LUCION SERVICES LIMITED

LUCION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUCION SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06495874
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUCION SERVICES LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is LUCION SERVICES LIMITED located?

    Registered Office Address
    Unit 5 Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LUCION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUCION ENVIRONMENTAL LIMITEDApr 15, 2008Apr 15, 2008
    NORHAM HOUSE 1164 LIMITEDFeb 06, 2008Feb 06, 2008

    What are the latest accounts for LUCION SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LUCION SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for LUCION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Joanne Lucy Seymour as a director on Oct 22, 2025

    1 pagesTM01

    Appointment of Benjamin Allison as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Ross Boulton as a director on Apr 04, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Appointment of Carolyn Ann Cole as a director on Apr 02, 2025

    2 pagesAP01

    Appointment of Mr Philip David Coles as a director on Feb 26, 2025

    2 pagesAP01

    Registration of charge 064958740013, created on Feb 19, 2025

    57 pagesMR01

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Unit 7 Halifax Court Dunston Gateshead Tyne and Wear NE11 9JT to Unit 5 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on Oct 31, 2024

    1 pagesAD01

    Registration of charge 064958740012, created on Aug 27, 2024

    57 pagesMR01

    Termination of appointment of Philip Michael Rozier as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Adam Thomas Mead as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Jeremy Alexander Charles Meredith as a director on Mar 05, 2024

    1 pagesTM01

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Appointment of Joanne Lucy Seymour as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of James Patrick Mcgivern as a director on May 01, 2023

    1 pagesTM01

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Registration of charge 064958740011, created on Dec 09, 2022

    56 pagesMR01

    Appointment of Jeremy Alexander Charles Meredith as a director on Jun 30, 2022

    2 pagesAP01

    Registration of charge 064958740010, created on Mar 03, 2022

    67 pagesMR01

    Confirmation statement made on Feb 06, 2022 with updates

    4 pagesCS01

    Change of details for Lucion Services Limited as a person with significant control on Jan 11, 2022

    2 pagesPSC05

    Termination of appointment of Sarah Audrey Taylor as a director on Nov 26, 2021

    1 pagesTM01

    Who are the officers of LUCION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Benjamin
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    EnglandBritish341515000001
    COLE, Carolyn Ann
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    United KingdomBritish334217320001
    COLES, Philip David
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    EnglandBritish105679940002
    MUCKLE SECRETARY LIMITED
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp Time Central
    Tyne And Wear
    Secretary
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp Time Central
    Tyne And Wear
    101749170003
    BOULTON, Ross
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    England
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    England
    United KingdomBritish166979720002
    CARTER, Lee Charles, Dr
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    United Kingdom
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    United Kingdom
    United KingdomBritish184465800001
    CHAPMAN, Darryl William
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    EnglandBritish280456530001
    GRANT, Ian Jonathan
    Park Place
    LS1 2RX Leeds
    11
    West Yorkshire
    England
    Director
    Park Place
    LS1 2RX Leeds
    11
    West Yorkshire
    England
    United KingdomEnglish4052850002
    MCGIVERN, James Patrick
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    EnglandBritish120346770002
    MEAD, Adam Thomas
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    United KingdomBritish245347920001
    MEREDITH, Jeremy Alexander Charles
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    EnglandBritish297541410001
    MORTON, Patrick Alexander Joseph, Dr
    Hargill Road
    Howden Le Wear
    DL15 8HL Crook
    The Old Vicarage
    County Durham
    England
    Director
    Hargill Road
    Howden Le Wear
    DL15 8HL Crook
    The Old Vicarage
    County Durham
    England
    United KingdomBritish141264280001
    PICKLES, Charles Edmund
    Butsfield Lane
    Knitsley
    Consett
    Woodlands Hall
    Co. Durham
    England
    Director
    Butsfield Lane
    Knitsley
    Consett
    Woodlands Hall
    Co. Durham
    England
    United KingdomBritish188306200001
    ROZIER, Philip Michael
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    United Kingdom
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    United Kingdom
    United KingdomBritish113753850004
    SEYMOUR, Joanne Lucy
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    EnglandBritish308657750001
    TAYLOR, Sarah Audrey
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne And Wear
    EnglandBritish280456400001
    MUCKLE DIRECTOR LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    Director
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    101749130002

    Who are the persons with significant control of LUCION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lucion Group Limited
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    England
    Apr 06, 2016
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number09476425
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0