Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director Name | Mr Charles Edmund Pickles |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Secretary Name | Mr Charles Edmund Pickles |
---|---|
Status | Closed |
Appointed | 07 November 2013(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 October 2017) |
Role | Company Director |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | William Robertson Perratt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Website | lucion.co.uk |
---|---|
Telephone | 01455 248602 |
Telephone region | Hinckley |
Registered Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Lucion Environmental LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages) |
27 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
27 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
13 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages) |
13 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
4 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
1 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 July 2014 | Appointment of Mr Charles Edmund Pickles as a secretary (2 pages) |
29 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
13 November 2013 | Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 13 November 2013 (1 page) |
13 November 2013 | Termination of appointment of William Perratt as a director (1 page) |
12 November 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
12 November 2013 | Appointment of Mr Ian Jonathan Grant as a director (2 pages) |
12 November 2013 | Appointment of Mr Charles Edmund Pickles as a director (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 January 2011 | Previous accounting period extended from 30 April 2010 to 31 July 2010 (1 page) |
22 September 2010 | Director's details changed for William Perratt on 17 September 2010 (2 pages) |
12 May 2010 | Director's details changed for William Perratt on 16 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
16 April 2009 | Incorporation (13 pages) |