ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lucion Services Limited

Lucion Services Limited is an active company incorporated on 6 February 2008 with the registered office located in Runcorn, Cheshire. Lucion Services Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06495874
Private limited company
Age
17 years
Incorporated 6 February 2008
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 6 February 2025 (7 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 5 Abbots Park
Preston Brook
Runcorn
Cheshire
WA7 3GH
United Kingdom
Address changed on 31 Oct 2024 (10 months ago)
Previous address was Unit 7 Halifax Court Dunston Gateshead Tyne and Wear NE11 9JT
Telephone
01482644632
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Chief People Officer • British • Lives in UK • Born in Jun 1977
Director • British • Lives in UK • Born in Dec 1979
Director • Chief Executive Officer • British • Lives in UK • Born in Mar 1970
Director • British • Lives in UK • Born in May 1982
Director • British • Lives in England • Born in Feb 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lucion Survey Ltd
Joanne Lucy Seymour, Philip David Coles, and 3 more are mutual people.
Active
Lucion Survey (Landform) Ltd
Philip David Coles, Carolyn ANN Cole, and 3 more are mutual people.
Active
Salbrook Vance Limited
Joanne Lucy Seymour, Philip David Coles, and 3 more are mutual people.
Active
Lucion Group Limited
Joanne Lucy Seymour, Philip David Coles, and 3 more are mutual people.
Active
Lucion Radiation Protection Services Ltd
Philip David Coles, Carolyn ANN Cole, and 3 more are mutual people.
Active
Lucion Delta-Simons Ltd
Philip David Coles, Carolyn ANN Cole, and 2 more are mutual people.
Active
Lucion Consulting Limited
Joanne Lucy Seymour, Philip David Coles, and 2 more are mutual people.
Active
Lucion Ground Engineering Ltd
Joanne Lucy Seymour, Philip David Coles, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£252K
Increased by £146K (+138%)
Turnover
£21.77M
Increased by £1.83M (+9%)
Employees
275
Decreased by 4 (-1%)
Total Assets
£26.36M
Increased by £1.7M (+7%)
Total Liabilities
-£14.92M
Increased by £3.06M (+26%)
Net Assets
£11.44M
Decreased by £1.36M (-11%)
Debt Ratio (%)
57%
Increased by 8.52% (+18%)
Latest Activity
Ross Boulton Resigned
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
5 Months Ago on 4 Apr 2025
Carolyn Ann Cole Appointed
5 Months Ago on 2 Apr 2025
Mr Philip David Coles Appointed
6 Months Ago on 26 Feb 2025
New Charge Registered
6 Months Ago on 19 Feb 2025
Confirmation Submitted
6 Months Ago on 16 Feb 2025
Registered Address Changed
10 Months Ago on 31 Oct 2024
New Charge Registered
1 Year Ago on 27 Aug 2024
Philip Michael Rozier Resigned
1 Year 4 Months Ago on 8 May 2024
Adam Thomas Mead Resigned
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Lucion Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ross Boulton as a director on 4 April 2025
Submitted on 4 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 4 Apr 2025
Appointment of Carolyn Ann Cole as a director on 2 April 2025
Submitted on 2 Apr 2025
Appointment of Mr Philip David Coles as a director on 26 February 2025
Submitted on 31 Mar 2025
Registration of charge 064958740013, created on 19 February 2025
Submitted on 25 Feb 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 16 Feb 2025
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 31 October 2024
Submitted on 31 Oct 2024
Registration of charge 064958740012, created on 27 August 2024
Submitted on 30 Aug 2024
Termination of appointment of Philip Michael Rozier as a director on 8 May 2024
Submitted on 27 Jun 2024
Termination of appointment of Adam Thomas Mead as a director on 30 April 2024
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year