Company NameLucion Group Limited
Company StatusActive
Company Number09476425
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 2 months ago)
Previous NameLucion Services Limited

Business Activity

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

Directors

Director NameMr Ross Boulton
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director NameMr Philip Michael Rozier
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director NameMr Adam Thomas Mead
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Salbrook Road Industrial Estate
Redhill
Surrey
RH1 5DY
Director NameJoanne Lucy Seymour
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(8 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director NameMr Ian Jonathan Grant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director NameDr Patrick Alexander Joseph Morton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director NameMr Charles Edmund Pickles
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director NameDr Lee Charles Carter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(1 year, 6 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
Secretary NameJaclyn Morton
StatusResigned
Appointed30 March 2017(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2019)
RoleCompany Director
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
Secretary NameLina Pickles
StatusResigned
Appointed30 March 2017(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2019)
RoleCompany Director
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director NameMr Robert Edmund William Patterson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(2 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
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
Appointed01 June 2019(4 years, 2 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 & Wear
NE11 9JT
Director NameMrs Sarah Audrey Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(4 years, 7 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 & Wear
NE11 9JT
Director NameMr Darryl William Chapman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director NameAlex James Ferguson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2022(7 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
Tyne & Wear
NE11 9JT

Contact

Websitewww.lucion.co.uk
Telephone01455 248602
Telephone regionHinckley

Location

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

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 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: 21 March 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Intellectual property with trademark number: UK00003136075 classes: 9, 16, 38 & 41. 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: Trademark number: UK00003136075 classes:9,16,38 &41. for full details of all the intellectual property charged by the company, 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
Particulars: Trade mark registered with trade mark number UK00003136075. For more details, please refer to the instrument.
Outstanding

Filing History

17 February 2021Group of companies' accounts made up to 31 March 2020 (36 pages)
19 March 2020Appointment of Mr James Patrick Mcgivern as a director on 1 June 2019 (2 pages)
19 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
13 December 2019Group of companies' accounts made up to 31 March 2019 (41 pages)
12 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 June 2019Change of share class name or designation (2 pages)
12 June 2019Change of share class name or designation (2 pages)
12 June 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 63,229.79
(13 pages)
6 June 2019Second filing of Confirmation Statement dated 06/03/2019 (5 pages)
3 June 2019Termination of appointment of Patrick Alexander Joseph Morton as a director on 20 May 2019 (1 page)
30 May 2019Notification of Project Jedi Bidco Limited as a person with significant control on 20 May 2019 (2 pages)
30 May 2019Cessation of Charles Edmund Pickles as a person with significant control on 20 May 2019 (1 page)
30 May 2019Termination of appointment of Charles Edmund Pickles as a director on 20 May 2019 (1 page)
30 May 2019Termination of appointment of Ian Jonathan Grant as a director on 20 May 2019 (1 page)
30 May 2019Cessation of Patrick Alexander Joseph Morton as a person with significant control on 20 May 2019 (1 page)
30 May 2019Termination of appointment of Lina Pickles as a secretary on 20 May 2019 (1 page)
30 May 2019Termination of appointment of Jaclyn Morton as a secretary on 20 May 2019 (1 page)
22 May 2019Registration of charge 094764250002, created on 20 May 2019 (17 pages)
22 May 2019Registration of charge 094764250001, created on 20 May 2019 (15 pages)
7 March 2019Confirmation statement made on 6 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/06/2019.
(5 pages)
13 February 2019Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 31/08/2018.
(4 pages)
13 February 2019Cancellation of shares. Statement of capital on 31 July 2018
  • GBP 53,776.40
  • ANNOTATION Clarification This document is a second filing of form SH06 registered on 13/08/2018
(12 pages)
7 December 2018Group of companies' accounts made up to 31 March 2018 (42 pages)
31 August 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 13/02/2019
(4 pages)
13 August 2018Cancellation of shares. Statement of capital on 31 July 2018
  • GBP 53,776.40
  • ANNOTATION Clarification a second filed SH06 was registered on 13/02/2019
(12 pages)
6 August 2018Second filing of Confirmation Statement dated 06/03/2018 (5 pages)
1 August 2018Termination of appointment of Robert Edmund William Patterson as a director on 31 July 2018 (1 page)
20 March 2018Appointment of Mr Adam Thomas Mead as a director on 22 December 2017 (2 pages)
20 March 2018Confirmation statement made on 6 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/08/2018.
(7 pages)
20 March 2018Appointment of Mr Robert Patterson as a director on 22 December 2017 (2 pages)
11 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 54,274.27
(11 pages)
9 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 September 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
11 September 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
13 April 2017Appointment of Jaclyn Morton as a secretary on 30 March 2017 (3 pages)
13 April 2017Appointment of Jaclyn Morton as a secretary on 30 March 2017 (3 pages)
13 April 2017Appointment of Lina Pickles as a secretary on 30 March 2017 (3 pages)
13 April 2017Appointment of Lina Pickles as a secretary on 30 March 2017 (3 pages)
10 April 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
27 February 2017Termination of appointment of Lee Charles Carter as a director on 23 December 2016 (1 page)
27 February 2017Termination of appointment of Lee Charles Carter as a director on 23 December 2016 (1 page)
4 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
16 September 2016Appointment of Dr Lee Charles Carter as a director on 8 September 2016 (2 pages)
16 September 2016Appointment of Dr Lee Charles Carter as a director on 8 September 2016 (2 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 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)
16 May 2016Director's details changed for Mr Philip Michael Rozier on 5 May 2016 (2 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 53,444.48
(7 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 53,444.48
(7 pages)
23 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 03/07/2015
(8 pages)
23 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 03/07/2015
(8 pages)
4 January 2016Memorandum and Articles of Association (12 pages)
4 January 2016Memorandum and Articles of Association (12 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 September 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 53,444.48
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2016
(7 pages)
7 September 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 53,444.48
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2016
(7 pages)
7 September 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 53,444.48
(6 pages)
6 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-06
  • GBP 53,426
(24 pages)
6 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-06
  • GBP 53,426
(24 pages)