LUCION SURVEY LTD
Overview
Company Name | LUCION SURVEY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02593046 |
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 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 Address | No |
What were the previous names of LUCION SURVEY LTD?
Company Name | From | Until |
---|---|---|
MIDLAND SURVEY LIMITED | Mar 19, 1991 | Mar 19, 1991 |
What are the latest accounts for LUCION SURVEY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LUCION SURVEY LTD?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for LUCION SURVEY LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ross Boulton as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Carolyn Ann Cole as a director on Apr 02, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||||||
Appointment of Mr Philip David Coles as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||||||||||
Registration of charge 025930460006, created on Feb 19, 2025 | 57 pages | MR01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Registration of charge 025930460005, created on Aug 27, 2024 | 57 pages | MR01 | ||||||||||||||
Appointment of Mr Ross Boulton as a director on Jun 25, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Adam Thomas Mead as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas William Griffiths as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Charles Johnson as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed midland survey LIMITED\certificate issued on 10/04/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Mar 19, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Joanne Lucy Seymour as a director on May 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Patrick Mcgivern as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 025930460004, created on Feb 01, 2023 | 11 pages | MR01 | ||||||||||||||
Registration of charge 025930460003, created on Feb 01, 2023 | 8 pages | MR01 | ||||||||||||||
Satisfaction of charge 025930460002 in full | 1 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Who are the officers of LUCION SURVEY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLE, Carolyn Ann | Director | Abbots Park Preston Brook WA7 3GH Runcorn Unit 5 Cheshire United Kingdom | United Kingdom | British | Chief People Officer | 334217320001 | ||||
COLES, Philip David | Director | Abbots Park Preston Brook WA7 3GH Runcorn Unit 5 Cheshire United Kingdom | United Kingdom | British | Chief Executive Officer | 105679940002 | ||||
SEYMOUR, Joanne Lucy | Director | Abbots Park Preston Brook WA7 3GH Runcorn Unit 5 Cheshire United Kingdom | England | British | Director | 308657750001 | ||||
DAVISON, Robert | Secretary | 84 York Road TW11 8SN Teddington Middlesex | British | 1370170001 | ||||||
ENTWISHE, George James | Secretary | 42 Bridge Street CV34 5PD Warwick Warwickshire | British | 6885070001 | ||||||
RONE CLARKE, Karen Elizabeth | Secretary | Dorsington CV37 8AR Stratford Upon Avon Manor Farm House Warwickshire England | British | 73499560001 | ||||||
BEATY-POWNALL, Michael Christopher | Nominee Director | 5 Fir Close KT12 2SX Walton On Thames Surrey | British | 900002680001 | ||||||
BOULTON, Ross | Director | Abbots Park Preston Brook WA7 3GH Runcorn Unit 5 Cheshire United Kingdom | United Kingdom | British | Director | 166979720002 | ||||
BRADLEY, Vincent Charles | Director | Rouncil Lane CV8 1FF Kenilworth 5 Warwickshire United Kingdom | England | British | Surveyor | 72231120002 | ||||
ENTWISHE, George James | Director | 42 Bridge Street CV34 5PD Warwick Warwickshire | British | 6885070001 | ||||||
GRIFFITHS, Thomas William | Director | 1a Ell Lane CV23 0LP Brinklow The Corner House Warwickshire England | England | British | Land/Building Surveyor | 303327050001 | ||||
JOHNSON, David Charles | Director | CV22 5FQ Rugby 25 Spectrum Avenue Warwickshire England | England | British | Surveyor | 72231170003 | ||||
MCGIVERN, James Patrick | Director | Cromwell House Westfield Road CV47 0JH Southam Warwickshire | England | British | Director | 120346770002 | ||||
MEAD, Adam Thomas | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 United Kingdom | United Kingdom | British | Director | 245347920001 | ||||
RONE CLARKE, Karen Elizabeth | Director | Dorsington CV37 8AR Stratford Upon Avon Manor Farm House Warwickshire England | United Kingdom | British | Company Director | 73499560002 | ||||
RONE-CLARKE, Duncan | Director | Dorsington CV37 8AR Stratford Upon Avon Manor Farm House Warwickshire England | England | British | Land Surveyor | 6885060004 |
Who are the persons with significant control of LUCION SURVEY LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lucion Services Limited | Dec 09, 2022 | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne And Wear United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Duncan Rone-Clarke | Apr 06, 2016 | Dog Lane Fenny Compton CV47 2YD Southam The Orchard Warwickshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Karen Elizabeth Rone-Clarke | Apr 06, 2016 | Dog Lane Fenny Compton CV47 2YD Southam The Orchard Warwickshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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