LUCION SURVEY 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 Carolyn Ann Cole as a director on 2025-04-02

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

01/04/251 April 2025 Accounts for a small company made up to 2024-03-31

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 025930460006, created on 2025-02-19

View Document

31/10/2431 October 2024 Registered office address changed from Cromwell House Westfield Road Southam Warwickshire CV47 0JH 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 025930460005, created on 2024-08-27

View Document

02/07/242 July 2024 Appointment of Mr Ross Boulton as a director on 2024-06-25

View Document

27/06/2427 June 2024 Termination of appointment of David Charles Johnson as a director on 2024-04-30

View Document

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

View Document

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

View Document

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

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-19 with updates

View Document

09/05/239 May 2023 Appointment of Joanne Lucy Seymour as a director on 2023-05-01

View Document

09/05/239 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

07/03/237 March 2023 Change of share class name or designation

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/02/233 February 2023 Registration of charge 025930460004, created on 2023-02-01

View Document

02/02/232 February 2023 Registration of charge 025930460003, created on 2023-02-01

View Document

27/01/2327 January 2023 Satisfaction of charge 025930460002 in full

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

12/01/2312 January 2023 Resolutions

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Appointment of Thomas William Griffiths as a director on 2022-12-09

View Document

14/12/2214 December 2022 Cessation of Duncan Rone-Clarke as a person with significant control on 2022-12-09

View Document

14/12/2214 December 2022 Termination of appointment of Karen Elizabeth Rone Clarke as a secretary on 2022-12-09

View Document

14/12/2214 December 2022 Termination of appointment of Duncan Rone-Clarke as a director on 2022-12-09

View Document

14/12/2214 December 2022 Termination of appointment of Karen Elizabeth Rone Clarke as a director on 2022-12-09

View Document

14/12/2214 December 2022 Cessation of Karen Elizabeth Rone-Clarke as a person with significant control on 2022-12-09

View Document

14/12/2214 December 2022 Notification of Lucion Services Limited as a person with significant control on 2022-12-09

View Document

14/12/2214 December 2022 Appointment of Mr James Patrick Mcgivern as a director on 2022-12-09

View Document

14/12/2214 December 2022 Appointment of Mr Adam Thomas Mead as a director on 2022-12-09

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 SUB-DIVISION 06/04/18

View Document

27/04/1827 April 2018 ADOPT ARTICLES 06/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH RONE-CLARKE / 01/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN RONE-CLARKE / 01/03/2018

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH RONE CLARKE / 26/09/2016

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH RONE CLARKE / 26/09/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RONE-CLARKE / 26/09/2016

View Document

04/04/164 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025930460002

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH RONE CLARKE / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BRADLEY / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 31/03/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BRADLEY / 11/12/2006

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 30/11/2006

View Document

07/04/097 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: SURVEY HOUSE 2 HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LZ

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 19/03/96; CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9518 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9518 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/03/9425 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9425 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 19/03/94; CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 AUDITOR'S RESIGNATION

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/922 July 1992 NEW SECRETARY APPOINTED

View Document

31/05/9131 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: ADMIRAL RODNEY HOUSE 17 CHURCH STREET WALTON-ON-THAMES SURREY KT12 2QP

View Document

19/03/9119 March 1991 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