Company NameCardiff Bioanalytical Services Limited
Company StatusDissolved
Company Number02332097
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 years, 3 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Euan Ralph Herbert O'Sullivan
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 12 December 2023)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Alexandre Thieffry
Date of BirthMay 1985 (Born 38 years ago)
NationalityFrench
StatusClosed
Appointed28 March 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 12 December 2023)
RoleGroup Financial Controller, Finance Director
Country of ResidenceEngland
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMs Lucy Richards
StatusClosed
Appointed01 September 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 12 December 2023)
RoleCompany Director
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Director NameProf Alan Richens
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration19 years, 10 months (resigned 03 November 2010)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressDoric House
Main Street Easenhall
Rugby
East Midlands
CV23 0JA
Director NameDr John Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration19 years, 10 months (resigned 03 November 2010)
RoleScientific Officer
Country of ResidenceWales
Correspondence Address14 Glastonbury Road
Sully
South Glamorgan
CF64 3PZ
Wales
Director NameMr John Fawcett Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration19 years, 10 months (resigned 03 November 2010)
RoleUniversity Lecturer
Country of ResidenceWales
Correspondence AddressMin Y Nant
Trallong
Brecon
Powys
LD3 8HF
Wales
Secretary NameMr John Fawcett Wilson
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration19 years, 10 months (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMin Y Nant
Trallong
Brecon
Powys
LD3 8HF
Wales
Director NameMr David Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2010(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Simon Lawrence Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2010(21 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 January 2022)
RoleChief Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameSimon Lawrence Parsons
NationalityBritish
StatusResigned
Appointed03 October 2010(21 years, 9 months after company formation)
Appointment Duration3 months (resigned 07 January 2011)
RoleCompany Director
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr John Edward Ilett
StatusResigned
Appointed07 January 2011(22 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2015)
RoleCompany Director
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Timothy Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(24 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameKeith Donald
StatusResigned
Appointed16 February 2015(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameNavneet Kaur Ogle
StatusResigned
Appointed31 August 2016(27 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameTeri-Anne Cavanagh
StatusResigned
Appointed09 October 2020(31 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY

Contact

Websitelgcstandards.com
Telephone01222489002
Telephone regionUnknown

Location

Registered AddressLgc Limited
Queens Road
Teddington
Middlesex
TW11 0LY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

100 at £1Lgc LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Charges

26 July 2007Delivered 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 1989Delivered 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

Filing History

18 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
27 October 2020Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
16 December 2019Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (2 pages)
16 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages)
16 December 2019Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
24 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
19 December 2018Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
19 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages)
19 December 2018Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (2 pages)
2 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
18 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (1 page)
18 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
20 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
2 February 2015Section 519 ca 2006 (1 page)
2 February 2015Section 519 ca 2006 (1 page)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
30 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
30 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
7 December 2010Appointment of Mr David Gordon Richardson as a director (2 pages)
7 December 2010Appointment of Mr David Gordon Richardson as a director (2 pages)
18 November 2010Termination of appointment of John Wilson as a secretary (2 pages)
18 November 2010Termination of appointment of John Wilson as a secretary (2 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2010Termination of appointment of John Williams as a director (2 pages)
12 November 2010Termination of appointment of Alan Richens as a director (2 pages)
12 November 2010Termination of appointment of John Wilson as a director (2 pages)
12 November 2010Appointment of Mr Simon Lawrence Parsons as a director (3 pages)
12 November 2010Appointment of Simon Lawrence Parsons as a secretary (3 pages)
12 November 2010Termination of appointment of John Wilson as a director (2 pages)
12 November 2010Termination of appointment of John Williams as a director (2 pages)
12 November 2010Termination of appointment of Alan Richens as a director (2 pages)
12 November 2010Appointment of Mr Simon Lawrence Parsons as a director (3 pages)
12 November 2010Appointment of Simon Lawrence Parsons as a secretary (3 pages)
11 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
11 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
9 November 2010Registered office address changed from 16 Mount Stuart Square Cardiff CF10 5DP on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 16 Mount Stuart Square Cardiff CF10 5DP on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 16 Mount Stuart Square Cardiff CF10 5DP on 9 November 2010 (2 pages)
9 November 2010Resolutions
  • RES13 ‐ Sale of freehold property £175,000 03/11/2010
(2 pages)
9 November 2010Resolutions
  • RES13 ‐ Sale of freehold property £175,000 03/11/2010
(2 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 December 2009Director's details changed for Professor Alan Richens on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Dr John Fawcett Wilson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Professor Alan Richens on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Dr John Fawcett Wilson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Dr John Williams on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Dr John Williams on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 21/12/08; full list of members (4 pages)
12 January 2009Return made up to 21/12/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 30/12/06; full list of members (7 pages)
11 January 2007Return made up to 30/12/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 December 2005Return made up to 30/12/05; full list of members (7 pages)
21 December 2005Return made up to 30/12/05; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
22 December 2004Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 January 2004Return made up to 30/12/03; full list of members (8 pages)
8 January 2004Return made up to 30/12/03; full list of members (8 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 January 2003Return made up to 30/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Return made up to 30/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 January 2002Return made up to 30/12/01; full list of members (5 pages)
2 January 2002Return made up to 30/12/01; full list of members (5 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 January 2001Return made up to 30/12/00; no change of members (7 pages)
4 January 2001Return made up to 30/12/00; no change of members (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/00
(7 pages)
10 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/00
(7 pages)
12 October 1999Full accounts made up to 31 December 1998 (12 pages)
12 October 1999Full accounts made up to 31 December 1998 (12 pages)
16 December 1998Return made up to 30/12/98; no change of members (4 pages)
16 December 1998Return made up to 30/12/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 January 1998Return made up to 30/12/97; full list of members (6 pages)
8 January 1998Return made up to 30/12/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
18 December 1996Return made up to 30/12/96; no change of members
  • 363(287) ‐ Registered office changed on 18/12/96
(4 pages)
18 December 1996Return made up to 30/12/96; no change of members
  • 363(287) ‐ Registered office changed on 18/12/96
(4 pages)
3 November 1996Full accounts made up to 31 December 1995 (16 pages)
3 November 1996Full accounts made up to 31 December 1995 (16 pages)
9 January 1996Return made up to 30/12/95; no change of members (4 pages)
9 January 1996Return made up to 30/12/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
30 December 1988Incorporation (12 pages)
30 December 1988Incorporation (12 pages)