LUCION DELTA-SIMONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Document

04/04/254 April 2025 Full accounts made up to 2024-03-31

View Document

02/04/252 April 2025 Appointment of Carolyn Ann Cole as a director on 2025-04-02

View Document

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

View Document

25/02/2525 February 2025 Registration of charge 047860340006, created on 2025-02-19

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/10/2431 October 2024 Registered office address changed from Unit 7 Halifax Court Dunston Gateshead NE11 9JT England to Unit 5 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 2024-10-31

View Document

30/08/2430 August 2024 Registration of charge 047860340005, 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

10/04/2410 April 2024 Certificate of change of name

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

24/12/2324 December 2023 Registered office address changed from 3 Henley Office Park Doddington Road Lincoln LN6 3QR to Unit 7 Halifax Court Dunston Gateshead NE11 9JT on 2023-12-24

View Document

06/07/236 July 2023 Termination of appointment of Alex Ferguson as a director on 2023-06-30

View Document

31/05/2331 May 2023 Termination of appointment of Simon Anthony Clennell-Jones as a director on 2023-05-31

View Document

04/05/234 May 2023 Termination of appointment of James Patrick Mcgivern as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Joanne Lucy Seymour as a director on 2023-05-01

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Registration of charge 047860340004, created on 2022-12-09

View Document

03/05/223 May 2022 Director's details changed for Alex Ferguson on 2022-04-29

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

08/02/228 February 2022 Termination of appointment of Simon Brown as a secretary on 2022-02-07

View Document

08/02/228 February 2022 Change of details for Lucion Services Limited as a person with significant control on 2022-01-11

View Document

20/01/2220 January 2022 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

14/01/2214 January 2022 Certificate of change of name

View Document

21/07/2121 July 2021 Second filing of the annual return made up to 2016-01-31

View Document

21/07/2121 July 2021 Second filing of the annual return made up to 2015-01-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/11/2027 November 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

09/09/209 September 2020 14/05/20 STATEMENT OF CAPITAL GBP 633.874

View Document

03/07/203 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

24/09/1924 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

26/07/1826 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1826 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 665.87

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN WILSON

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MR SIMON BROWN

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED DR ROGER GRIFFITHS

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

01/03/161 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual return made up to 2016-01-31 with full list of shareholders

View Document

08/07/158 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1518 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 711.810

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1512 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

01/04/151 April 2015 30/01/15 STATEMENT OF CAPITAL GBP 742.440

View Document

19/03/1519 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1513 March 2015 25/04/14 STATEMENT OF CAPITAL GBP 773.000

View Document

05/03/155 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN IVOR WILSON / 05/03/2015

View Document

05/03/155 March 2015 Annual return made up to 2015-01-31 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH PICKLES

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM THE LAWN UNION ROAD LINCOLN LINCOLNSHIRE LN1 3BL

View Document

30/08/1330 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DENBY PICKLES / 30/08/2013

View Document

02/07/132 July 2013 AUDITOR'S RESIGNATION

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

09/10/129 October 2012 30/06/12 NO CHANGES

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DENBY PICKLES / 01/06/2011

View Document

04/08/114 August 2011 30/06/11 NO CHANGES

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/09/1024 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY APPOINTED JONATHAN IVOR WILSON

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN SCHOFIELD

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN SCHOFIELD

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED ALEX FERGUSON

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/06/09; NO CHANGE OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN KNIGHT

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 03/06/07; CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 £ IC 1064/819 26/02/07 £ SR [email protected]=245

View Document

19/03/0719 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/0719 March 2007 FINAL DIVIDEND 3.1618 30/06/06

View Document

03/03/073 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 SUBDIVISION 26/07/04

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: QUEST ENVIRONMENTAL LIMITED THE LAWN UNION ROAD, LINCOLN LINCOLNSHIRE LN1 3BL

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0325 June 2003 COMPANY NAME CHANGED QUEST ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 25/06/03

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 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