Lucion Group Limited

  • Active
  • Incorporated on 6 Mar 2015

Reg Address: Unit 7 Halifax Court, Dunston, Gateshead NE11 9JT, United Kingdom

Previous Names:
Lucion Services Limited - 11 Jan 2022
Lucion Services Limited - 6 Mar 2015

Company Classifications:
74901 - Environmental consulting activities


  • Summary The company with name "Lucion Group Limited" is a ltd and located in Unit 7 Halifax Court, Dunston, Gateshead NE11 9JT. Lucion Group Limited is currently in active status and it was incorporated on 6 Mar 2015 (9 years 6 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Lucion Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joanne Lucy Seymour Director 1 May 2023 British Active
2 Alex James Ferguson Director 18 Nov 2022 British Resigned
30 Jun 2023
3 Darryl William Chapman Director 1 Jul 2020 British Active
4 Darryl William Chapman Director 1 Jul 2020 British Resigned
16 Jul 2021
5 Sarah Audrey Taylor Director 21 Oct 2019 British Resigned
26 Nov 2021
6 Sarah Audrey Taylor Director 21 Oct 2019 British Active
7 James Patrick Mcgivern Director 1 Jun 2019 British Active
8 James Patrick Mcgivern Director 1 Jun 2019 British Resigned
1 May 2023
9 Robert Edmund William Patterson Director 22 Dec 2017 British Resigned
31 Jul 2018
10 Adam Thomas Mead Director 22 Dec 2017 British Active
11 Robert Edmund William Patterson Director 22 Dec 2017 British Resigned
31 Jul 2018
12 Jaclyn Morton Secretary 30 Mar 2017 - Resigned
20 May 2019
13 Lina Pickles Secretary 30 Mar 2017 - Resigned
20 May 2019
14 Lee Charles Carter Director 8 Sep 2016 British Resigned
23 Dec 2016
15 Ian Jonathan Grant Director 6 Mar 2015 British Resigned
20 May 2019
16 Ross Boulton Director 6 Mar 2015 British Active
17 Philip Michael Rozier Director 6 Mar 2015 British Active
18 Ian Jonathan Grant Director 6 Mar 2015 English Resigned
20 May 2019
19 Patrick Alexander Joseph Morton Director 6 Mar 2015 British Resigned
20 May 2019
20 Charles Edmund Pickles Director 6 Mar 2015 British Resigned
20 May 2019
21 Ross Boulton Director 6 Mar 2015 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Project Jedi Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
20 May 2019 - Active
2 Dr Patrick Alexander Joseph Morton
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
20 May 2019
3 Mr Charles Edmund Pickles
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
20 May 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lucion Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 19 Mar 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 6 Jul 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 4 May 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 4 May 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 18 Nov 2022 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Mar 2021 Download PDF
7 Confirmation Statement - No Updates 19 Mar 2021 Download PDF
3 Pages
8 Officers - Appoint Person Director Company With Name Date 15 Mar 2021 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 15 Mar 2021 Download PDF
2 Pages
10 Accounts - Group 17 Feb 2021 Download PDF
36 Pages
11 Confirmation Statement - Updates 19 Mar 2020 Download PDF
5 Pages
12 Officers - Appoint Person Director Company With Name Date 19 Mar 2020 Download PDF
2 Pages
13 Accounts - Group 13 Dec 2019 Download PDF
41 Pages
14 Resolution 12 Jun 2019 Download PDF
13 Pages
15 Capital - Name Of Class Of Shares 12 Jun 2019 Download PDF
2 Pages
16 Capital - Name Of Class Of Shares 12 Jun 2019 Download PDF
2 Pages
17 Capital - Allotment Shares 12 Jun 2019 Download PDF
13 Pages
18 Miscellaneous - Legacy 6 Jun 2019 Download PDF
5 Pages
19 Officers - Termination Director Company With Name Termination Date 3 Jun 2019 Download PDF
1 Pages
20 Officers - Termination Secretary Company With Name Termination Date 30 May 2019 Download PDF
1 Pages
21 Officers - Termination Secretary Company With Name Termination Date 30 May 2019 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 30 May 2019 Download PDF
1 Pages
23 Persons With Significant Control - Cessation Of A Person With Significant Control 30 May 2019 Download PDF
