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.