Teddington
TW11 0LY
Director Name | Mr Alex Thieffry |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 March 2022(26 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Group Financial Controller, Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Ms Lucy Richards |
---|---|
Status | Current |
Appointed | 01 September 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Elaine Hackett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Meadow Lane Lapworth Solihull West Midlands B94 6LS |
Secretary Name | Elaine Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Meadow Lane Lapworth Solihull West Midlands B94 6LS |
Director Name | Mark Stevens |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months (resigned 18 March 1996) |
Role | Solicitor |
Correspondence Address | 16 Seymour Close Selly Park Birmingham West Midlands B29 7JD |
Director Name | Dr Richard David Worswick |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(2 months, 3 weeks 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 |
Director Name | Adrian Kevah Wilson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(2 months, 3 weeks 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 |
Secretary Name | Adrian Kevah Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(2 months, 3 weeks 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 | Sir Brian Mansel Richards |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 September 2001) |
Role | Chairman Peptide Therapeutics |
Correspondence Address | La Ronde Rue De Hamel Le Mont Saint Castel GY5 7QJ |
Director Name | Mr John Dennis Stocks |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | Mansard House Winchester Avenue Chorley Lancashire PR7 4AQ |
Director Name | David Betteridge |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 1999) |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | 14 Aquarius Eel Pie Island Twickenham Middlesex TW1 3EA |
Director Name | Mr Clive Jonathan Hall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 2 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 |
Director Name | Dr John Beacham |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 2004) |
Role | Independent Advisor And Direct |
Country of Residence | United Kingdom |
Correspondence Address | 4a Moughland Lane Runcorn Cheshire WA7 4SE |
Director Name | Dr John Philip Mason |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2006) |
Role | Chartered Chemist |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Ian Fletcher Kent |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 9 Latham Road Cambridge Cambridgeshire CB2 2EG |
Director Name | Marion Jane Sears |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shandon Cavendish Road Weybridge Surrey KT13 0JY |
Director Name | Dr Nigel Carey Law |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Suzanne Elaine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(7 years, 2 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 | Mr Clive Jonathan Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (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 |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 August 2003(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Elsynge Road Wandsworth London SW18 2HN |
Secretary Name | Maxine Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(8 years, 6 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(8 years, 10 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 | Mr David Gordon Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(11 years, 11 months 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 |
Secretary Name | Mr Simon Lawrence Parsons |
---|---|
Status | Resigned |
Appointed | 09 October 2010(14 years, 9 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(14 years, 10 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(15 years after company formation) |
Appointment Duration | 4 years (resigned 16 January 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(17 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 | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Keith Donald |
---|---|
Status | Resigned |
Appointed | 16 February 2015(19 years, 1 month 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(20 years, 8 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 | Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 09 October 2020(24 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 | lgc.co.uk |
---|---|
Telephone | 028 19887199 |
Telephone region | Northern Ireland |
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 |
352.2k at £1 | Lgc Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,257,000 |
Net Worth | £544,514,000 |
Current Liabilities | £119,862,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
14 June 2012 | Delivered on: 27 June 2012 Satisfied on: 15 April 2014 Persons entitled: Hsbe Corporate Trustee Company (UK) Limited Classification: Pledge agreement Secured details: All monies due or to become due from any group company and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: List of pledged shares. Lgc (holdings) limited lgc north america common $0.001 1 and 2 200 100%. and all dividends distibutions return of capital cash instruments and other property from time to time received 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: 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 |
19 March 2010 | Delivered on: 1 April 2010 Satisfied on: 15 April 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Creditor of the Parallel Debt (Security Agent), the Governor and Company of the Bank of Ireland, Hsbc Bank PLC, Lloyds Tsb Bank PLC, Societe Generale, London Branch (Together the Secured Parties) Classification: Share pledge agreement Secured details: All monies due or to become due from the company or any of its subsidiaries to the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor has pledged 'verpfandet' to each of the pledgees for their rateable and equally ranking interest 'gleichrangig' all of its shares as well as all of its ancillary rights. Shares means 25,000 shares in the nominal amount of euro 1.00 held by the pledgor in maia einundvierzigste vermogensverwaltungs-gmbh (to be renamed lgc investments gmbh) 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 |
