Company NameLucion Services Limited
Company StatusActive
Company Number06495874
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 3 months ago)
Previous NamesNorham House 1164 Limited and Lucion Environmental Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Philip Michael Rozier
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameMr Ross Boulton
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(3 years, 12 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed20 May 2019(11 years, 3 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 NameJoanne Lucy Seymour
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(15 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameDr Patrick Alexander Joseph Morton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Hargill Road
Howden Le Wear
Crook
County Durham
DL15 8HL
Director NameMr Charles Edmund Pickles
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Hall Butsfield Lane
Knitsley
Consett
Co. Durham
Director NameMr Ian Jonathan Grant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 2012(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Place
Leeds
West Yorkshire
LS1 2RX
Director NameDr Lee Charles Carter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(8 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 December 2016)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director NameMr James Patrick McGivern
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameMrs Sarah Audrey Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameMr Darryl William Chapman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameJeremy Alexander Charles Meredith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director NameMuckle Director Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitelucion.co.uk
Telephone0191 4618999
Telephone regionTyneside / Durham / Sunderland

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

2.5m at £0.01Charles Edmund Pickles
46.79%
Ordinary A
2.5m at £0.01Patrick Alexander Joseph Morton
46.79%
Ordinary A
250k at £0.01Jonathan Grant
4.68%
Ordinary D
46.3k at £0.01Philip Rozier
0.87%
Ordinary B
46.3k at £0.01Ross Boulton
0.87%
Ordinary C

Financials

Year2014
Turnover£8,835,577
Gross Profit£5,320,277
Net Worth£3,135,063
Cash£3,127,865
Current Liabilities£3,079,728

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

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
20 July 2016Delivered on: 21 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
20 July 2016Delivered on: 21 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
28 June 2016Delivered on: 29 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 September 2010Delivered on: 8 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 February 2009Delivered on: 10 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from savana environmental limited to the chargee on any account whatsoever.
Particulars: The deposit initially of £40,000 credited to account designation 62655205 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
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
9 August 2006Delivered on: 24 April 2008
Satisfied on: 19 September 2008
Persons entitled:
T/a Yorkshire Bank
Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 7 halifax court dunston industrial estate gateshead tyne & wear assigns the goodwill fixed charge the equipment and goods and all other fixtures fittings see image for full details.
Fully Satisfied

Filing History

12 September 2017Full accounts made up to 31 March 2017 (29 pages)
27 February 2017Termination of appointment of Lee Charles Carter as a director on 23 December 2016 (1 page)
27 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
4 January 2017Full accounts made up to 31 March 2016 (32 pages)
16 September 2016Appointment of Dr Lee Charles Carter as a director on 8 September 2016 (2 pages)
21 July 2016Registration of charge 064958740006, created on 20 July 2016 (9 pages)
21 July 2016Registration of charge 064958740005, created on 20 July 2016 (9 pages)
29 June 2016Registration of charge 064958740004, created on 28 June 2016 (5 pages)
3 June 2016Satisfaction of charge 3 in full (1 page)
17 May 2016Director's details changed for Mr Philip Michael Rozier on 5 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Philip Michael Rozier on 5 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Ross Boulton on 5 May 2016 (2 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 53,426
(9 pages)
23 December 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 53,426
(8 pages)
5 March 2015Director's details changed for Mr Charles Edmund Pickles on 2 January 2015 (2 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 53,426
(8 pages)
5 March 2015Director's details changed for Mr Charles Edmund Pickles on 2 January 2015 (2 pages)
19 February 2015Statement of capital following an allotment of shares on 29 October 2014
  • GBP 53,426
(4 pages)
1 December 2014Group of companies' accounts made up to 31 March 2014 (40 pages)
31 July 2014Memorandum and Articles of Association (15 pages)
18 July 2014Sub-division of shares on 30 May 2014 (5 pages)
18 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2014Change of share class name or designation (2 pages)
12 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 50,926
(4 pages)
9 June 2014Section 519 (1 page)
19 May 2014Auditor's resignation (2 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders (8 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders (8 pages)
20 February 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 50,463
(3 pages)
15 October 2013Full accounts made up to 31 March 2013 (17 pages)
12 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
12 March 2013Statement of capital following an allotment of shares on 30 March 2012
  • GBP 50,463
(3 pages)
12 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
17 December 2012Section 519 (1 page)
17 December 2012Section 519 (1 page)
10 September 2012Appointment of Mr Ian Jonathan Grant as a director (3 pages)
10 September 2012Full accounts made up to 31 March 2012 (15 pages)
22 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
23 February 2012Appointment of Ross Boulton as a director (3 pages)
23 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 May 2011Memorandum and Articles of Association (15 pages)
27 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 50,088
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 50,088
(3 pages)
19 April 2011Statement of company's objects (2 pages)
19 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
19 April 2011Change of share class name or designation (2 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
5 November 2010Memorandum and Articles of Association (12 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of a potential conflict of interest 25/10/2010
(3 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2010Director's details changed for Charles Edmund Pickles on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Patrick Alexander Joseph Morton on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 February 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 50,000
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 50,000
(4 pages)
22 January 2010Old companies act 1985 form 123 notice of increase in nominal capital (1 page)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 January 2010To increase the authorised capital (1 page)
11 November 2009Appointment of Mr Philip Michael Rozier as a director (2 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 February 2009Return made up to 06/02/09; full list of members (4 pages)
12 February 2009Appointment terminated secretary muckle secretary LIMITED (1 page)
10 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 November 2008Registered office changed on 06/11/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
6 November 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
8 May 2008Registered office changed on 08/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF (1 page)
24 April 2008Particulars of a charge subject to which a property has been acquired / charge no: 1 (4 pages)
17 April 2008Director appointed patrick alexander joseph morton (1 page)
17 April 2008Director appointed charles edmund pickles (1 page)
17 April 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2008Appointment terminated director muckle director LIMITED (1 page)
15 April 2008Company name changed norham house 1164 LIMITED\certificate issued on 15/04/08 (3 pages)
6 February 2008Incorporation (15 pages)