Teddington
Middlesex
TW11 0LY
Director Name | Mr Euan Ralph Herbert O'Sullivan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Director Name | Mr Vivid Sehgal |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Ms Lucy Richards |
---|---|
Status | Current |
Appointed | 01 September 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Richard John Johnson Taylor |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodlands Road Barnes London SW13 0JZ |
Director Name | Martin Charles Mendelssohn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 1996) |
Role | Solicitor |
Correspondence Address | 20 Wandsworth Common West Side London SW18 2EH |
Director Name | John Hobday |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 days (resigned 31 March 1996) |
Role | Government Service |
Correspondence Address | 16 Ascot Lodge Burwood Park Road Walton On Thames Surrey KT12 5LJ |
Secretary Name | Robert Charles Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 days (resigned 31 March 1996) |
Role | Government Service |
Correspondence Address | 23 Melbury Avenue Norbury Green Southall Middlesex UB2 4HR |
Director Name | Adrian Kevah Wilson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1999) |
Role | Certified Accountant |
Correspondence Address | 22 Portland Road Ashford Middlesex TW15 3BT |
Director Name | Dr Richard David Worswick |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 December 2007) |
Role | Chartered Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Adrian Kevah Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1999) |
Role | Certified Accountant |
Correspondence Address | 22 Portland Road Ashford Middlesex TW15 3BT |
Director Name | Mr Clive Jonathan Hall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Elsynge Road Wandsworth London SW18 2HN |
Secretary Name | Mr Clive Jonathan Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Elsynge Road Wandsworth London SW18 2HN |
Secretary Name | Mr Clive Jonathan Hall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Elsynge Road Wandsworth London SW18 2HN |
Director Name | Dr John Philip Mason |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2006) |
Role | Chartered Chemist |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Dr John Christopher Marriott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2008) |
Role | Director Analytical Tech |
Correspondence Address | L G C Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Suzanne Elaine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 August 2003) |
Role | Solicitor |
Correspondence Address | 114 Narbonne Avenue London SW4 9LG |
Secretary Name | Maxine Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 October 2010) |
Role | Solicitor |
Correspondence Address | L G C Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Geoffrey Brian Battersby |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Dr Nigel Carey Law |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2007) |
Role | Operations Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr David Gordon Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(13 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Dr Derek Harry Craston |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 August 2018) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Mr Simon Lawrence Parsons |
---|---|
Status | Resigned |
Appointed | 09 October 2010(15 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | 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 | 28 October 2010(15 years, 11 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 | Mr John Edward Ilett |
---|---|
Status | Resigned |
Appointed | 07 January 2011(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 2015) |
Role | Company Director |
Correspondence Address | 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(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Keith Donald |
---|---|
Status | Resigned |
Appointed | 16 February 2015(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Navneet Kaur Ogle |
---|---|
Status | Resigned |
Appointed | 31 August 2016(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Ms Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 09 October 2020(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | lgc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08442641999 |
Telephone region | Unknown |
Registered Address | Queens Road Teddington Middlesex TW11 0LY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
11.5m at £1 | Lgc (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £98,648,000 |
Net Worth | £29,655,000 |
Cash | £8,736,000 |
Current Liabilities | £112,744,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
19 May 2010 | Delivered on: 28 May 2010 Satisfied on: 15 April 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent) Classification: Supplemental legal charge Secured details: All monies due or to become due from any charging company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a culham science centre (E4,E5,E6,F4 & F5) t/no ON254018 together with all buildings and fixtures. Fully Satisfied |
---|---|
22 March 2010 | Delivered on: 7 April 2010 Satisfied on: 15 April 2014 Persons entitled: Hsbc Bank PLC Acting in Its Capacity as Facility Agent and Lender, Hsbc Corporate Trustee Company (UK) Limited Acting in Its Capacity as Security Agent, the Governor and Company of the Bank of Ireland in Its Capacity as Lender and Hedge Counterparty, Lloyds Tsb Bank PLC in Its Capacity as a Lender and Societe Generale London Branch in Its Capacity as a Lender Classification: Share pledge agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor has pledged the share menaing 80 shares having a nominal value of 100 euros to each benficiary as security for the security obligations see image for full details. Fully Satisfied |
8 March 2010 | Delivered on: 16 March 2010 Satisfied on: 15 April 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 August 2005 | Delivered on: 20 August 2005 Satisfied on: 10 March 2010 Persons entitled: Hsbc Bank PLC as Security Agent for Itself and the Lenders in Its Capacity as Security Agent Classification: Fal subordination deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each obligor has agreed that the words and the fal acquisition documents and any other documents designated as assigned agreements by the relevant charging company and the security agent shall be inserted at the end of the definition of assigned agreements in the debenture. The debenture will remain in full force and effect as supplemented by the subordination deed.. See the mortgage charge document for full details. Fully Satisfied |
12 May 2004 | Delivered on: 18 May 2004 Satisfied on: 10 March 2010 Persons entitled: Hsbc Bank PLC as Security Agent for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Owner lgc limited f/h the laboratory of the government chemist queen's road teddington t/no. TGL147333 owner lgc limited l/h the offices on first floor unit 3 king george house 1-5 harpsfield broadway comet way hatfield term 3 years from 5 april 2002 owner lgc limited all that f/h land and buildings known as buildings 39 national physical laboratory queen's road teddington comprised within t/no. TGL227153. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 May 1996 | Delivered on: 15 May 1996 Satisfied on: 25 February 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
14 May 1996 | Delivered on: 15 May 1996 Satisfied on: 21 May 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the laboratory of the government chemist at queen's road, teddington. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 April 1996 | Delivered on: 4 April 1996 Satisfied on: 8 February 2001 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being the laboratory of the government chemist at queen's road, teddington middlesex. Fully Satisfied |
