LUCION GROUND ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Termination of appointment of Ross Boulton as a director on 2025-04-04 |
02/04/252 April 2025 | Appointment of Mr Philip David Coles as a director on 2025-02-26 |
02/04/252 April 2025 | Appointment of Carolyn Ann Cole as a director on 2025-04-02 |
31/03/2531 March 2025 | Accounts for a small company made up to 2024-03-31 |
25/02/2525 February 2025 | Registration of charge 069295740005, created on 2025-02-19 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-19 with updates |
01/11/241 November 2024 | Change of details for Delta-Simons Limited as a person with significant control on 2024-04-10 |
30/08/2430 August 2024 | Registration of charge 069295740004, created on 2024-08-27 |
31/05/2431 May 2024 | Appointment of Mr Ross Boulton as a director on 2024-04-30 |
30/05/2430 May 2024 | Termination of appointment of Steven Joseph Fleming as a director on 2024-04-30 |
10/04/2410 April 2024 | Certificate of change of name |
20/12/2320 December 2023 | Accounts for a small company made up to 2023-03-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
06/07/236 July 2023 | Termination of appointment of Alex James Ferguson as a director on 2023-06-30 |
30/05/2330 May 2023 | Termination of appointment of Christopher Michael John Ebeling as a director on 2023-04-30 |
17/05/2317 May 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
04/05/234 May 2023 | Appointment of Joanne Lucy Seymour as a director on 2023-05-01 |
04/05/234 May 2023 | Termination of appointment of James Patrick Mcgivern as a director on 2023-05-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Registration of charge 069295740003, created on 2022-12-09 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-05 with updates |
30/09/2230 September 2022 | Accounts for a small company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Appointment of Mr Steven Joseph Fleming as a director on 2022-05-19 |
20/05/2220 May 2022 | Appointment of Mr Christopher Michael John Ebeling as a director on 2022-05-19 |
18/05/2218 May 2022 | Memorandum and Articles of Association |
18/05/2218 May 2022 | Resolutions |
18/05/2218 May 2022 | Resolutions |
18/05/2218 May 2022 | Resolutions |
17/05/2217 May 2022 | Change of share class name or designation |
16/05/2216 May 2022 | Appointment of Jamie Mcgivern as a director on 2022-05-11 |
16/05/2216 May 2022 | Cessation of Steven Joseph Fleming as a person with significant control on 2022-05-11 |
16/05/2216 May 2022 | Termination of appointment of Steven Joseph Fleming as a director on 2022-05-11 |
16/05/2216 May 2022 | Termination of appointment of Christopher Michael John Ebeling as a director on 2022-05-11 |
16/05/2216 May 2022 | Cessation of Christopher Michael John Ebeling as a person with significant control on 2022-05-11 |
16/05/2216 May 2022 | Notification of Delta-Simons Limited as a person with significant control on 2022-05-11 |
16/05/2216 May 2022 | Appointment of Alex Ferguson as a director on 2022-05-11 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-06-30 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
06/07/216 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/09/2022 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/08/1930 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
12/09/1812 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
22/08/1722 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
22/04/1622 April 2016 | ADOPT ARTICLES 06/04/2016 |
22/04/1622 April 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 200 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/08/137 August 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENDERSON |
07/08/137 August 2013 | APPOINTMENT TERMINATED, SECRETARY GRAHAM HENDERSON |
15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM GE BUILDING NEWARK ROAD PETERBOROUGH PE1 5UA UNITED KINGDOM |
15/07/1315 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM DIASMA WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SQ |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/07/1121 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/06/1023 June 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 100 |
23/06/1023 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JOHN EBELING / 01/06/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH FLEMING / 01/06/2010 |
16/07/0916 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/07/098 July 2009 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM UPEND GREEN UPEND NEWMARKET SUFFOLK CB8 9PH |
08/07/098 July 2009 | DIRECTOR APPOINTED STEVEN JOSEPH FLEMING |
08/07/098 July 2009 | DIRECTOR APPOINTED CHRISTOPHER EBELING |
06/07/096 July 2009 | DIRECTOR AND SECRETARY APPOINTED GRAHAM HENDERSON |
01/07/091 July 2009 | COMPANY NAME CHANGED DRAGEN LIMITED CERTIFICATE ISSUED ON 03/07/09 |
10/06/0910 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/06/0910 June 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LUCION GROUND ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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