Background WavePink WaveYellow Wave

LUCIDEON CICS LIMITED (01871628)

LUCIDEON CICS LIMITED (01871628) is an active UK company. incorporated on 13 December 1984. with registered office in Stone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. LUCIDEON CICS LIMITED has been registered for 41 years. Current directors include BAINBRIDGE, Shaun, KINSELLA, Anthony.

Company Number
01871628
Status
active
Type
ltd
Incorporated
13 December 1984
Age
41 years
Address
Lucideon Brooms Road, Stone, ST15 0SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BAINBRIDGE, Shaun, KINSELLA, Anthony
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCIDEON CICS LIMITED

LUCIDEON CICS LIMITED is an active company incorporated on 13 December 1984 with the registered office located in Stone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. LUCIDEON CICS LIMITED was registered 41 years ago.(SIC: 74901)

Status

active

Active since 41 years ago

Company No

01871628

LTD Company

Age

41 Years

Incorporated 13 December 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

COMPLETE INTEGRATED CERTIFICATION SERVICES LTD
From: 25 November 2003To: 4 April 2014
CERAMIC INDUSTRY CERTIFICATION SCHEME LTD
From: 25 January 1985To: 25 November 2003
OFFSHELF (41) LTD
From: 13 December 1984To: 25 January 1985
Contact
Address

Lucideon Brooms Road Stone Business Park Stone, ST15 0SH,

Previous Addresses

Queens Road Penkhull Stoke-on-Trent ST4 7LQ
From: 13 December 1984To: 11 November 2024
Timeline

13 key events • 2009 - 2020

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Aug 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Aug 15
Owner Exit
Sept 17
Director Left
Mar 18
Director Joined
Jan 19
Director Left
Nov 20
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BAINBRIDGE, Shaun

Active
Brooms Road, StoneST15 0SH
Born March 1968
Director
Appointed 19 Nov 2009

KINSELLA, Anthony

Active
Lawton, SandbachCW11 1EJ
Born May 1954
Director
Appointed 03 Apr 2008

FAWCETT, Michael Alan

Resigned
Queens Road, Stoke-On-TrentST4 7LQ
Secretary
Appointed 03 Aug 2015
Resigned 30 Nov 2017

KINSELLA, Anthony

Resigned
Queens Road, Stoke-On-TrentST4 7LQ
Secretary
Appointed 28 Feb 2010
Resigned 03 Aug 2015

WOOD, Philip Edwin

Resigned
26 Widecombe Road, Stoke On TrentST1 6SL
Secretary
Appointed N/A
Resigned 28 Feb 2010

BENNETT, Norman

Resigned
S'Agaro, HornseaHU18 1EE
Born November 1936
Director
Appointed N/A
Resigned 20 Dec 1994

BILL, Christopher Ian

Resigned
Queens Road, Stoke-On-TrentST4 7LQ
Born November 1966
Director
Appointed 31 Dec 2018
Resigned 16 Nov 2020

BRISCOE, Eric Merrington, Professor

Resigned
Watersmeet Fradley Junction, Burton On TrentDE13 7DN
Born November 1924
Director
Appointed N/A
Resigned 31 Dec 1991

CARGILL, Glenn Alexander

Resigned
6 Lawn Road, StaffordST17 9AJ
Born June 1964
Director
Appointed 03 Feb 2000
Resigned 13 Aug 2010

CHARLES, Vernon Trevor

Resigned
Fieldsway House, StoneST15 0DP
Born April 1962
Director
Appointed 10 May 2001
Resigned 05 Mar 2004

CHRISTEY, Raymond Ronald

Resigned
9 Starwood Road, Stoke On TrentST3 7EP
Born August 1948
Director
Appointed 25 Nov 1998
Resigned 10 May 2001

DILLEY, Geoffrey Charles

Resigned
123 Sandbach Road North, Stoke On TrentST7 2AP
Born August 1940
Director
Appointed 08 Nov 2001
Resigned 12 Aug 2005

DOUGILL, John Wilson, Dr

Resigned
Ashcroft Larch Close, KingswoodKT20 6JF
Born November 1934
Director
Appointed N/A
Resigned 31 Dec 1993

FARRELL, Kevin Connor

Resigned
Jackdaws Barn Court, NewcastleST5 4NL
Born June 1944
Director
Appointed N/A
Resigned 28 Mar 2009

FAWCETT, Michael Alan

Resigned
Queens Road, Stoke-On-TrentST4 7LQ
Born January 1956
Director
Appointed 03 Aug 2015
Resigned 30 Nov 2017

FRASER, Ian

Resigned
34 Murray Mews, LondonNW1 9AN
Born January 1934
Director
Appointed N/A
Resigned 17 Feb 2005

HAYNES, John Cecil

Resigned
Acrefield Mathon Road, MalvernWR13 6ER
Born September 1948
Director
Appointed N/A
Resigned 28 Oct 2011

HENDERSON, Alan, Dr

Resigned
10 Front Street, SandbachCW11 1EU
Born February 1952
Director
Appointed 08 Nov 2001
Resigned 06 Nov 2003

HILLS, David, Dr

Resigned
18 Holywell Green, Stockton On TeesTS16 9HH
Born February 1952
Director
Appointed 15 Feb 2007
Resigned 31 Oct 2011

HOSTY, Andrew Joseph, Dr

Resigned
The Spinneys, CamberleyGU15 2NG
Born February 1965
Director
Appointed 17 Sept 2001
Resigned 15 Dec 2003

