LUCION SERVICES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Full accounts made up to 2024-03-31

View Document

04/04/254 April 2025 Termination of appointment of Ross Boulton as a director on 2025-04-04

View Document

02/04/252 April 2025 Appointment of Carolyn Ann Cole as a director on 2025-04-02

View Document

31/03/2531 March 2025 Appointment of Mr Philip David Coles as a director on 2025-02-26

View Document

25/02/2525 February 2025 Registration of charge 064958740013, created on 2025-02-19

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/10/2431 October 2024 Registered office address changed from Unit 7 Halifax Court Dunston Gateshead Tyne and Wear NE11 9JT to Unit 5 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 2024-10-31

View Document

30/08/2430 August 2024 Registration of charge 064958740012, created on 2024-08-27

View Document

27/06/2427 June 2024 Termination of appointment of Philip Michael Rozier as a director on 2024-05-08

View Document

27/06/2427 June 2024 Termination of appointment of Adam Thomas Mead as a director on 2024-04-30

View Document

28/03/2428 March 2024 Termination of appointment of Jeremy Alexander Charles Meredith as a director on 2024-03-05

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Termination of appointment of James Patrick Mcgivern as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Joanne Lucy Seymour as a director on 2023-05-01

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Registration of charge 064958740011, created on 2022-12-09

View Document

11/02/2211 February 2022 Change of details for Lucion Services Limited as a person with significant control on 2022-01-11

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

21/01/2221 January 2022 Termination of appointment of Darryl William Chapman as a director on 2021-07-16

View Document

21/01/2221 January 2022 Termination of appointment of Sarah Audrey Taylor as a director on 2021-11-26

View Document

12/01/2212 January 2022 Certificate of change of name

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 ADOPT ARTICLES 20/05/2019

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR ADAM THOMAS MEAD

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK MORTON

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GRANT

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES PICKLES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR JAMES PATRICK MCGIVERN

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064958740005

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064958740006

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064958740008

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064958740007

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064958740004

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR LEE CARTER

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED DR LEE CHARLES CARTER

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064958740005

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064958740006

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064958740004

View Document

03/06/163 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL ROZIER / 05/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS BOULTON / 05/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL ROZIER / 05/05/2016

View Document

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDMUND PICKLES / 02/01/2015

View Document

05/03/155 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 29/10/14 STATEMENT OF CAPITAL GBP 53426

View Document

01/12/141 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 ARTICLES OF ASSOCIATION

View Document

18/07/1418 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1418 July 2014 SUB-DIVISION 30/05/14

View Document

12/06/1412 June 2014 19/05/14 STATEMENT OF CAPITAL GBP 50926

View Document

09/06/149 June 2014 SECTION 519

View Document

19/05/1419 May 2014 AUDITOR'S RESIGNATION

View Document

26/02/1426 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 31/10/13 STATEMENT OF CAPITAL GBP 50463

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 30/03/12 STATEMENT OF CAPITAL GBP 50463

View Document

17/12/1217 December 2012 SECTION 519

View Document

17/12/1217 December 2012 SECTION 519

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR IAN JONATHAN GRANT

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED ROSS BOULTON

View Document

23/02/1223 February 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 ARTICLES OF ASSOCIATION

View Document

27/04/1127 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 50088

View Document

19/04/1119 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1119 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 ARTICLES OF ASSOCIATION

View Document

05/11/105 November 2010 ALTER ARTICLES 25/10/2010

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALEXANDER JOSEPH MORTON / 30/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDMUND PICKLES / 30/03/2010

View Document

25/02/1025 February 2010 06/11/09 STATEMENT OF CAPITAL GBP 50000

View Document

22/01/1022 January 2010 OLD COMPANIES ACT 1985 FORM 123 NOTICE OF INCREASE IN NOMINAL CAPITAL

View Document

21/01/1021 January 2010 ADOPT ARTICLES 06/11/2009

View Document

21/01/1021 January 2010 TO INCREASE THE AUTHORISED CAPITAL

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR PHILIP MICHAEL ROZIER

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY MUCKLE SECRETARY LIMITED

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/11/086 November 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

22/09/0822 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 05/05/2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF

View Document

24/04/0824 April 2008 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 1

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED PATRICK ALEXANDER JOSEPH MORTON

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR MUCKLE DIRECTOR LIMITED

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED CHARLES EDMUND PICKLES

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED NORHAM HOUSE 1164 LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

06/02/086 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company