LUCION CONSULTING LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

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 Philip David Coles as a director on 2025-02-26

View Document

25/02/2525 February 2025 Registration of charge 062737990008, created on 2025-02-19

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/08/2430 August 2024 Registration of charge 062737990007, created on 2024-08-27

View Document

27/06/2427 June 2024 Termination of appointment of Philip Michael Rozier as a director on 2024-05-08

View Document

27/06/2427 June 2024 Appointment of Joanne Lucy Seymour as a director on 2024-06-10

View Document

27/06/2427 June 2024 Termination of appointment of Adam Thomas Mead as a director on 2024-04-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

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

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

12/12/2212 December 2022 Registration of charge 062737990006, created on 2022-12-09

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

11/02/2211 February 2022 Change of details for Lucion Services Limited as a person with significant control on 2022-01-11

View Document

11/06/1911 June 2019 ADOPT ARTICLES 20/05/2019

View Document

07/06/197 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/12/14

View Document

07/06/197 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/06/13

View Document

07/06/197 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/02/15

View Document

07/06/197 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2017

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES PICKLES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR JAMES PATRICK MCGIVERN

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062737990001

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062737990003

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062737990002

View Document

26/04/1926 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2018

View Document

26/04/1926 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/12/14

View Document

26/04/1926 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/06/14

View Document

05/04/195 April 2019 CESSATION OF LUCION ENVIRONMENTAL LIMITED AS A PSC

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCION SERVICES LIMITED

View Document

25/03/1925 March 2019 01/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

09/12/189 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 SECOND FILING OF TM01 FOR MR ALAN MARK ROBSON

View Document

15/03/1815 March 2018 SECOND FILING OF AP01 FOR ADAM THOMAS MEAD

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN ROBSON

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR ADAM THOMAS MEAD

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR PHILIP MICHAEL ROZIER

View Document

03/11/173 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/173 November 2017 COMPANY NAME CHANGED INNOV8 RISK CONSULTANTS LIMITED CERTIFICATE ISSUED ON 03/11/17

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062737990001

View Document

11/04/1711 April 2017 COMPANY NAME CHANGED INNOV8 SAFETY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/04/17

View Document

11/04/1711 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1727 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 1000

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS BOULTON / 05/05/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDMUND PICKLES / 17/10/2015

View Document

22/02/1622 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM, WIRRAL INTERNATIONAL BUSINESS, PARK COLISEUM UNIT I, 10 OLD HALL ROAD BROMBOROUGH, WIRRAL, CH62 3NX

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS BOLTON

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED ROSS BOLTON

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR ROSS BOULTON

View Document

02/04/152 April 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR CHARLES EDMUND PICKLES

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

04/05/144 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARK ROBSON / 31/01/2014

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY ALAN ROBSON

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/07/1313 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/07/131 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN E ROBSON / 08/06/2010

View Document

04/07/124 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MARK ROBSON / 08/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARK ROBSON / 08/06/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

09/06/089 June 2008 PREVSHO FROM 30/06/2008 TO 30/11/2007

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: C/O NORTH WEST REGISTRATION, SERVICES 9 ABBEY SQUARE, CHESTER, CHESHIRE CH1 2HU

View Document

08/06/078 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company