Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director Name | Mr Philip Michael Rozier |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Director Name | Mr Adam Thomas Mead |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Salbrook Road Industrial Estate Redhill Surrey RH1 5DY |
Director Name | Joanne Lucy Seymour |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(8 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Director Name | Mr Ian Jonathan Grant |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Director Name | Dr Patrick Alexander Joseph Morton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Director Name | Mr Charles Edmund Pickles |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Director Name | Dr Lee Charles Carter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 December 2016) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Secretary Name | Jaclyn Morton |
---|---|
Status | Resigned |
Appointed | 30 March 2017(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Secretary Name | Lina Pickles |
---|---|
Status | Resigned |
Appointed | 30 March 2017(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Director Name | Mr Robert Edmund William Patterson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Director Name | Mr James Patrick McGivern |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Director Name | Mrs Sarah Audrey Taylor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Director Name | Mr Darryl William Chapman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Director Name | Alex James Ferguson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2022(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Website | www.lucion.co.uk |
---|---|
Telephone | 01455 248602 |
Telephone region | Hinckley |
Registered Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
9 December 2022 | Delivered on: 12 December 2022 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
3 March 2022 | Delivered 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 2021 | Delivered 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 2019 | Delivered on: 22 May 2019 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
20 May 2019 | Delivered 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 |
17 February 2021 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
---|---|
19 March 2020 | Appointment of Mr James Patrick Mcgivern as a director on 1 June 2019 (2 pages) |
19 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
13 December 2019 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
12 June 2019 | Resolutions
|
12 June 2019 | Change of share class name or designation (2 pages) |
12 June 2019 | Change of share class name or designation (2 pages) |
12 June 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
6 June 2019 | Second filing of Confirmation Statement dated 06/03/2019 (5 pages) |
3 June 2019 | Termination of appointment of Patrick Alexander Joseph Morton as a director on 20 May 2019 (1 page) |
30 May 2019 | Notification of Project Jedi Bidco Limited as a person with significant control on 20 May 2019 (2 pages) |
30 May 2019 | Cessation of Charles Edmund Pickles as a person with significant control on 20 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Charles Edmund Pickles as a director on 20 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Ian Jonathan Grant as a director on 20 May 2019 (1 page) |
30 May 2019 | Cessation of Patrick Alexander Joseph Morton as a person with significant control on 20 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Lina Pickles as a secretary on 20 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Jaclyn Morton as a secretary on 20 May 2019 (1 page) |
22 May 2019 | Registration of charge 094764250002, created on 20 May 2019 (17 pages) |
22 May 2019 | Registration of charge 094764250001, created on 20 May 2019 (15 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with updates
|
13 February 2019 | Purchase of own shares.
|
13 February 2019 | Cancellation of shares. Statement of capital on 31 July 2018
|
7 December 2018 | Group of companies' accounts made up to 31 March 2018 (42 pages) |
31 August 2018 | Purchase of own shares.
|
13 August 2018 | Cancellation of shares. Statement of capital on 31 July 2018
|
6 August 2018 | Second filing of Confirmation Statement dated 06/03/2018 (5 pages) |
1 August 2018 | Termination of appointment of Robert Edmund William Patterson as a director on 31 July 2018 (1 page) |
20 March 2018 | Appointment of Mr Adam Thomas Mead as a director on 22 December 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with updates
|
20 March 2018 | Appointment of Mr Robert Patterson as a director on 22 December 2017 (2 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
9 January 2018 | Resolutions
|
11 September 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
11 September 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
13 April 2017 | Appointment of Jaclyn Morton as a secretary on 30 March 2017 (3 pages) |
13 April 2017 | Appointment of Jaclyn Morton as a secretary on 30 March 2017 (3 pages) |
13 April 2017 | Appointment of Lina Pickles as a secretary on 30 March 2017 (3 pages) |
13 April 2017 | Appointment of Lina Pickles as a secretary on 30 March 2017 (3 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
27 February 2017 | Termination of appointment of Lee Charles Carter as a director on 23 December 2016 (1 page) |
27 February 2017 | Termination of appointment of Lee Charles Carter as a director on 23 December 2016 (1 page) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
16 September 2016 | Appointment of Dr Lee Charles Carter as a director on 8 September 2016 (2 pages) |
16 September 2016 | Appointment of Dr Lee Charles Carter as a director on 8 September 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Ross Boulton on 5 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Philip Michael Rozier on 5 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Ross Boulton on 5 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Philip Michael Rozier on 5 May 2016 (2 pages) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 March 2016 | Second filing of SH01 previously delivered to Companies House
|
23 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 January 2016 | Memorandum and Articles of Association (12 pages) |
4 January 2016 | Memorandum and Articles of Association (12 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
6 March 2015 | Incorporation
Statement of capital on 2015-03-06
|
6 March 2015 | Incorporation
Statement of capital on 2015-03-06
|