Company Information for LUCION GROUND ENGINEERING LTD
GE BUILDING, NEWARK ROAD, PETERBOROUGH, PE1 5UA,
|
Company Registration Number
06929574
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LUCION GROUND ENGINEERING LTD | ||||
Legal Registered Office | ||||
GE BUILDING NEWARK ROAD PETERBOROUGH PE1 5UA Other companies in PE1 | ||||
| ||||
Previous Names | ||||
|
Company Number | 06929574 | |
---|---|---|
Company ID Number | 06929574 | |
Date formed | 2009-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB973486278 |
Last Datalog update: | 2024-12-05 09:26:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MICHAEL JOHN EBELING |
||
STEVEN JOSEPH FLEMING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM HENDERSON |
Company Secretary | ||
GRAHAM HENDERSON |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XPLOR LIMITED | Director | 1998-02-18 | CURRENT | 1995-08-31 | Dissolved 2015-03-10 | |
KNOTTS CLOSE MANAGEMENT COMPANY LIMITED | Director | 2013-03-27 | CURRENT | 2008-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Delta-Simons Limited as a person with significant control on 2024-04-10 | ||
CONFIRMATION STATEMENT MADE ON 19/10/24, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 069295740004 | ||
Company name changed ground engineering LIMITED\certificate issued on 10/04/24 | ||
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALEX JAMES FERGUSON | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL JOHN EBELING | ||
Previous accounting period shortened from 30/06/23 TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK MCGIVERN | ||
DIRECTOR APPOINTED JOANNE LUCY SEYMOUR | ||
REGISTRATION OF A CHARGE / CHARGE CODE 069295740003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069295740003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069295740002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JOHN EBELING | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED ALEX FERGUSON | |
PSC02 | Notification of Delta-Simons Limited as a person with significant control on 2022-05-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL JOHN EBELING | |
PSC07 | CESSATION OF STEVEN JOSEPH FLEMING AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 06/04/16 STATEMENT OF CAPITAL GBP 200 | |
SH08 | Change of share class name or designation | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 06/04/2016 | |
RES12 | Resolution of varying share rights or name | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENDERSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM HENDERSON | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/13 FROM Ge Building Newark Road Peterborough PE1 5UA United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/13 FROM Diasma Willie Snaith Road Newmarket Suffolk CB8 7SQ | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH FLEMING / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JOHN EBELING / 01/06/2010 | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 100 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM UPEND GREEN UPEND NEWMARKET SUFFOLK CB8 9PH | |
288a | DIRECTOR APPOINTED STEVEN JOSEPH FLEMING | |
288a | DIRECTOR APPOINTED CHRISTOPHER EBELING | |
288a | DIRECTOR AND SECRETARY APPOINTED GRAHAM HENDERSON | |
CERTNM | COMPANY NAME CHANGED DRAGEN LIMITED CERTIFICATE ISSUED ON 03/07/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SME INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2011-07-01 | £ 21,177 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 518,549 |
Provisions For Liabilities Charges | 2011-07-01 | £ 9,055 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUCION GROUND ENGINEERING LTD
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 19,073 |
Current Assets | 2011-07-01 | £ 527,376 |
Debtors | 2011-07-01 | £ 406,272 |
Fixed Assets | 2011-07-01 | £ 93,011 |
Shareholder Funds | 2011-07-01 | £ 71,606 |
Stocks Inventory | 2011-07-01 | £ 102,031 |
Tangible Fixed Assets | 2011-07-01 | £ 93,011 |
Debtors and other cash assets
LUCION GROUND ENGINEERING LTD owns 1 domain names.
chemtest.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
OTHER PROFESSIONAL FEES |
London Borough of Hounslow | |
|
FEES - EXTERNAL |
London Borough of Ealing | |
|
|
London Borough of Hounslow | |
|
FEES - EXTERNAL |
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Services |
Peterborough City Council | |
|
|
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Havering | |
|
|
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Havering | |
|
|
London Borough of Waltham Forest | |
|
PLANNED BUILDING WORKS |
London Borough of Camden | |
|
|
Peterborough City Council | |
|
|
London Borough of Ealing | |
|
|
Peterborough City Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Waltham Forest | |
|
COMPUTER SOFTWARE |
London Borough of Ealing | |
|
|
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Camden | |
|
|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Ealing | |
|
|
London Borough of Waltham Forest | |
|
CONTRACTORS |
South Holland District Coucnil | |
|
|
Peterborough City Council | |
|
|
London Borough of Waltham Forest | |
|
CONTRACTORS |
City of London | |
|
Capital Outlay |
Portsmouth City Council | |
|
Services |
London Borough of Ealing | |
|
|
London Borough of Waltham Forest | |
|
CONTRACTORS |
Peterborough City Council | |
|
|
London Borough of Ealing | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
London Borough of Waltham Forest | |
|
OTHER SURVEYS |
Peterborough City Council | |
|
|
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Ealing | |
|
|
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
Peterborough City Council | |
|
|
London Borough of Ealing | |
|
|
Peterborough City Council | |
|
|
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
OTHER SURVEYS |
West Suffolk Council | |
|
G F Capital Fixed Assets A/C |
London Borough of Waltham Forest | |
|
OTHER SURVEYS |
London Borough of Waltham Forest | |
|
CONSULTANTS |
Portsmouth City Council | |
|
Services |
Oxfordshire County Council | |
|
Delegated R & M |
Portsmouth City Council | |
|
Liability |
Oxfordshire County Council | |
|
Delegated R & M |
|
|
||
South Holland District Coucnil | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |