Teddington
TW11 0LY
Director Name | Mr Alexandre Thieffry |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 March 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 December 2023) |
Role | Group Financial Controller, Finance Director |
Country of Residence | England |
Correspondence Address | Lgc Limited Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Ms Lucy Richards |
---|---|
Status | Closed |
Appointed | 01 September 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 December 2023) |
Role | Company Director |
Correspondence Address | Lgc Limited Queens Road Teddington Middlesex TW11 0LY |
Director Name | Prof Alan Richens |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 03 November 2010) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Doric House Main Street Easenhall Rugby East Midlands CV23 0JA |
Director Name | Dr John Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 03 November 2010) |
Role | Scientific Officer |
Country of Residence | Wales |
Correspondence Address | 14 Glastonbury Road Sully South Glamorgan CF64 3PZ Wales |
Director Name | Mr John Fawcett Wilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 03 November 2010) |
Role | University Lecturer |
Country of Residence | Wales |
Correspondence Address | Min Y Nant Trallong Brecon Powys LD3 8HF Wales |
Secretary Name | Mr John Fawcett Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 03 November 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Min Y Nant Trallong Brecon Powys LD3 8HF Wales |
Director Name | Mr David Gordon Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2010(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Limited Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Simon Lawrence Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2010(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 January 2022) |
Role | Chief Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Limited Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Simon Lawrence Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2010(21 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | Lgc Limited Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Mr John Edward Ilett |
---|---|
Status | Resigned |
Appointed | 07 January 2011(22 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 2015) |
Role | Company Director |
Correspondence Address | Lgc Limited Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Timothy Michael Robinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Limited Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Keith Donald |
---|---|
Status | Resigned |
Appointed | 16 February 2015(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Lgc Limited Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Navneet Kaur Ogle |
---|---|
Status | Resigned |
Appointed | 31 August 2016(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | Lgc Limited Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 09 October 2020(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Website | lgcstandards.com |
---|---|
Telephone | 01222489002 |
Telephone region | Unknown |
Registered Address | Lgc Limited Queens Road Teddington Middlesex TW11 0LY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
100 at £1 | Lgc LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
26 July 2007 | Delivered on: 27 July 2007 Satisfied on: 16 November 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 mount stuart square cardiff t/no WA341390. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
27 June 1989 | Delivered on: 4 July 1989 Satisfied on: 16 November 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
16 December 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (2 pages) |
16 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages) |
16 December 2019 | Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
24 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
19 December 2018 | Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
19 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages) |
19 December 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (2 pages) |
2 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages) |
18 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (1 page) |
18 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
20 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
20 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages) |
10 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages) |
10 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
7 September 2016 | Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page) |
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 February 2015 | Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page) |
18 February 2015 | Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page) |
18 February 2015 | Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages) |
18 February 2015 | Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages) |
2 February 2015 | Section 519 ca 2006 (1 page) |
2 February 2015 | Section 519 ca 2006 (1 page) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
30 May 2013 | Appointment of Mr Timothy Michael Robinson as a director (2 pages) |
30 May 2013 | Appointment of Mr Timothy Michael Robinson as a director (2 pages) |
28 May 2013 | Termination of appointment of David Richardson as a director (1 page) |
28 May 2013 | Termination of appointment of David Richardson as a director (1 page) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Termination of appointment of Simon Parsons as a secretary (1 page) |
18 January 2011 | Termination of appointment of Simon Parsons as a secretary (1 page) |
18 January 2011 | Appointment of Mr John Edward Ilett as a secretary (1 page) |
18 January 2011 | Appointment of Mr John Edward Ilett as a secretary (1 page) |
7 December 2010 | Appointment of Mr David Gordon Richardson as a director (2 pages) |
7 December 2010 | Appointment of Mr David Gordon Richardson as a director (2 pages) |
18 November 2010 | Termination of appointment of John Wilson as a secretary (2 pages) |
18 November 2010 | Termination of appointment of John Wilson as a secretary (2 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2010 | Termination of appointment of John Williams as a director (2 pages) |
12 November 2010 | Termination of appointment of Alan Richens as a director (2 pages) |
12 November 2010 | Termination of appointment of John Wilson as a director (2 pages) |
12 November 2010 | Appointment of Mr Simon Lawrence Parsons as a director (3 pages) |
12 November 2010 | Appointment of Simon Lawrence Parsons as a secretary (3 pages) |
12 November 2010 | Termination of appointment of John Wilson as a director (2 pages) |
12 November 2010 | Termination of appointment of John Williams as a director (2 pages) |
12 November 2010 | Termination of appointment of Alan Richens as a director (2 pages) |
12 November 2010 | Appointment of Mr Simon Lawrence Parsons as a director (3 pages) |
12 November 2010 | Appointment of Simon Lawrence Parsons as a secretary (3 pages) |
11 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
11 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
9 November 2010 | Registered office address changed from 16 Mount Stuart Square Cardiff CF10 5DP on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 16 Mount Stuart Square Cardiff CF10 5DP on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 16 Mount Stuart Square Cardiff CF10 5DP on 9 November 2010 (2 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 December 2009 | Director's details changed for Professor Alan Richens on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Dr John Fawcett Wilson on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Professor Alan Richens on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Dr John Fawcett Wilson on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Dr John Williams on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Dr John Williams on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 December 2005 | Return made up to 30/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 30/12/05; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
22 December 2004 | Return made up to 30/12/04; full list of members
|
22 December 2004 | Return made up to 30/12/04; full list of members
|
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 January 2003 | Return made up to 30/12/02; no change of members
|
10 January 2003 | Return made up to 30/12/02; no change of members
|
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 January 2002 | Return made up to 30/12/01; full list of members (5 pages) |
2 January 2002 | Return made up to 30/12/01; full list of members (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 January 2001 | Return made up to 30/12/00; no change of members (7 pages) |
4 January 2001 | Return made up to 30/12/00; no change of members (7 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 January 2000 | Return made up to 30/12/99; full list of members
|
10 January 2000 | Return made up to 30/12/99; full list of members
|
12 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 December 1998 | Return made up to 30/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 30/12/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 December 1996 | Return made up to 30/12/96; no change of members
|
18 December 1996 | Return made up to 30/12/96; no change of members
|
3 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 December 1988 | Incorporation (12 pages) |
30 December 1988 | Incorporation (12 pages) |