Company NameLGC Limited
Company StatusActive
Company Number02991879
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Julian Hugh Braybrook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleScientific Management
Country of ResidenceEngland
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Euan Ralph Herbert O'Sullivan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Vivid Sehgal
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMs Lucy Richards
StatusCurrent
Appointed01 September 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRichard John Johnson Taylor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodlands Road
Barnes
London
SW13 0JZ
Director NameMartin Charles Mendelssohn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1996)
RoleSolicitor
Correspondence Address20 Wandsworth Common West Side
London
SW18 2EH
Director NameJohn Hobday
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 4 months after company formation)
Appointment Duration3 days (resigned 31 March 1996)
RoleGovernment Service
Correspondence Address16 Ascot Lodge
Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Secretary NameRobert Charles Collier
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 4 months after company formation)
Appointment Duration3 days (resigned 31 March 1996)
RoleGovernment Service
Correspondence Address23 Melbury Avenue
Norbury Green
Southall
Middlesex
UB2 4HR
Director NameAdrian Kevah Wilson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1999)
RoleCertified Accountant
Correspondence Address22 Portland Road
Ashford
Middlesex
TW15 3BT
Director NameDr Richard David Worswick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(1 year, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 December 2007)
RoleChartered Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameAdrian Kevah Wilson
NationalityBritish
StatusResigned
Appointed31 March 1996(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1999)
RoleCertified Accountant
Correspondence Address22 Portland Road
Ashford
Middlesex
TW15 3BT
Director NameMr Clive Jonathan Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Elsynge Road
Wandsworth
London
SW18 2HN
Secretary NameMr Clive Jonathan Hall
NationalityBritish
StatusResigned
Appointed01 June 1999(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Elsynge Road
Wandsworth
London
SW18 2HN
Secretary NameMr Clive Jonathan Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1999(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Elsynge Road
Wandsworth
London
SW18 2HN
Director NameDr John Philip Mason
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 April 2006)
RoleChartered Chemist
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameDr John Christopher Marriott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2008)
RoleDirector Analytical Tech
Correspondence AddressL G C
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameSuzanne Elaine Smith
NationalityBritish
StatusResigned
Appointed10 March 2003(8 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 August 2003)
RoleSolicitor
Correspondence Address114 Narbonne Avenue
London
SW4 9LG
Secretary NameMaxine Chow
NationalityBritish
StatusResigned
Appointed19 July 2004(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 2010)
RoleSolicitor
Correspondence AddressL G C
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Geoffrey Brian Battersby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameDr Nigel Carey Law
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2005(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2007)
RoleOperations Director
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr David Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(13 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameDr Derek Harry Craston
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(13 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 August 2018)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr Simon Lawrence Parsons
StatusResigned
Appointed09 October 2010(15 years, 10 months after company formation)
Appointment Duration3 months (resigned 07 January 2011)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Simon Lawrence Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(15 years, 11 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 NameMr John Edward Ilett
StatusResigned
Appointed07 January 2011(16 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2015)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Timothy Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(18 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameKeith Donald
StatusResigned
Appointed16 February 2015(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameNavneet Kaur Ogle
StatusResigned
Appointed31 August 2016(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMs Teri-Anne Cavanagh
StatusResigned
Appointed09 October 2020(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitelgc.co.uk
Email address[email protected]
Telephone08442641999
Telephone regionUnknown

Location

Registered AddressQueens Road
Teddington
Middlesex
TW11 0LY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

11.5m at £1Lgc (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£98,648,000
Net Worth£29,655,000
Cash£8,736,000
Current Liabilities£112,744,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

19 May 2010Delivered 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 2010Delivered 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 2010Delivered 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 2005Delivered 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 2004Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 2012Delivered 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 2012Delivered 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 1996Delivered 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 2016Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

