Lucion Services Limited

  • Active
  • Incorporated on 6 Feb 2008

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

Previous Names:
Lucion Environmental Limited - 12 Jan 2022
Norham House 1164 Limited - 15 Apr 2008
Lucion Environmental Limited - 15 Apr 2008
Norham House 1164 Limited - 6 Feb 2008

Company Classifications:
74901 - Environmental consulting activities


  • Summary The company with name "Lucion Services Limited" is a ltd and located in Unit 7 Halifax Court, Dunston, Gateshead NE11 9JT. Lucion Services Limited is currently in active status and it was incorporated on 6 Feb 2008 (16 years 7 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 Services 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 Jeremy Alexander Charles Meredith Director 30 Jun 2022 British Resigned
5 Mar 2024
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 Active
6 Sarah Audrey Taylor Director 21 Oct 2019 British Resigned
26 Nov 2021
7 Adam Thomas Mead Director 20 May 2019 British Active
8 James Patrick Mcgivern Director 20 May 2019 British Active
9 James Patrick Mcgivern Director 20 May 2019 British Resigned
1 May 2023
10 Lee Charles Carter Director 8 Sep 2016 British Resigned
23 Dec 2016
11 Ian Jonathan Grant Director 3 Sep 2012 British Resigned
20 May 2019
12 Ian Jonathan Grant Director 3 Sep 2012 English Resigned
20 May 2019
13 Ross Boulton Director 2 Feb 2012 British Active
14 Ross Boulton Director 2 Feb 2012 British Active
15 Philip Michael Rozier Director 6 Nov 2009 British Active
16 Patrick Alexander Joseph Morton Director 3 Apr 2008 British Resigned
20 May 2019
17 Charles Edmund Pickles Director 3 Apr 2008 British Resigned
20 May 2019
18 MUCKLE SECRETARY LIMITED Corporate Secretary 6 Feb 2008 - Resigned
12 Feb 2009
19 NORHAM HOUSE DIRECTOR LIMITED Corporate Director 6 Feb 2008 - Resigned
3 Apr 2008