HUMPHREYS, Dennis

Resigned
Hillside Bungalow, Newcastle-Under-LymeST5 0SS
Born April 1941
Director
Appointed 17 May 1994
Resigned 05 Feb 1998

IRVING, David John

Resigned
24 Cledford Crescent, MiddlewichCW10 0EY
Born September 1947
Director
Appointed 09 Aug 2001
Resigned 17 Oct 2007

JONES, Leonard Watson

Resigned
Torsvale Chapel Lane, MatlockDE4 5BU
Born January 1942
Director
Appointed N/A
Resigned 13 Sept 1993

LEAKE, James Edward

Resigned
The Chalet 17 Farley Road, DerbyDE23 6BY
Born September 1938
Director
Appointed N/A
Resigned 31 Dec 2000

MOORE, John Francis Arthur, Dr

Resigned
25 Dene Road, NorthwoodHA6 2BX
Born December 1938
Director
Appointed 23 Dec 1991
Resigned 29 Mar 1993

MOORE, Martin Alfred, Dr

Resigned
Lower Woodend Woodend Lane, BromyardHR7 4HQ
Born February 1947
Director
Appointed N/A
Resigned 02 Nov 2000

OSULLIVAN, Alan Patrick

Resigned
Tir-Na-Oq Vicarage Lane, South WirralL64 5TS
Born January 1929
Director
Appointed 01 Jan 1992
Resigned 01 Apr 2000

PARKER, Keith

Resigned
14 Cherry Tree Walk, SouthamCV47 1EF
Born April 1956
Director
Appointed 13 Feb 2004
Resigned 27 Oct 2011

PLAICKNER, Leopold Laurence

Resigned
53 Boltons Lane, WokingGU22 8TN
Born June 1927
Director
Appointed N/A
Resigned 10 Sept 1991

REDFORD, Stuart James

Resigned
Westbridge Manor Road, NewcastleST5 5ET
Born April 1941
Director
Appointed 08 Feb 2001
Resigned 25 Feb 2009

RICHMOND, Colin, Dr

Resigned
Outfield Studley Road, RiponHG4 2QJ
Born April 1939
Director
Appointed 13 Sept 1993
Resigned 21 Dec 2001

SANDERSON, Neil Edward

Resigned
Grays 11 Churchfields, NorthwichCW8 2JS
Born October 1946
Director
Appointed N/A
Resigned 27 Oct 2011

SANDFORD, John Martin

Resigned
Anglesey View 1d Anglesey Drive, StockportSK12 1BT
Born May 1953
Director
Appointed 17 May 1994
Resigned 27 Oct 2011

SHARPE, John Malcolm

Resigned
26 Dyott Road, BirminghamB13 9QY
Born October 1948
Director
Appointed 13 Jun 2002
Resigned 27 Oct 2011

SPENCER, Denzil Reginald Frank

Resigned
Dairy House Weston Lane, CreweCW2 5NJ
Born May 1943
Director
Appointed 01 Apr 2000
Resigned 31 May 2007

Persons with significant control

3

2 Active
1 Ceased
Queens Road, Stoke-On-TrentST4 7LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Queens Road, Stoke-On-TrentST4 7LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 22 Dec 2016
Queens Road, Stoke-On-TrentST4 7LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Resolution
20 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
13 November 2023
PARENT_ACCPARENT_ACC
Legacy
13 November 2023
GUARANTEE2GUARANTEE2
Legacy
13 November 2023
AGREEMENT2AGREEMENT2
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
9 March 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Small
17 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
21 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 July 2007
AAAnnual Accounts
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 June 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2005
AAAnnual Accounts
Auditors Resignation Company
11 April 2005
AUDAUD
Legacy
24 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 June 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2003
AAAnnual Accounts
Auditors Resignation Company
28 November 2002
AUDAUD
Accounts With Accounts Type Small
24 June 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
16 June 2002
AUDAUD
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
10 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
31 January 1994
288288
Legacy
8 October 1993
225(1)225(1)
Memorandum Articles
30 September 1993
MEM/ARTSMEM/ARTS
Resolution
30 September 1993
RESOLUTIONSResolutions
Legacy
17 September 1993
288288
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Resolution
24 June 1993
RESOLUTIONSResolutions
Resolution
24 June 1993
RESOLUTIONSResolutions
Legacy
5 April 1993
288288
Resolution
12 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
20 September 1991
288288
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Legacy
25 March 1991
288288
Legacy
2 January 1991
288288
Legacy
31 October 1990
288288
Legacy
12 October 1990
288288
Legacy
28 September 1990
288288
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Legacy
26 March 1990
288288
Legacy
13 December 1989
288288
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
9 June 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Memorandum Articles
20 April 1989
MEM/ARTSMEM/ARTS
Resolution
20 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
10 April 1989
288288
Legacy
11 January 1989
288288
Legacy
3 August 1988
363363
Legacy
5 July 1988
288288
Legacy
2 February 1988
288288
Legacy
23 January 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
16 November 1987
288288
Legacy
2 September 1987
288288
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
288288
Legacy
22 September 1986
288288
Accounts With Accounts Type Full
2 August 1986
AAAnnual Accounts
Legacy
2 August 1986
363363
Legacy
2 August 1986
288288
Certificate Change Of Name Company
25 January 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 October 1984
MISCMISC