Company NameLucion Survey (Landform) Ltd
Company StatusActive
Company Number04047558
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)
Previous NameLandform Surveys Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Eric Christopher Hinds
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2000(same day as company formation)
RoleLand Surveying
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 18, Ybn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NameMr James Patrick McGivern
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameMr Adam Thomas Mead
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Secretary NameDiane Hinds
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Lumley Way
Gosforth
Newcastle Upon Tyne
NE3 5RR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitelandform-surveys.co.uk
Email address[email protected]
Telephone0191 2650555
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1E.c. Hinds
100.00%
Ordinary

Financials

Year2014
Net Worth£281,366
Cash£121,164
Current Liabilities£90,156

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

9 December 2022Delivered on: 12 December 2022
Persons entitled: Palatine Private Equity LLP (As Security Trustee)

Classification: A registered charge
Outstanding
28 April 2022Delivered on: 5 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

30 August 2023Accounts for a small company made up to 31 August 2022 (10 pages)
18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
6 June 2023Registered office address changed from Suite 18, Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ United Kingdom to 7 Halifax Court Dunston Gateshead Tyne and Wear NE11 9JT on 6 June 2023 (1 page)
4 May 2023Termination of appointment of James Patrick Mcgivern as a director on 1 May 2023 (1 page)
4 May 2023Appointment of Joanne Lucy Seymour as a director on 1 May 2023 (2 pages)
12 December 2022Registration of charge 040475580002, created on 9 December 2022 (56 pages)
24 November 2022Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
12 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
5 May 2022Registration of charge 040475580001, created on 28 April 2022 (11 pages)
17 March 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
12 March 2022Memorandum and Articles of Association (13 pages)
12 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 March 2022Appointment of Mr James Patrick Mcgivern as a director on 7 March 2022 (2 pages)
9 March 2022Notification of Lucion Services Limited as a person with significant control on 7 March 2022 (2 pages)
9 March 2022Cessation of Eric Christopher Hinds as a person with significant control on 7 March 2022 (1 page)
9 March 2022Appointment of Mr Adam Thomas Mead as a director on 7 March 2022 (2 pages)
16 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
28 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
14 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
14 June 2019Registered office address changed from Ouseburn Building Albion Row Newcastle upon Tyne Tyne & Wear NE6 1LL to Suite 18, Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 14 June 2019 (1 page)
22 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
14 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Director's details changed for Mr Eric Christopher Hinds on 11 September 2012 (2 pages)
20 August 2013Director's details changed for Mr Eric Christopher Hinds on 11 September 2012 (2 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 February 2013Termination of appointment of Diane Hinds as a secretary (1 page)
14 February 2013Termination of appointment of Diane Hinds as a secretary (1 page)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 September 2010Director's details changed for Eric Christopher Hinds on 4 August 2010 (2 pages)
3 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Eric Christopher Hinds on 4 August 2010 (2 pages)
3 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Eric Christopher Hinds on 4 August 2010 (2 pages)
3 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 September 2009Return made up to 04/08/09; full list of members (3 pages)
2 September 2009Return made up to 04/08/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 September 2008Return made up to 04/08/08; full list of members (3 pages)
3 September 2008Return made up to 04/08/08; full list of members (3 pages)
29 August 2008Director's change of particulars / eric hinds / 30/11/2007 (1 page)
29 August 2008Secretary's change of particulars / diane hinds / 30/11/2007 (1 page)
29 August 2008Director's change of particulars / eric hinds / 30/11/2007 (1 page)
29 August 2008Secretary's change of particulars / diane hinds / 30/11/2007 (1 page)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 September 2007Return made up to 04/08/07; no change of members (6 pages)
24 September 2007Return made up to 04/08/07; no change of members (6 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 September 2006Return made up to 04/08/06; full list of members (6 pages)
19 September 2006Return made up to 04/08/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 August 2005Return made up to 04/08/05; full list of members (6 pages)
17 August 2005Return made up to 04/08/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (11 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (11 pages)
27 September 2003Return made up to 04/08/03; full list of members (6 pages)
27 September 2003Return made up to 04/08/03; full list of members (6 pages)
9 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 September 2002Return made up to 04/08/02; full list of members (6 pages)
4 September 2002Return made up to 04/08/02; full list of members (6 pages)
9 April 2002Total exemption small company accounts made up to 31 August 2001 (9 pages)
9 April 2002Total exemption small company accounts made up to 31 August 2001 (9 pages)
10 August 2001Return made up to 04/08/01; full list of members (6 pages)
10 August 2001Return made up to 04/08/01; full list of members (6 pages)
16 June 2001Ad 07/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2001Ad 07/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
4 August 2000Incorporation (12 pages)
4 August 2000Incorporation (12 pages)