LUCION SURVEY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUCION SURVEY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02593046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUCION SURVEY LTD?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is LUCION SURVEY LTD located?

    Registered Office Address
    Unit 5 Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LUCION SURVEY LTD?

    Previous Company Names
    Company NameFromUntil
    MIDLAND SURVEY LIMITEDMar 19, 1991Mar 19, 1991

    What are the latest accounts for LUCION SURVEY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LUCION SURVEY LTD?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for LUCION SURVEY LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ross Boulton as a director on Apr 04, 2025

    1 pagesTM01

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Appointment of Carolyn Ann Cole as a director on Apr 02, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    10 pagesAA

    Appointment of Mr Philip David Coles as a director on Feb 26, 2025

    2 pagesAP01

    Registration of charge 025930460006, created on Feb 19, 2025

    57 pagesMR01

    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 Oct 31, 2024

    1 pagesAD01

    Registration of charge 025930460005, created on Aug 27, 2024

    57 pagesMR01

    Appointment of Mr Ross Boulton as a director on Jun 25, 2024

    2 pagesAP01

    Termination of appointment of Adam Thomas Mead as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Thomas William Griffiths as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of David Charles Johnson as a director on Apr 30, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed midland survey LIMITED\certificate issued on 10/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 10, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 09, 2024

    RES15

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Mar 19, 2023 with updates

    5 pagesCS01

    Appointment of Joanne Lucy Seymour as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of James Patrick Mcgivern as a director on May 01, 2023

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Registration of charge 025930460004, created on Feb 01, 2023

    11 pagesMR01

    Registration of charge 025930460003, created on Feb 01, 2023

    8 pagesMR01

    Satisfaction of charge 025930460002 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Who are the officers of LUCION SURVEY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Carolyn Ann
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    United KingdomBritishChief People Officer334217320001
    COLES, Philip David
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    United KingdomBritishChief Executive Officer105679940002
    SEYMOUR, Joanne Lucy
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    EnglandBritishDirector308657750001
    DAVISON, Robert
    84 York Road
    TW11 8SN Teddington
    Middlesex
    Secretary
    84 York Road
    TW11 8SN Teddington
    Middlesex
    British1370170001
    ENTWISHE, George James
    42 Bridge Street
    CV34 5PD Warwick
    Warwickshire
    Secretary
    42 Bridge Street
    CV34 5PD Warwick
    Warwickshire
    British6885070001
    RONE CLARKE, Karen Elizabeth
    Dorsington
    CV37 8AR Stratford Upon Avon
    Manor Farm House
    Warwickshire
    England
    Secretary
    Dorsington
    CV37 8AR Stratford Upon Avon
    Manor Farm House
    Warwickshire
    England
    British73499560001
    BEATY-POWNALL, Michael Christopher
    5 Fir Close
    KT12 2SX Walton On Thames
    Surrey
    Nominee Director
    5 Fir Close
    KT12 2SX Walton On Thames
    Surrey
    British900002680001
    BOULTON, Ross
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    United KingdomBritishDirector166979720002
    BRADLEY, Vincent Charles
    Rouncil Lane
    CV8 1FF Kenilworth
    5
    Warwickshire
    United Kingdom
    Director
    Rouncil Lane
    CV8 1FF Kenilworth
    5
    Warwickshire
    United Kingdom
    EnglandBritishSurveyor72231120002
    ENTWISHE, George James
    42 Bridge Street
    CV34 5PD Warwick
    Warwickshire
    Director
    42 Bridge Street
    CV34 5PD Warwick
    Warwickshire
    British6885070001
    GRIFFITHS, Thomas William
    1a Ell Lane
    CV23 0LP Brinklow
    The Corner House
    Warwickshire
    England
    Director
    1a Ell Lane
    CV23 0LP Brinklow
    The Corner House
    Warwickshire
    England
    EnglandBritishLand/Building Surveyor303327050001
    JOHNSON, David Charles
    CV22 5FQ Rugby
    25 Spectrum Avenue
    Warwickshire
    England
    Director
    CV22 5FQ Rugby
    25 Spectrum Avenue
    Warwickshire
    England
    EnglandBritishSurveyor72231170003
    MCGIVERN, James Patrick
    Cromwell House
    Westfield Road
    CV47 0JH Southam
    Warwickshire
    Director
    Cromwell House
    Westfield Road
    CV47 0JH Southam
    Warwickshire
    EnglandBritishDirector120346770002
    MEAD, Adam Thomas
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    United Kingdom
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    United Kingdom
    United KingdomBritishDirector245347920001
    RONE CLARKE, Karen Elizabeth
    Dorsington
    CV37 8AR Stratford Upon Avon
    Manor Farm House
    Warwickshire
    England
    Director
    Dorsington
    CV37 8AR Stratford Upon Avon
    Manor Farm House
    Warwickshire
    England
    United KingdomBritishCompany Director73499560002
    RONE-CLARKE, Duncan
    Dorsington
    CV37 8AR Stratford Upon Avon
    Manor Farm House
    Warwickshire
    England
    Director
    Dorsington
    CV37 8AR Stratford Upon Avon
    Manor Farm House
    Warwickshire
    England
    EnglandBritishLand Surveyor6885060004

    Who are the persons with significant control of LUCION SURVEY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    United Kingdom
    Dec 09, 2022
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06495874
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Duncan Rone-Clarke
    Dog Lane
    Fenny Compton
    CV47 2YD Southam
    The Orchard
    Warwickshire
    England
    Apr 06, 2016
    Dog Lane
    Fenny Compton
    CV47 2YD Southam
    The Orchard
    Warwickshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Karen Elizabeth Rone-Clarke
    Dog Lane
    Fenny Compton
    CV47 2YD Southam
    The Orchard
    Warwickshire
    England
    Apr 06, 2016
    Dog Lane
    Fenny Compton
    CV47 2YD Southam
    The Orchard
    Warwickshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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