Company Information for LUCION DELTA-SIMONS LTD
UNIT 7 HALIFAX COURT, DUNSTON, GATESHEAD, NE11 9JT,
|
Company Registration Number
04786034
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LUCION DELTA-SIMONS LTD | ||||
Legal Registered Office | ||||
UNIT 7 HALIFAX COURT DUNSTON GATESHEAD NE11 9JT Other companies in LN6 | ||||
| ||||
Previous Names | ||||
|
Company Number | 04786034 | |
---|---|---|
Company ID Number | 04786034 | |
Date formed | 2003-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB811217180 |
Last Datalog update: | 2024-05-05 09:26:47 |
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 |
---|---|---|
SIMON BROWN |
||
ALEX FERGUSON |
||
ROGER GRIFFITHS |
||
RICHARD CHARLES HIGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN IVOR WILSON |
Company Secretary | ||
JONATHAN IVOR WILSON |
Director | ||
GARETH DENBY PICKLES |
Director | ||
KEVIN SCHOFIELD |
Company Secretary | ||
KEVIN SCHOFIELD |
Director | ||
IAN GRAHAM KNIGHT |
Director | ||
RICHARD CHARLES HIGHAM |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R & J FARMS LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
THE HIGHAM FAMILY TRUST | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
BALANUS ASSETS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
TENMILL LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Active | |
WHOC (QDS) LIMITED | Director | 2003-06-23 | CURRENT | 2003-06-23 | Dissolved 2017-05-02 | |
WHOC LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
ACTEON GROUP LIMITED | Director | 2001-06-08 | CURRENT | 2001-06-08 | Active | |
R.R.I.M. ASSOCIATES LIMITED | Director | 2001-04-11 | CURRENT | 2001-04-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Company name changed delta-simons LIMITED\certificate issued on 10/04/24 | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ALEX FERGUSON | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY CLENNELL-JONES | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK MCGIVERN | ||
DIRECTOR APPOINTED JOANNE LUCY SEYMOUR | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 047860340004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047860340004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GRIFFITHS | |
AP01 | DIRECTOR APPOINTED SIMON ANTHONY CLENNELL-JONES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
Director's details changed for Alex Ferguson on 2022-04-29 | ||
CH01 | Director's details changed for Alex Ferguson on 2022-04-29 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047860340003 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | |
Termination of appointment of Simon Brown on 2022-02-07 | ||
Change of details for Lucion Services Limited as a person with significant control on 2022-01-11 | ||
PSC05 | Change of details for Lucion Services Limited as a person with significant control on 2022-01-11 | |
TM02 | Termination of appointment of Simon Brown on 2022-02-07 | |
Current accounting period shortened from 30/06/22 TO 31/03/22 | ||
AA01 | Current accounting period shortened from 30/06/22 TO 31/03/22 | |
Company name changed delta-simons environmental consultants LIMITED\certificate issued on 14/01/22 | ||
Company name changed delta-simons environmental consultants LIMITED\certificate issued on 14/01/22 | ||
CERTNM | Company name changed delta-simons environmental consultants LIMITED\certificate issued on 14/01/22 | |
RP04AR01 | Second filing of the annual return made up to 2015-01-31 | |
RP04CS01 | ||
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR ROSS BOULTON | |
AP01 | DIRECTOR APPOINTED MR JAMES PATRICK MCGIVERN | |
SH01 | 29/03/21 STATEMENT OF CAPITAL GBP 707.858 | |
PSC02 | Notification of Lucion Services Limited as a person with significant control on 2021-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES HIGHAM | |
PSC07 | CESSATION OF WHOC LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047860340002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
SH06 | Cancellation of shares. Statement of capital on 2020-05-14 GBP 633.874 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
AAMD | Amended small company accounts made up to 2019-06-30 | |
RES11 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
LATEST SOC | 26/07/18 STATEMENT OF CAPITAL;GBP 665.87 | |
SH06 | Cancellation of shares. Statement of capital on 2018-06-29 GBP 665.87 | |
SH03 | Purchase of own shares | |
TM02 | Termination of appointment of Jonathan Ivor Wilson on 2018-06-29 | |
AP03 | Appointment of Mr Simon Brown as company secretary on 2018-06-29 | |
AP01 | DIRECTOR APPOINTED DR ROGER GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN IVOR WILSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 711.811 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 711.811 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 711.81 | |
SH06 | Cancellation of shares. Statement of capital on 2015-04-30 GBP 711.810 | |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
SH06 | Cancellation of shares. Statement of capital on 2015-01-30 GBP 742.440 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2014-04-25 GBP 773.000 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JONATHAN IVOR WILSON on 2015-03-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH DENBY PICKLES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 819 | |
AR01 | 31/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM THE LAWN UNION ROAD LINCOLN LINCOLNSHIRE LN1 3BL | |
AR01 | 30/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DENBY PICKLES / 30/08/2013 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 30/06/12 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DENBY PICKLES / 01/06/2011 | |
AR01 | 30/06/11 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 30/06/10 FULL LIST | |
AP03 | SECRETARY APPOINTED JONATHAN IVOR WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN SCHOFIELD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SCHOFIELD | |
AP01 | DIRECTOR APPOINTED ALEX FERGUSON | |
363a | RETURN MADE UP TO 30/06/09; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN KNIGHT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363s | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 03/06/07; CHANGE OF MEMBERS | |
169 | £ IC 1064/819 26/02/07 £ SR 245000@.001=245 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | FINAL DIVIDEND 3.1618 30/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
RES13 | SUBDIVISION 26/07/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: QUEST ENVIRONMENTAL LIMITED THE LAWN UNION ROAD, LINCOLN LINCOLNSHIRE LN1 3BL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/07/03--------- £ SI 1063@1=1063 £ IC 1/1064 | |
RES13 | DIVISION 30/07/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED QUEST ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 25/06/03 | |
288b | SECRETARY RESIGNED | |
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 | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 DELTA-SIMONS LTD
LUCION DELTA-SIMONS LTD owns 1 domain names.
shiningearth.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North East Lincolnshire Council | |
|
Cap Land/Build-Build Enh Wrk |
North East Lincolnshire Council | |
|
Cap Land/Build-Build Enh Wrk |
Lincoln City Council | |
|
|
Norfolk County Council | |
|
|
Lincoln City Council | |
|
|
South Norfolk Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90278017 | Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |