Company NameLucion Consulting Limited
Company StatusActive
Company Number06273799
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 11 months ago)
Previous NamesInnov8 Safety Solutions Limited and Innov8 Risk Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ross Boulton
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(7 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameMr Philip Michael Rozier
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameMr Adam Thomas Mead
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnit 22 Salbrook Road Industrial Estate
Redhill
Surrey
RH1 5DY
Director NameMr James Patrick McGivern
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Alan Mark Robson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside View
Oxton
Prenton
Merseyside
CH43 2GG
Wales
Secretary NameMr Alan Mark Robson
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Picton Close
Birkenhead
Merseyside
CH62 9BJ
Wales
Director NameRoss Bolton
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(7 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWirral International Bus Park Coliseum Unit 1
10 Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Director NameMr Charles Edmund Pickles
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websiteinnov8safetysolutions.com

Location

Registered AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

750 at £1Alan Robson
75.00%
Ordinary A
250 at £1Alan Robson
25.00%
Ordinary B

Financials

Year2014
Net Worth£145,260
Cash£82,731
Current Liabilities£104,378

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

9 December 2022Delivered on: 12 December 2022
Persons entitled: Palatine Private Equity LLP (As Security Trustee)

Classification: A registered charge
Outstanding
3 March 2022Delivered on: 15 March 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
25 March 2021Delivered on: 30 March 2021
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
20 May 2019Delivered on: 22 May 2019
Persons entitled: Palatine Private Equity LLP (As Security Trustee)

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 22 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
4 August 2017Delivered on: 7 August 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

