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.