1 Pages
24 Persons With Significant Control - Cessation Of A Person With Significant Control 30 May 2019 Download PDF
1 Pages
25 Persons With Significant Control - Notification Of A Person With Significant Control 30 May 2019 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 30 May 2019 Download PDF
1 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 May 2019 Download PDF
15 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 May 2019 Download PDF
17 Pages
29 Confirmation Statement - Updates 7 Mar 2019 Download PDF
5 Pages
30 Capital - Return Purchase Own Shares 13 Feb 2019 Download PDF
4 Pages
31 Capital - Cancellation Shares 13 Feb 2019 Download PDF
12 Pages
32 Accounts - Group 7 Dec 2018 Download PDF
42 Pages
33 Capital - Return Purchase Own Shares 31 Aug 2018 Download PDF
4 Pages
34 Capital - Cancellation Shares 13 Aug 2018 Download PDF
12 Pages
35 Miscellaneous - Legacy 6 Aug 2018 Download PDF
5 Pages
36 Officers - Termination Director Company With Name Termination Date 1 Aug 2018 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 20 Mar 2018 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 20 Mar 2018 Download PDF
2 Pages
39 Confirmation Statement - Updates 20 Mar 2018 Download PDF
7 Pages
40 Capital - Allotment Shares 11 Jan 2018 Download PDF
11 Pages
41 Resolution 9 Jan 2018 Download PDF
16 Pages
42 Accounts - Group 11 Sep 2017 Download PDF
36 Pages
43 Officers - Appoint Person Secretary Company With Name Date 13 Apr 2017 Download PDF
3 Pages
44 Officers - Appoint Person Secretary Company With Name Date 13 Apr 2017 Download PDF
3 Pages
45 Confirmation Statement - Updates 10 Apr 2017 Download PDF
7 Pages
46 Officers - Termination Director Company With Name Termination Date 27 Feb 2017 Download PDF
1 Pages
47 Accounts - Group 4 Jan 2017 Download PDF
39 Pages
48 Officers - Appoint Person Director Company With Name Date 16 Sep 2016 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 16 May 2016 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 16 May 2016 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2016 Download PDF
7 Pages
52 Document Replacement - Second Filing Of Form With Form Type 23 Mar 2016 Download PDF
8 Pages
53 Incorporation - Memorandum Articles 4 Jan 2016 Download PDF
12 Pages
54 Resolution 17 Dec 2015 Download PDF
1 Pages
55 Capital - Allotment Shares 7 Sep 2015 Download PDF
7 Pages
56 Incorporation - Company 6 Mar 2015 Download PDF
24 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Leahurst Court Limited
Mutual People: Philip Michael Rozier
Active
2 Lucion Services Limited
Mutual People: Philip Michael Rozier , Darryl William Chapman , Sarah Audrey Taylor , Adam Thomas Mead , Ross Boulton , James Patrick Mcgivern
Active
3 Salbrook Vance Limited
Mutual People: Philip Michael Rozier , Adam Thomas Mead , Ross Boulton , James Patrick Mcgivern
Active
4 Project Jedi Topco Limited
Mutual People: Darryl William Chapman , Sarah Audrey Taylor , Adam Thomas Mead , Ross Boulton , James Patrick Mcgivern
Active
5 Project Jedi Bidco Limited
Mutual People: Darryl William Chapman , Sarah Audrey Taylor , Adam Thomas Mead , James Patrick Mcgivern
Active
6 Its Testing Services (Uk) Limited
Mutual People: Sarah Audrey Taylor
Active
7 Terra Nova School Trust Limited
Mutual People: Sarah Audrey Taylor
Active
8 Lucion Consulting Limited
Mutual People: Adam Thomas Mead , Ross Boulton , James Patrick Mcgivern
Active
9 Lucion Civils Limited
Mutual People: Adam Thomas Mead , Ross Boulton , James Patrick Mcgivern
Active
10 Nexgen Risk Management Software Limited
Mutual People: Adam Thomas Mead , Ross Boulton , James Patrick Mcgivern
Active
11 Askams Compliance Services Limited
Mutual People: Ross Boulton , James Patrick Mcgivern
Active
12 Chase Templeton Limited
Mutual People: James Patrick Mcgivern
Active
13 Bcas Consulting Limited
Mutual People: James Patrick Mcgivern
Liquidation
14 Search Healthcare Limited
Mutual People: James Patrick Mcgivern
dissolved
15 A C S Cleaning Limited
Mutual People: James Patrick Mcgivern
dissolved