12 May 2023Termination of appointment of James Patrick Mcgivern as a director on 1 May 2023 (1 page)
17 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (16 pages)
12 December 2022Registration of charge 062737990006, created on 9 December 2022 (56 pages)
15 March 2022Registration of charge 062737990005, created on 3 March 2022 (67 pages)
11 February 2022Change of details for Lucion Services Limited as a person with significant control on 11 January 2022 (2 pages)
11 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
18 August 2021Accounts for a small company made up to 31 March 2021 (17 pages)
30 March 2021Registration of charge 062737990004, created on 25 March 2021 (64 pages)
15 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
17 February 2021Accounts for a small company made up to 31 March 2020 (16 pages)
17 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
2 July 2019Second filing of the annual return made up to 10 February 2016 (22 pages)
2 July 2019Second filing of the annual return made up to 8 June 2014 (22 pages)
11 June 2019Change of share class name or designation (2 pages)
11 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 June 2019Second filing of Confirmation Statement dated 10/02/2017 (5 pages)
7 June 2019Second filing of the annual return made up to 8 June 2013 (22 pages)
7 June 2019Second filing of the annual return made up to 10 February 2015 (22 pages)
7 June 2019Second filing of the annual return made up to 11 December 2014 (22 pages)
3 June 2019Appointment of Mr James Patrick Mcgivern as a director on 20 May 2019 (2 pages)
3 June 2019Termination of appointment of Charles Edmund Pickles as a director on 20 May 2019 (1 page)
31 May 2019Second filing of a statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000.00
(7 pages)
23 May 2019Satisfaction of charge 062737990001 in full (1 page)
22 May 2019Registration of charge 062737990003, created on 20 May 2019 (17 pages)
22 May 2019Registration of charge 062737990002, created on 20 May 2019 (15 pages)
26 April 2019Second filing of the annual return made up to 11 December 2014 (23 pages)
26 April 2019Second filing of Confirmation Statement dated 10/02/2018 (5 pages)
26 April 2019Second filing of the annual return made up to 8 June 2014 (23 pages)
5 April 2019Cessation of Lucion Environmental Limited as a person with significant control on 1 April 2017 (3 pages)
5 April 2019Notification of Lucion Services Limited as a person with significant control on 1 April 2017 (4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2019
(5 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
9 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
20 November 2018Second filing for the termination of Mr Alan Mark Robson as a director (5 pages)
15 March 2018Second filing for the appointment of Adam Thomas Mead as a director (6 pages)
23 February 2018Confirmation statement made on 10 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/04/2019.
(4 pages)
9 February 2018Appointment of Mr Adam Thomas Mead as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15/03/2018.
(3 pages)
9 February 2018Termination of appointment of Alan Mark Robson as a director on 30 November 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 20/11/2018.
(2 pages)
9 February 2018Appointment of Mr Philip Michael Rozier as a director on 27 October 2017 (2 pages)
3 November 2017Change of name notice (2 pages)
3 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-27
(2 pages)
3 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-27
(2 pages)
3 November 2017Change of name notice (2 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
7 August 2017Registration of charge 062737990001, created on 4 August 2017 (9 pages)
7 August 2017Registration of charge 062737990001, created on 4 August 2017 (9 pages)
11 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
11 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
11 April 2017Change of name notice (2 pages)
11 April 2017Change of name notice (2 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 February 201710/02/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 07/06/2019.
(6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
16 May 2016Director's details changed for Mr Ross Boulton on 5 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Ross Boulton on 5 May 2016 (2 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/07/2019.
(7 pages)
22 February 2016Director's details changed for Mr Charles Edmund Pickles on 17 October 2015 (2 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
22 February 2016Director's details changed for Mr Charles Edmund Pickles on 17 October 2015 (2 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 October 2015Registered office address changed from , Wirral International Business, Park Coliseum Unit I, 10 Old Hall Road Bromborough, Wirral, CH62 3NX to Unit 7 Halifax Court Dunston Gateshead Tyne and Wear NE11 9JT on 17 October 2015 (2 pages)
17 October 2015Registered office address changed from Wirral International Business Park Coliseum Unit I 10 Old Hall Road Bromborough Wirral CH62 3NX to Unit 7 Halifax Court Dunston Gateshead Tyne and Wear NE11 9JT on 17 October 2015 (2 pages)
22 May 2015Termination of appointment of Ross Bolton as a director on 27 February 2015 (1 page)
22 May 2015Termination of appointment of Ross Bolton as a director on 27 February 2015 (1 page)
15 April 2015Appointment of Ross Bolton as a director on 27 February 2015 (3 pages)
15 April 2015Appointment of Ross Bolton as a director on 27 February 2015 (3 pages)
9 April 2015Appointment of Mr Ross Boulton as a director on 27 February 2015 (2 pages)
9 April 2015Appointment of Mr Ross Boulton as a director on 27 February 2015 (2 pages)
2 April 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
2 April 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
26 March 2015Appointment of Mr Charles Edmund Pickles as a director on 27 February 2015 (3 pages)
26 March 2015Appointment of Mr Charles Edmund Pickles as a director on 27 February 2015 (3 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2019.
(5 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders (3 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2019 and 07/06/2019.
(4 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2019 and 02/07/2019.
(5 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders (4 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders (4 pages)
4 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 February 2014Director's details changed for Mr Alan Mark Robson on 31 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Alan Mark Robson on 31 January 2014 (2 pages)
27 January 2014Termination of appointment of Alan Mark Robson as a secretary on 30 November 2013 (1 page)
27 January 2014Termination of appointment of Alan Mark Robson as a secretary on 30 November 2013 (1 page)
13 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2019.
(6 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 July 2012Director's details changed for Mr Alan E Robson on 8 June 2010 (2 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Mr Alan E Robson on 8 June 2010 (2 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Mr Alan E Robson on 8 June 2010 (2 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Mr Alan Mark Robson on 8 June 2010 (1 page)
20 July 2010Secretary's details changed for Mr Alan Mark Robson on 8 June 2010 (1 page)
20 July 2010Secretary's details changed for Mr Alan Mark Robson on 8 June 2010 (1 page)
19 July 2010Director's details changed for Mr Alan Mark Robson on 8 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Alan Mark Robson on 8 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Alan Mark Robson on 8 June 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 June 2009Return made up to 08/06/09; full list of members (3 pages)
29 June 2009Return made up to 08/06/09; full list of members (3 pages)
29 August 2008Return made up to 08/06/08; full list of members (3 pages)
29 August 2008Return made up to 08/06/08; full list of members (3 pages)
23 June 2008Accounts made up to 30 November 2007 (2 pages)
23 June 2008Accounts made up to 30 November 2007 (2 pages)
9 June 2008Accounting reference date shortened from 30/06/2008 to 30/11/2007 (1 page)
9 June 2008Accounting reference date shortened from 30/06/2008 to 30/11/2007 (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: c/o north west registration, services 9 abbey square, chester, cheshire CH1 2HU (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
11 July 2007New secretary appointed (2 pages)
8 June 2007Incorporation (12 pages)
8 June 2007Incorporation (12 pages)