LUCIDEON CICS LIMITED
Overview
| Company Name | LUCIDEON CICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01871628 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUCIDEON CICS LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is LUCIDEON CICS LIMITED located?
| Registered Office Address | Lucideon Brooms Road Stone Business Park ST15 0SH Stone Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LUCIDEON CICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPLETE INTEGRATED CERTIFICATION SERVICES LTD | Nov 25, 2003 | Nov 25, 2003 |
| CERAMIC INDUSTRY CERTIFICATION SCHEME LTD | Jan 25, 1985 | Jan 25, 1985 |
| OFFSHELF (41) LTD | Dec 13, 1984 | Dec 13, 1984 |
What are the latest accounts for LUCIDEON CICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LUCIDEON CICS LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for LUCIDEON CICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
legacy | 47 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Queens Road Penkhull Stoke-on-Trent ST4 7LQ to Lucideon Brooms Road Stone Business Park Stone Staffordshire ST15 0SH on Nov 11, 2024 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
legacy | 45 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Shaun Bainbridge on Nov 01, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LUCIDEON CICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAINBRIDGE, Shaun | Director | Brooms Road Stone Business Park ST15 0SH Stone Lucideon Staffordshire England | England | British | 147058190002 | |||||
| KINSELLA, Anthony | Director | Lawton 119 Park Lane CW11 1EJ Sandbach Cheshire | England | British | 66347060001 | |||||
| FAWCETT, Michael Alan | Secretary | Queens Road Penkhull ST4 7LQ Stoke-On-Trent | 200138630001 | |||||||
| KINSELLA, Anthony | Secretary | Queens Road Penkhull ST4 7LQ Stoke-On-Trent | 150242690001 | |||||||
| WOOD, Philip Edwin | Secretary | 26 Widecombe Road Birches Head ST1 6SL Stoke On Trent Staffordshire | British | 13727540001 | ||||||
| BENNETT, Norman | Director | S'Agaro Westwood Avenue HU18 1EE Hornsea North Humberside | British | 71379310001 | ||||||
| BILL, Christopher Ian | Director | Queens Road Penkhull ST4 7LQ Stoke-On-Trent | England | British | 146395280001 | |||||
| BRISCOE, Eric Merrington, Professor | Director | Watersmeet Fradley Junction Alrewas DE13 7DN Burton On Trent Staffordshire | British | 13727560001 | ||||||
| CARGILL, Glenn Alexander | Director | 6 Lawn Road ST17 9AJ Stafford Staffordshire | British | 68439180002 | ||||||
| CHARLES, Vernon Trevor | Director | Fieldsway House Fieldsway ST15 0DP Stone Staffordshire | England | British | 73943830001 | |||||
| CHRISTEY, Raymond Ronald | Director | 9 Starwood Road ST3 7EP Stoke On Trent | British | 62103430001 | ||||||
| DILLEY, Geoffrey Charles | Director | 123 Sandbach Road North Alsager ST7 2AP Stoke On Trent Staffordshire | British | 78973770001 | ||||||
| DOUGILL, John Wilson, Dr | Director | Ashcroft Larch Close The Glade KT20 6JF Kingswood Surrey | British | 13727570001 | ||||||
| FARRELL, Kevin Connor | Director | Jackdaws Barn Court ST5 4NL Newcastle Staffordshire | British | 53832420001 | ||||||
| FAWCETT, Michael Alan | Director | Queens Road Penkhull ST4 7LQ Stoke-On-Trent | United Kingdom | British | 38913590003 | |||||
| FRASER, Ian | Director | 34 Murray Mews NW1 9AN London | England | British | 46144690001 | |||||
| HAYNES, John Cecil | Director | Acrefield Mathon Road Colwall WR13 6ER Malvern Worcestershire | United Kingdom | British | 13727590001 | |||||
| HENDERSON, Alan, Dr | Director | 10 Front Street CW11 1EU Sandbach Cheshire | British | 78973680001 | ||||||
| HILLS, David, Dr | Director | 18 Holywell Green Eaglescliffe TS16 9HH Stockton On Tees Cleveland | United Kingdom | British | 119105760001 | |||||
| HOSTY, Andrew Joseph, Dr | Director | The Spinneys Park Avenue GU15 2NG Camberley Surrey | England | British | 124591480001 | |||||
| HUMPHREYS, Dennis | Director | Hillside Bungalow Hempsmalls Lane ST5 0SS Newcastle-Under-Lyme Staffordshire | British | 39031710001 | ||||||
| IRVING, David John | Director | 24 Cledford Crescent CW10 0EY Middlewich Cheshire | British | 39274340001 | ||||||
| JONES, Leonard Watson | Director | Torsvale Chapel Lane Crich DE4 5BU Matlock Derbyshire | British | 13214010001 | ||||||
| LEAKE, James Edward | Director | The Chalet 17 Farley Road DE23 6BY Derby Derbyshire | British | 13727610001 | ||||||
| MOORE, John Francis Arthur, Dr | Director | 25 Dene Road HA6 2BX Northwood Middlesex | British | 21552600001 | ||||||
| MOORE, Martin Alfred, Dr | Director | Lower Woodend Woodend Lane Stoke Lacy HR7 4HQ Bromyard Herefordshire | British | 28414050002 | ||||||
| OSULLIVAN, Alan Patrick | Director | Tir-Na-Oq Vicarage Lane Burton L64 5TS South Wirral Merseyside | British | 28414040001 | ||||||
| PARKER, Keith | Director | 14 Cherry Tree Walk CV47 1EF Southam Warwickshire | United Kingdom | British | 95882260001 | |||||
| PLAICKNER, Leopold Laurence | Director | 53 Boltons Lane GU22 8TN Woking Surrey | British | 13727630001 | ||||||
| REDFORD, Stuart James | Director | Westbridge Manor Road Baldwins Gate ST5 5ET Newcastle Staffordshire | British | 49533050001 | ||||||
| RICHMOND, Colin, Dr | Director | Outfield Studley Road HG4 2QJ Ripon North Yorkshire | British | 30043360002 | ||||||
| SANDERSON, Neil Edward | Director | Grays 11 Churchfields Sandiway CW8 2JS Northwich Cheshire | England | British | 7162500002 | |||||
| SANDFORD, John Martin | Director | Anglesey View 1d Anglesey Drive Poynton SK12 1BT Stockport Cheshire | United Kingdom | British | 14927950003 | |||||
| SHARPE, John Malcolm | Director | 26 Dyott Road Moseley B13 9QY Birmingham | United Kingdom | British | 6458480002 | |||||
| SPENCER, Denzil Reginald Frank | Director | Dairy House Weston Lane Basford CW2 5NJ Crewe Cheshire | United Kingdom | British | 38759710002 |
Who are the persons with significant control of LUCIDEON CICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lucidoen Group Limited | Dec 22, 2016 | Queens Road ST4 7LQ Stoke-On-Trent Lucideon Limted England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| British Ceramic Research Limited | Jun 30, 2016 | Queens Road ST4 7LQ Stoke-On-Trent Lucideon Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lucideon Group Limited | Jun 30, 2016 | Queens Road ST4 7LQ Stoke-On-Trent Lucideon Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0