LUCION LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Ross Boulton as a director on 2025-04-04

View Document

31/03/2531 March 2025 Appointment of Mr Philip David Coles as a director on 2025-02-26

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

10/12/2410 December 2024 Appointment of Joanne Lucy Seymour as a director on 2024-12-09

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

15/11/2315 November 2023 Certificate of change of name

View Document

12/05/2312 May 2023 Termination of appointment of James Patrick Mcgivern as a director on 2023-05-01

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

09/12/229 December 2022 Change of details for Lucion Environmental Limited as a person with significant control on 2022-01-12

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

05/09/195 September 2019 ADOPT ARTICLES 07/08/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM UNIT 10 ATLEY BUSINESS PARK ATLEY WAY CRAMLINGTON NORTHUMBERLAND NE23 1WP

View Document

21/08/1921 August 2019 CESSATION OF STUART ALISTAIR MCNICHOLL AS A PSC

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR FRITHA MCNICHOLL

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE MCNICHOLL

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART MCNICHOLL

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR JAMES PATRICK MCGIVERN

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR ROSS BOULTON

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCION ENVIRONMENTAL LIMITED

View Document

23/07/1923 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

08/02/188 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ALISTAIR MCNICHOLL

View Document

11/12/1711 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2017

View Document

03/01/173 January 2017 31/05/16 STATEMENT OF CAPITAL GBP 10250

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/12/1521 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 COMPANY NAME CHANGED AMS ASBESTOS MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 20/05/15

View Document

20/05/1520 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1514 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 ALTER ARTICLES 14/11/2014

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 31/03/14 STATEMENT OF CAPITAL GBP 10100

View Document

07/01/147 January 2014 ADOPT ARTICLES 17/12/2013

View Document

19/12/1319 December 2013 SAIL ADDRESS CREATED

View Document

19/12/1319 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 ADOPT ARTICLES 04/10/2013

View Document

22/10/1322 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 9800

View Document

24/06/1324 June 2013 COMPANY NAME CHANGED A.M.S. (NORTH EAST) LTD CERTIFICATE ISSUED ON 24/06/13

View Document

24/06/1324 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 3 ENTERPRISE COURT, CROSLAND PARK CRAMLINGTON NORTHUMBERLAND NE23 1LZ ENGLAND

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRITHA MCNICHOLL / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MCNICHOLL / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MCNICHOLL / 15/05/2012

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MRS FRITHA MCNICHOLL

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/12/1119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ARTICLES OF ASSOCIATION

View Document

04/08/114 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/08/114 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1021 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 17C MOORLAND WAY NELSON PARK CRAMLINGTON NORTHUMBERLAND NE23 1WE

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/02/109 February 2010 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MCNICHOLL / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCNICHOLL / 01/10/2009

View Document

09/12/089 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information