14 December 2017Full accounts made up to 31 March 2017 (36 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (38 pages)
21 November 2016Confirmation statement made on 18 November 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)
14 July 2016Registration of charge 029918790014, created on 5 July 2016 (18 pages)
11 March 2016Satisfaction of charge 029918790013 in full (1 page)
11 March 2016Satisfaction of charge 029918790012 in full (1 page)
11 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 11,542,002
(5 pages)
5 January 2016Full accounts made up to 31 March 2015 (29 pages)
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)
23 December 2014Full accounts made up to 31 March 2014 (29 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 11,542,002
(5 pages)
25 April 2014Memorandum and Articles of Association (18 pages)
15 April 2014Satisfaction of charge 10 in full (3 pages)
15 April 2014Satisfaction of charge 8 in full (4 pages)
15 April 2014Satisfaction of charge 9 in full (4 pages)
15 April 2014Satisfaction of charge 7 in full (4 pages)
15 April 2014Satisfaction of charge 11 in full (4 pages)
10 April 2014Registration of charge 029918790013 (29 pages)
3 April 2014Registration of charge 029918790012 (63 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2013Full accounts made up to 31 March 2013 (28 pages)
4 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 11,542,002
(5 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)
7 January 2013Accounts made up to 31 March 2012 (27 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
23 July 2012Statement 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 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 10 (13 pages)
30 December 2011Full accounts made up to 31 March 2011 (27 pages)
2 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
14 July 2011Memorandum and Articles of Association (15 pages)
14 July 2011Resolutions
  • RES13 ‐ Senior facilities agreement 01/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
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)
17 December 2010Full accounts made up to 31 March 2010 (28 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
28 May 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
17 March 2010Memorandum and Articles of Association (18 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re mem provisions shares allotted revoked 05/03/2010
(2 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 7 (12 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2010Full accounts made up to 31 March 2009 (29 pages)
25 November 2009Director's details changed for Dr Derek Harry Craston on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
7 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 January 2009Full accounts made up to 31 March 2008 (27 pages)
25 November 2008Return made up to 18/11/08; full list of members (4 pages)
4 June 2008Director appointed dr derek harry craston (1 page)
4 June 2008Appointment terminated director john marriott (1 page)
29 January 2008Full accounts made up to 31 March 2007 (26 pages)
12 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
22 November 2007Return made up to 18/11/07; full list of members (2 pages)
28 March 2007Director resigned (1 page)
31 January 2007Full accounts made up to 31 March 2006 (25 pages)
6 December 2006Return made up to 18/11/06; full list of members (3 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
16 May 2006Director resigned (1 page)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 November 2005Return made up to 18/11/05; full list of members (3 pages)
4 November 2005Full accounts made up to 31 March 2005 (21 pages)
20 August 2005Particulars of mortgage/charge (8 pages)
21 April 2005New director appointed (2 pages)
23 December 2004Director's particulars changed (1 page)
22 December 2004Secretary's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
22 December 2004Return made up to 18/11/04; full list of members (8 pages)
2 December 2004New director appointed (2 pages)
11 August 2004Full accounts made up to 31 March 2004 (22 pages)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004New secretary appointed (2 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Particulars of mortgage/charge (10 pages)
15 May 2004Declaration of assistance for shares acquisition (14 pages)
15 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 May 2004Full accounts made up to 31 March 2003 (20 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2003Return made up to 18/11/03; full list of members (8 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
23 January 2003Full accounts made up to 31 March 2002 (17 pages)
5 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
28 March 2002Company name changed lgc (teddington) LIMITED\certificate issued on 28/03/02 (2 pages)
23 January 2002Full accounts made up to 31 March 2001 (14 pages)
17 December 2001Return made up to 18/11/01; full list of members (6 pages)
6 August 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
18 December 2000Return made up to 18/11/00; full list of members (6 pages)
21 November 1999Return made up to 18/11/99; full list of members (6 pages)
21 November 1999Full accounts made up to 31 March 1999 (14 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned;director resigned (1 page)
9 March 1999New director appointed (2 pages)
25 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/01/99
(1 page)
12 January 1999Full accounts made up to 31 March 1998 (15 pages)
7 December 1998Return made up to 18/11/98; no change of members (6 pages)
17 November 1997Return made up to 18/11/97; no change of members (4 pages)
3 October 1997Full accounts made up to 31 March 1997 (15 pages)
13 January 1997Return made up to 18/11/96; full list of members (6 pages)
23 September 1996Full accounts made up to 28 March 1996 (8 pages)
21 July 1996Secretary resigned (2 pages)
21 July 1996New secretary appointed;new director appointed (1 page)
21 July 1996Director resigned (2 pages)
21 July 1996New director appointed (1 page)
25 May 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (4 pages)
1 May 1996Registered office changed on 01/05/96 from: 160 aldersgate st london EC1A 4DD (1 page)
9 April 1996Director resigned (1 page)
9 April 1996£ nc 100/11542002 28/03/96 (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Ad 29/03/96--------- £ si 11542000@1=11542000 £ ic 2/11542002 (2 pages)
9 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 April 1996New secretary appointed (2 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996Company name changed lgc laboratories LIMITED\certificate issued on 28/03/96 (2 pages)
29 December 1995Return made up to 18/11/95; full list of members (6 pages)
6 January 1995Company name changed intercede 1105 LIMITED\certificate issued on 09/01/95 (2 pages)
18 November 1994Incorporation (30 pages)