LUCION SERVICES LIMITED
Overview
| Company Name | LUCION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06495874 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LUCION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUCION ENVIRONMENTAL LIMITED | Apr 15, 2008 | Apr 15, 2008 |
| NORHAM HOUSE 1164 LIMITED | Feb 06, 2008 | Feb 06, 2008 |
What are the latest accounts for LUCION SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LUCION SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
| Overdue | No |
What are the latest filings for LUCION SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Joanne Lucy Seymour as a director on Oct 22, 2025 | 1 pages | TM01 | ||
Appointment of Benjamin Allison as a director on Sep 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ross Boulton as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Appointment of Carolyn Ann Cole as a director on Apr 02, 2025 | 2 pages | AP01 | ||
Appointment of Mr Philip David Coles as a director on Feb 26, 2025 | 2 pages | AP01 | ||
Registration of charge 064958740013, created on Feb 19, 2025 | 57 pages | MR01 | ||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Registration of charge 064958740012, created on Aug 27, 2024 | 57 pages | MR01 | ||
Termination of appointment of Philip Michael Rozier as a director on May 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Adam Thomas Mead as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Alexander Charles Meredith as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Appointment of Joanne Lucy Seymour as a director on May 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Patrick Mcgivern as a director on May 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Registration of charge 064958740011, created on Dec 09, 2022 | 56 pages | MR01 | ||
Appointment of Jeremy Alexander Charles Meredith as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Registration of charge 064958740010, created on Mar 03, 2022 | 67 pages | MR01 | ||
Confirmation statement made on Feb 06, 2022 with updates | 4 pages | CS01 | ||
Change of details for Lucion Services Limited as a person with significant control on Jan 11, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Sarah Audrey Taylor as a director on Nov 26, 2021 | 1 pages | TM01 | ||
Who are the officers of LUCION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLISON, Benjamin | Director | Abbots Park Preston Brook WA7 3GH Runcorn Unit 5 Cheshire United Kingdom | England | British | 341515000001 | |||||
| COLE, Carolyn Ann | Director | Abbots Park Preston Brook WA7 3GH Runcorn Unit 5 Cheshire United Kingdom | United Kingdom | British | 334217320001 | |||||
| COLES, Philip David | Director | Abbots Park Preston Brook WA7 3GH Runcorn Unit 5 Cheshire United Kingdom | England | British | 105679940002 | |||||
| MUCKLE SECRETARY LIMITED | Secretary | 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Time Central Tyne And Wear | 101749170003 | |||||||
| BOULTON, Ross | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne And Wear England | United Kingdom | British | 166979720002 | |||||
| CARTER, Lee Charles, Dr | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne & Wear United Kingdom | United Kingdom | British | 184465800001 | |||||
| CHAPMAN, Darryl William | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne And Wear | England | British | 280456530001 | |||||
| GRANT, Ian Jonathan | Director | Park Place LS1 2RX Leeds 11 West Yorkshire England | United Kingdom | English | 4052850002 | |||||
| MCGIVERN, James Patrick | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne And Wear | England | British | 120346770002 | |||||
| MEAD, Adam Thomas | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne And Wear | United Kingdom | British | 245347920001 | |||||
| MEREDITH, Jeremy Alexander Charles | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne And Wear | England | British | 297541410001 | |||||
| MORTON, Patrick Alexander Joseph, Dr | Director | Hargill Road Howden Le Wear DL15 8HL Crook The Old Vicarage County Durham England | United Kingdom | British | 141264280001 | |||||
| PICKLES, Charles Edmund | Director | Butsfield Lane Knitsley Consett Woodlands Hall Co. Durham England | United Kingdom | British | 188306200001 | |||||
| ROZIER, Philip Michael | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne And Wear United Kingdom | United Kingdom | British | 113753850004 | |||||
| SEYMOUR, Joanne Lucy | Director | Abbots Park Preston Brook WA7 3GH Runcorn Unit 5 Cheshire United Kingdom | England | British | 308657750001 | |||||
| TAYLOR, Sarah Audrey | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne And Wear | England | British | 280456400001 | |||||
| MUCKLE DIRECTOR LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lucion Group Limited | Apr 06, 2016 | Halifax Court Dunston NE11 9JT Gateshead Unit 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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