LUCION GROUND ENGINEERING 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

02/04/252 April 2025 Appointment of Mr Philip David Coles as a director on 2025-02-26

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 Accounts for a small company made up to 2024-03-31

View Document

25/02/2525 February 2025 Registration of charge 069295740005, created on 2025-02-19

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

01/11/241 November 2024 Change of details for Delta-Simons Limited as a person with significant control on 2024-04-10

View Document

30/08/2430 August 2024 Registration of charge 069295740004, created on 2024-08-27

View Document

31/05/2431 May 2024 Appointment of Mr Ross Boulton as a director on 2024-04-30

View Document

30/05/2430 May 2024 Termination of appointment of Steven Joseph Fleming as a director on 2024-04-30

View Document

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

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Document

30/05/2330 May 2023 Termination of appointment of Christopher Michael John Ebeling as a director on 2023-04-30

View Document

17/05/2317 May 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

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

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Registration of charge 069295740003, created on 2022-12-09

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Appointment of Mr Steven Joseph Fleming as a director on 2022-05-19

View Document

20/05/2220 May 2022 Appointment of Mr Christopher Michael John Ebeling as a director on 2022-05-19

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

17/05/2217 May 2022 Change of share class name or designation

View Document

16/05/2216 May 2022 Appointment of Jamie Mcgivern as a director on 2022-05-11

View Document

16/05/2216 May 2022 Cessation of Steven Joseph Fleming as a person with significant control on 2022-05-11

View Document

16/05/2216 May 2022 Termination of appointment of Steven Joseph Fleming as a director on 2022-05-11

View Document

16/05/2216 May 2022 Termination of appointment of Christopher Michael John Ebeling as a director on 2022-05-11

View Document

16/05/2216 May 2022 Cessation of Christopher Michael John Ebeling as a person with significant control on 2022-05-11

View Document

16/05/2216 May 2022 Notification of Delta-Simons Limited as a person with significant control on 2022-05-11

View Document

16/05/2216 May 2022 Appointment of Alex Ferguson as a director on 2022-05-11

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

22/09/2022 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

12/09/1812 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

22/08/1722 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

22/04/1622 April 2016 ADOPT ARTICLES 06/04/2016

View Document

22/04/1622 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 200

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENDERSON

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM HENDERSON

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM GE BUILDING NEWARK ROAD PETERBOROUGH PE1 5UA UNITED KINGDOM

View Document

15/07/1315 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM DIASMA WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SQ

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1023 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JOHN EBELING / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH FLEMING / 01/06/2010

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM UPEND GREEN UPEND NEWMARKET SUFFOLK CB8 9PH

View Document

08/07/098 July 2009 DIRECTOR APPOINTED STEVEN JOSEPH FLEMING

View Document

08/07/098 July 2009 DIRECTOR APPOINTED CHRISTOPHER EBELING

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY APPOINTED GRAHAM HENDERSON

View Document

01/07/091 July 2009 COMPANY NAME CHANGED DRAGEN LIMITED CERTIFICATE ISSUED ON 03/07/09

View Document

10/06/0910 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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