2020 AP01 Appointment of Mr James Patrick Mcgivern as a director on 1 June 2019
13 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
12 Jun 2019 SH08 Change of share class name or designation
12 Jun 2019 SH08 Change of share class name or designation
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 63,229.79
12 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 06/03/2019
03 Jun 2019 TM01 Termination of appointment of Patrick Alexander Joseph Morton as a director on 20 May 2019
30 May 2019 TM01 Termination of appointment of Charles Edmund Pickles as a director on 20 May 2019
30 May 2019 PSC02 Notification of Project Jedi Bidco Limited as a person with significant control on 20 May 2019
30 May 2019 PSC07 Cessation of Charles Edmund Pickles as a person with significant control on 20 May 2019
30 May 2019 PSC07 Cessation of Patrick Alexander Joseph Morton as a person with significant control on 20 May 2019
30 May 2019 TM01 Termination of appointment of Ian Jonathan Grant as a director on 20 May 2019
30 May 2019 TM02 Termination of appointment of Lina Pickles as a secretary on 20 May 2019
30 May 2019 TM02 Termination of appointment of Jaclyn Morton as a secretary on 20 May 2019
22 May 2019 MR01 Registration of charge 094764250002, created on 20 May 2019
22 May 2019 MR01 Registration of charge 094764250001, created on 20 May 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/06/2019.
13 Feb 2019 SH06 Cancellation of shares. Statement of capital on 31 July 2018
  • GBP 53,776.40
  • ANNOTATION Clarification This document is a second filing of form SH06 registered on 13/08/2018
13 Feb 2019 SH03 Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 31/08/2018.
07 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
31 Aug 2018 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 13/02/2019
13 Aug 2018 SH06 Cancellation of shares. Statement of capital on 31 July 2018
  • GBP 53,776.40
  • ANNOTATION Clarification a second filed SH06 was registered on 13/02/2019
06 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 06/03/2018
01 Aug 2018 TM01 Termination of appointment of Robert Edmund William Patterson as a director on 31 July 2018