28 June 2012 | Delivered on: 6 July 2012 Satisfied on: 15 April 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent") Acting on Behalf of the Beneficiaries Classification: Pledge of share Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The one (1) share held by the pledgor in lgc standards sarl, having a nominal value of eur 100.. see image for full details. Fully Satisfied |
14 June 2012 | Delivered on: 27 June 2012 Satisfied on: 15 April 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H the laboratory of the government chemist queens road teddington middlesex t/no TGL272792, l/h culham science centre abingdon oxfordshire t/no ON277116, l/h culham science centre abingdon oxfordshire t/no ON286690 for details of further property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 April 1996 | Delivered on: 4 April 1996 Satisfied on: 8 February 2001 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 July 2016 | Delivered on: 14 July 2016 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
1 April 2014 | Delivered on: 10 April 2014 Persons entitled: The Governor and Company of the Bank of Ireland Commerzbank Ag, London Branch Hsbc Corporate Trustee Company (UK) Limited as Security Agent Hsbc Bank PLC as Facilty Agent Classification: A registered charge Outstanding |
25 March 2014 | Delivered on: 3 April 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: L/H property k/a the laboratory of the government chemist queens road teddington middlesex t/no TGL272792 l/h property k/a building a the green chamberhall business park chamberhall green bury t/no MAN173221 l/h property k/a grange house 15/16 church street twickenham middlesex t/no TGL338856 l/h property k/a newmarket road fordham ely cambridgeshire t/no CB345768. Outstanding |
14 December 2017 | Full accounts made up to 31 March 2017 (36 pages) |
---|---|
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (38 pages) |
21 November 2016 | Confirmation statement made on 18 November 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) |
14 July 2016 | Registration of charge 029918790014, created on 5 July 2016 (18 pages) |
11 March 2016 | Satisfaction of charge 029918790013 in full (1 page) |
11 March 2016 | Satisfaction of charge 029918790012 in full (1 page) |
11 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
5 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
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) |
23 December 2014 | Full accounts made up to 31 March 2014 (29 pages) |
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
25 April 2014 | Memorandum and Articles of Association (18 pages) |
15 April 2014 | Satisfaction of charge 10 in full (3 pages) |
15 April 2014 | Satisfaction of charge 8 in full (4 pages) |
15 April 2014 | Satisfaction of charge 9 in full (4 pages) |
15 April 2014 | Satisfaction of charge 7 in full (4 pages) |
15 April 2014 | Satisfaction of charge 11 in full (4 pages) |
10 April 2014 | Registration of charge 029918790013 (29 pages) |
3 April 2014 | Registration of charge 029918790012 (63 pages) |
14 March 2014 | Resolutions
|
23 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
4 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
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) |
7 January 2013 | Accounts made up to 31 March 2012 (27 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (4 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
2 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
14 July 2011 | Memorandum and Articles of Association (15 pages) |
14 July 2011 | Resolutions
|
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) |
17 December 2010 | Full accounts made up to 31 March 2010 (28 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a director (2 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a secretary (1 page) |
2 November 2010 | Termination of appointment of Maxine Chow as a secretary (1 page) |
2 November 2010 | Termination of appointment of Geoffrey Battersby as a director (1 page) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
17 March 2010 | Memorandum and Articles of Association (18 pages) |
17 March 2010 | Resolutions
|
16 March 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (29 pages) |
25 November 2009 | Director's details changed for Dr Derek Harry Craston on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Resolutions
|
26 January 2009 | Full accounts made up to 31 March 2008 (27 pages) |
25 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
4 June 2008 | Director appointed dr derek harry craston (1 page) |
4 June 2008 | Appointment terminated director john marriott (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
22 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
28 March 2007 | Director resigned (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
6 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
16 May 2006 | Director resigned (1 page) |
29 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
24 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
20 August 2005 | Particulars of mortgage/charge (8 pages) |
21 April 2005 | New director appointed (2 pages) |
23 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Secretary's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
2 December 2004 | New director appointed (2 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Particulars of mortgage/charge (10 pages) |
15 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
15 May 2004 | Resolutions
|
5 May 2004 | Full accounts made up to 31 March 2003 (20 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
15 January 2004 | Resolutions
|
24 November 2003 | Return made up to 18/11/03; full list of members (8 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
23 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
5 December 2002 | Return made up to 18/11/02; full list of members
|
13 May 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
28 March 2002 | Company name changed lgc (teddington) LIMITED\certificate issued on 28/03/02 (2 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
17 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
6 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
18 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
21 November 1999 | Return made up to 18/11/99; full list of members (6 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
25 January 1999 | Resolutions
|
12 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
7 December 1998 | Return made up to 18/11/98; no change of members (6 pages) |
17 November 1997 | Return made up to 18/11/97; no change of members (4 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
13 January 1997 | Return made up to 18/11/96; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 28 March 1996 (8 pages) |
21 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | New secretary appointed;new director appointed (1 page) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | New director appointed (1 page) |
25 May 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (4 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: 160 aldersgate st london EC1A 4DD (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | £ nc 100/11542002 28/03/96 (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Ad 29/03/96--------- £ si 11542000@1=11542000 £ ic 2/11542002 (2 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Company name changed lgc laboratories LIMITED\certificate issued on 28/03/96 (2 pages) |
29 December 1995 | Return made up to 18/11/95; full list of members (6 pages) |
6 January 1995 | Company name changed intercede 1105 LIMITED\certificate issued on 09/01/95 (2 pages) |
18 November 1994 | Incorporation (30 pages) |