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 Lucion Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 28 Mar 2024 Download PDF
2 Confirmation Statement - No Updates 13 Feb 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 4 May 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 4 May 2023 Download PDF
5 Confirmation Statement - No Updates 17 Feb 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 1 Jul 2022 Download PDF
2 Pages
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Mar 2021 Download PDF
8 Confirmation Statement - No Updates 15 Mar 2021 Download PDF
3 Pages
9 Officers - Appoint Person Director Company With Name Date 4 Mar 2021 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 4 Mar 2021 Download PDF
2 Pages
11 Accounts - Full 17 Feb 2021 Download PDF
29 Pages
12 Confirmation Statement - Updates 17 Feb 2020 Download PDF
5 Pages
13 Accounts - Full 12 Dec 2019 Download PDF
30 Pages
14 Resolution 11 Jun 2019 Download PDF
11 Pages
15 Capital - Name Of Class Of Shares 11 Jun 2019 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 3 Jun 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 3 Jun 2019 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 3 Jun 2019 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 3 Jun 2019 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 3 Jun 2019 Download PDF
1 Pages
21 Mortgage - Satisfy Charge Full 23 May 2019 Download PDF
1 Pages
22 Mortgage - Satisfy Charge Full 23 May 2019 Download PDF
1 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 May 2019 Download PDF
15 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 May 2019 Download PDF
17 Pages
25 Mortgage - Satisfy Charge Full 1 May 2019 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 5 Mar 2019 Download PDF
2 Pages
27 Confirmation Statement - No Updates 8 Feb 2019 Download PDF
3 Pages
28 Accounts - Full 10 Dec 2018 Download PDF
32 Pages
29 Confirmation Statement - No Updates 6 Feb 2018 Download PDF
3 Pages
30 Accounts - Full 12 Sep 2017 Download PDF
29 Pages
31 Confirmation Statement - Updates 27 Feb 2017 Download PDF
6 Pages
32 Officers - Termination Director Company With Name Termination Date 27 Feb 2017 Download PDF
1 Pages
33 Accounts - Full 4 Jan 2017 Download PDF
32 Pages
34 Officers - Appoint Person Director Company With Name Date 16 Sep 2016 Download PDF
2 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jul 2016 Download PDF
9 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jul 2016 Download PDF
9 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jun 2016 Download PDF
5 Pages
38 Mortgage - Satisfy Charge Full 3 Jun 2016 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 17 May 2016 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 16 May 2016 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 16 May 2016 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2016 Download PDF
9 Pages
43 Accounts - Group 23 Dec 2015 Download PDF
38 Pages
44 Officers - Change Person Director Company With Change Date 5 Mar 2015 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2015 Download PDF
8 Pages
46 Capital - Allotment Shares 19 Feb 2015 Download PDF
4 Pages
47 Accounts - Group 1 Dec 2014 Download PDF
40 Pages
48 Incorporation - Memorandum Articles 31 Jul 2014 Download PDF
15 Pages
49 Capital - Name Of Class Of Shares 18 Jul 2014 Download PDF
2 Pages
50 Resolution 18 Jul 2014 Download PDF
1 Pages
51 Capital - Alter Shares Subdivision 18 Jul 2014 Download PDF
5 Pages
52 Capital - Allotment Shares 12 Jun 2014 Download PDF
4 Pages
53 Miscellaneous 9 Jun 2014 Download PDF
1 Pages
54 Auditors - Resignation Company 19 May 2014 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 26 Feb 2014 Download PDF
8 Pages
56 Capital - Allotment Shares 20 Feb 2014 Download PDF
3 Pages
57 Accounts - Full 15 Oct 2013 Download PDF
17 Pages
58 Capital - Allotment Shares 12 Mar 2013 Download PDF
3 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2013 Download PDF
8 Pages
60 Miscellaneous 17 Dec 2012 Download PDF
1 Pages
61 Miscellaneous 17 Dec 2012 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 10 Sep 2012 Download PDF
3 Pages
63 Accounts - Full 10 Sep 2012 Download PDF
15 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 22 Mar 2012 Download PDF
7 Pages
65 Resolution 23 Feb 2012 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 23 Feb 2012 Download PDF
3 Pages
67 Accounts - Small 16 Sep 2011 Download PDF
6 Pages
68 Incorporation - Memorandum Articles 12 May 2011 Download PDF
15 Pages
69 Capital - Allotment Shares 27 Apr 2011 Download PDF
3 Pages
70 Capital - Name Of Class Of Shares 19 Apr 2011 Download PDF
2 Pages
71 Change Of Constitution - Statement Of Companys Objects 19 Apr 2011 Download PDF
2 Pages
72 Resolution 19 Apr 2011 Download PDF
15 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2011 Download PDF
5 Pages
74 Resolution 5 Nov 2010 Download PDF
3 Pages
75 Incorporation - Memorandum Articles 5 Nov 2010 Download PDF
12 Pages
76 Accounts - Small 7 Oct 2010 Download PDF
6 Pages
77 Mortgage - Legacy 8 Sep 2010 Download PDF
5 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2010 Download PDF
5 Pages
79 Officers - Change Person Director Company With Change Date 31 Mar 2010 Download PDF
2 Pages
80 Officers - Change Person Director Company With Change Date 31 Mar 2010 Download PDF
2 Pages
81 Capital - Allotment Shares 25 Feb 2010 Download PDF
4 Pages
82 Miscellaneous 22 Jan 2010 Download PDF
1 Pages
83 Resolution 21 Jan 2010 Download PDF
14 Pages
84 Miscellaneous 21 Jan 2010 Download PDF
1 Pages
85 Officers - Appoint Person Director Company With Name 11 Nov 2009 Download PDF
2 Pages
86 Accounts - Total Exemption Small 7 Aug 2009 Download PDF
7 Pages
87 Annual Return - Legacy 17 Feb 2009 Download PDF
4 Pages
88 Officers - Legacy 12 Feb 2009 Download PDF
1 Pages
89 Mortgage - Legacy 10 Feb 2009 Download PDF
3 Pages
90 Accounts - Legacy 6 Nov 2008 Download PDF
1 Pages
91 Address - Legacy 6 Nov 2008 Download PDF
1 Pages
92 Mortgage - Legacy 22 Sep 2008 Download PDF
3 Pages
93 Officers - Legacy 9 May 2008 Download PDF
1 Pages
94 Address - Legacy 8 May 2008 Download PDF
1 Pages
95 Address - Legacy 8 May 2008 Download PDF
1 Pages
96 Mortgage - Legacy 24 Apr 2008 Download PDF
4 Pages
97 Officers - Legacy 17 Apr 2008 Download PDF
1 Pages
98 Officers - Legacy 17 Apr 2008 Download PDF
1 Pages
99 Capital - Legacy 17 Apr 2008 Download PDF
2 Pages
100 Officers - Legacy 17 Apr 2008 Download PDF
1 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 Group 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 Supreme Desserts Limited
Mutual People: Ross Boulton
Active
5 Your Security & Resources Ltd
Mutual People: Ross Boulton
Active
6 Air Blue Security Ltd
Mutual People: Ross Boulton
Active
7 Tmj Uk Trading Ltd
Mutual People: Ross Boulton
dissolved
8 Project Jedi Topco Limited
Mutual People: Darryl William Chapman , Sarah Audrey Taylor , Adam Thomas Mead , Ross Boulton , James Patrick Mcgivern
Active
9 Project Jedi Bidco Limited
Mutual People: Darryl William Chapman , Sarah Audrey Taylor , Adam Thomas Mead , James Patrick Mcgivern
Active
10 Its Testing Services (Uk) Limited
Mutual People: Sarah Audrey Taylor
Active
11 Terra Nova School Trust Limited
Mutual People: Sarah Audrey Taylor
Active
12 Lucion Consulting Limited
Mutual People: Adam Thomas Mead , Ross Boulton , James Patrick Mcgivern
Active
13 Lucion Civils Limited
Mutual People: Adam Thomas Mead , Ross Boulton , James Patrick Mcgivern
Active
14 Nexgen Risk Management Software Limited
Mutual People: Adam Thomas Mead , Ross Boulton , James Patrick Mcgivern
Active
15 Askams Compliance Services Limited
Mutual People: Ross Boulton , James Patrick Mcgivern
Active
16 Chase Templeton Limited
Mutual People: James Patrick Mcgivern
Active
17 Bcas Consulting Limited
Mutual People: James Patrick Mcgivern
Liquidation
18 Search Healthcare Limited
Mutual People: James Patrick Mcgivern
dissolved
19 A C S Cleaning Limited
Mutual People: James Patrick Mcgivern
dissolved