Company NameLucion Civils Limited
Company StatusActive
Company Number11311801
CategoryPrivate Limited Company
Incorporation Date16 April 2018(6 years ago)

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
Appointed16 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
NE11 9JT
Director NameMr Adam Thomas Mead
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
NE11 9JT
Director NameMr Philip Michael Rozier
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
NE11 9JT
Director NameMr Ross William Perratt
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(same day as company formation)
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
StatusResigned
Appointed20 May 2019(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halifax Court
Dunston
Gateshead
NE11 9JT

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

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 Return15 April 2024 (2 weeks, 4 days ago)
Next Return Due29 April 2025 (12 months 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

Filing History

10 January 2024Accounts for a small company made up to 31 March 2023 (15 pages)
12 May 2023Termination of appointment of James Patrick Mcgivern as a director on 1 May 2023 (1 page)
2 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (15 pages)
12 December 2022Registration of charge 113118010005, created on 9 December 2022 (56 pages)
27 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
27 April 2022Change of details for Lucion Services Limited as a person with significant control on 11 January 2022 (2 pages)
15 March 2022Registration of charge 113118010004, created on 3 March 2022 (67 pages)
18 August 2021Accounts for a small company made up to 31 March 2021 (15 pages)
21 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 March 2021Registration of charge 113118010003, created on 25 March 2021 (64 pages)
17 February 2021Accounts for a small company made up to 31 March 2020 (17 pages)
10 June 2020Confirmation statement made on 15 April 2020 with no updates (2 pages)
7 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
2 January 2020Previous accounting period shortened from 30 April 2019 to 31 March 2019 (3 pages)
11 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 June 2019Appointment of Mr James Patrick Mcgivern as a director on 20 May 2019 (2 pages)
29 May 2019Confirmation statement made on 15 April 2019 with no updates (2 pages)
22 May 2019Registration of charge 113118010002, created on 20 May 2019 (17 pages)
22 May 2019Registration of charge 113118010001, created on 20 May 2019 (15 pages)
17 May 2019Termination of appointment of Ross William Perratt as a director on 12 April 2019 (1 page)
16 April 2018Incorporation
Statement of capital on 2018-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)