Company NameLucion Limited
DirectorsRoss Boulton and James Patrick McGivern
Company StatusActive
Company Number06769417
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Ross Boulton
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
NE11 9JT
Director NameMr James Patrick McGivern
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
NE11 9JT
Director NameMr Maurice McNicholl
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Atley Business Park
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WP
Director NameMr Stewart McNicholl
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Atley Business Park
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WP
Director NameMrs Fritha McNicholl
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 07 August 2019)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address10 Atley Business Park
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WP

Contact

Websiteaskams.co.uk
Email address[email protected]
Telephone0800 1958415
Telephone regionFreephone

Location

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

Shareholders

978 at £1Maurice Mcnicholl
9.68%
Ordinary A
6.9k at £1Stewart Mcnicholl
67.92%
Ordinary
2k at £1Fritha Mcnicholl
19.41%
Ordinary B
150 at £1Machala Forster
1.49%
Ordinary C
150 at £1Marie Thompson
1.49%
Ordinary C
2 at £1Stewart Mcnicholl & Fritha Mcnicholl
0.02%
Ordinary D

Financials

Year2014
Net Worth£847,278
Cash£339,137
Current Liabilities£331,992

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Charges

16 February 2012Delivered on: 22 February 2012
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
6 November 2020Current accounting period shortened from 30 April 2020 to 6 August 2019 (1 page)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020Confirmation statement made on 9 December 2019 with updates (6 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
5 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 September 2019Change of share class name or designation (2 pages)
22 August 2019Registered office address changed from Unit 10 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP to Unit 7 Halifax Court Dunston Gateshead NE11 9JT on 22 August 2019 (1 page)
21 August 2019Appointment of Mr James Patrick Mcgivern as a director on 7 August 2019 (2 pages)
21 August 2019Termination of appointment of Fritha Mcnicholl as a director on 7 August 2019 (1 page)
21 August 2019Appointment of Mr Ross Boulton as a director on 7 August 2019 (2 pages)
21 August 2019Notification of Lucion Environmental Limited as a person with significant control on 7 August 2019 (2 pages)
21 August 2019Cessation of Stuart Alistair Mcnicholl as a person with significant control on 7 August 2019 (1 page)
21 August 2019Termination of appointment of Stewart Mcnicholl as a director on 7 August 2019 (1 page)
21 August 2019Termination of appointment of Maurice Mcnicholl as a director on 7 August 2019 (1 page)
23 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
22 July 2019Satisfaction of charge 1 in full (1 page)
15 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
10 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
8 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
11 December 2017Withdrawal of a person with significant control statement on 11 December 2017 (2 pages)
11 December 2017Notification of Stuart Alistair Mcnicholl as a person with significant control on 6 November 2017 (2 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
3 January 2017Statement of capital following an allotment of shares on 31 May 2016
  • GBP 10,250
(4 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
3 January 2017Statement of capital following an allotment of shares on 31 May 2016
  • GBP 10,250
(4 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,100
(7 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,100
(7 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Company name changed ams asbestos management services LIMITED\certificate issued on 20/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
(2 pages)
20 May 2015Change of name notice (2 pages)
20 May 2015Company name changed ams asbestos management services LIMITED\certificate issued on 20/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
(2 pages)
20 May 2015Change of name notice (2 pages)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,100
(7 pages)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,100
(7 pages)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,100
(7 pages)
26 November 2014Change of share class name or designation (2 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 November 2014Change of share class name or designation (2 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 10,100
(5 pages)
24 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 10,100
(5 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (7 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (7 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders (7 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 9,800
(4 pages)
22 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 9,800
(4 pages)
22 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 9,800
(4 pages)
24 June 2013Change of name notice (2 pages)
24 June 2013Change of name notice (2 pages)
24 June 2013Company name changed A.M.S. (north east) LTD\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
(2 pages)
24 June 2013Company name changed A.M.S. (north east) LTD\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
(2 pages)
3 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Registered office address changed from 3 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ England on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 3 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ England on 17 April 2013 (1 page)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 May 2012Director's details changed for Mr Stewart Mcnicholl on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Maurice Mcnicholl on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mrs Fritha Mcnicholl on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mrs Fritha Mcnicholl on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Stewart Mcnicholl on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Maurice Mcnicholl on 15 May 2012 (2 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 January 2012Appointment of Mrs Fritha Mcnicholl as a director (2 pages)
16 January 2012Appointment of Mrs Fritha Mcnicholl as a director (2 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
12 August 2011Memorandum and Articles of Association (12 pages)
12 August 2011Memorandum and Articles of Association (12 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 August 2011Change of share class name or designation (2 pages)
4 August 2011Statement of company's objects (2 pages)
4 August 2011Change of share class name or designation (2 pages)
4 August 2011Statement of company's objects (2 pages)
21 December 2010Registered office address changed from 17C Moorland Way Nelson Park Cramlington Northumberland NE23 1WE on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 17C Moorland Way Nelson Park Cramlington Northumberland NE23 1WE on 21 December 2010 (1 page)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
9 February 2010Current accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
9 February 2010Current accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
5 January 2010Director's details changed for Maurice Mcnicholl on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Maurice Mcnicholl on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Stewart Mcnicholl on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Stewart Mcnicholl on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Stewart Mcnicholl on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Maurice Mcnicholl on 1 October 2009 (2 pages)
9 December 2008Incorporation (12 pages)
9 December 2008Incorporation (12 pages)