28 April 2004 | Delivered on: 11 May 2004 Satisfied on: 10 March 2010 Persons entitled: Hsbc Bank PLC (The Security Agent), and the Governor and Company of the Bank of Ireland Andsociete Generale (Together the Lenders) Classification: Share pledge agreement Secured details: All monies due or to become due from the obligors to the pledgees (including any future pledgee) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares being of nominal value eur 100,000 in the company and all additional shares in the capital of the company in whatever nominal value which the pledgor may acquire in the future in the event of a share transfer an increase in the capital of the company or otherwise. See the mortgage charge document for full details. Fully Satisfied |
14 May 1996 | Delivered on: 15 May 1996 Satisfied on: 21 May 2004 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 June 2012 | Delivered on: 5 July 2012 Satisfied on: 15 April 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee (the Security Agent) Acting on Behalf of the Beneficiaries Classification: Pledge of shares 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 shares means 79 shares held by the pledgor in the company numbered 1 to 79 having a nominal value of eur 100 each. Company means original lgc standards sarl see image for full details. Fully Satisfied |
1 April 1996 | Delivered on: 4 April 1996 Satisfied on: 16 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 |
27 July 2020 | Delivered on: 28 July 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
27 July 2020 | Delivered on: 28 July 2020 Persons entitled: Wilmington Trust (London) Limite Classification: A registered charge Outstanding |
5 July 2016 | Delivered on: 13 July 2016 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
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 Facility Agent Classification: A registered charge Outstanding |
25 March 2014 | Delivered on: 3 April 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security 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 Outstanding |
25 March 2014 | Delivered on: 3 April 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
---|---|
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (20 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 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) |
14 July 2016 | Registration of charge 031416670015, created on 5 July 2016 (18 pages) |
13 July 2016 | Registration of charge 031416670016, created on 5 July 2016 (280 pages) |
11 March 2016 | Satisfaction of charge 031416670012 in full (1 page) |
11 March 2016 | Satisfaction of charge 031416670011 in full (1 page) |
11 March 2016 | Satisfaction of charge 031416670013 in full (1 page) |
11 March 2016 | Satisfaction of charge 031416670014 in full (1 page) |
25 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
5 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
18 February 2015 | Termination of appointment of John Edward Ilett as a secretary on 16 January 2015 (1 page) |
18 February 2015 | Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages) |
15 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
23 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
25 April 2014 | Memorandum and Articles of Association (18 pages) |
15 April 2014 | Satisfaction of charge 9 in full (4 pages) |
15 April 2014 | Satisfaction of charge 8 in full (4 pages) |
15 April 2014 | Satisfaction of charge 10 in full (4 pages) |
15 April 2014 | Satisfaction of charge 7 in full (4 pages) |
15 April 2014 | Satisfaction of charge 6 in full (4 pages) |
10 April 2014 | Registration of charge 031416670014 (28 pages) |
3 April 2014 | Registration of charge 031416670013 (22 pages) |
3 April 2014 | Registration of charge 031416670012 (63 pages) |
3 April 2014 | Registration of charge 031416670011 (40 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
16 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
23 December 2013 | Full accounts made up to 31 March 2013 (17 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) |
16 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
5 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Memorandum and Articles of Association (18 pages) |
14 July 2011 | Resolutions
|
19 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
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 (18 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a secretary (1 page) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a director (2 pages) |
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) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 7 (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: 6 (12 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
5 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Resolutions
|
26 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
13 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
2 January 2007 | Return made up to 27/12/06; full list of members (2 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) |
5 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
29 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
4 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 August 2005 | Particulars of mortgage/charge (8 pages) |
27 January 2005 | Return made up to 27/12/04; full list of members (13 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) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | New director appointed (2 pages) |
28 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
9 September 2004 | Conso 31/08/04 (1 page) |
11 August 2004 | Group of companies' accounts made up to 31 March 2004 (38 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
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
|
15 May 2004 | Resolutions
|
15 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Particulars of mortgage/charge (9 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Memorandum and Articles of Association (23 pages) |
30 January 2004 | Return made up to 27/12/03; change of members
|
19 September 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
18 August 2003 | Return made up to 27/12/02; full list of members; amend (18 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
24 January 2003 | Return made up to 27/12/02; full list of members (10 pages) |
30 December 2002 | New director appointed (2 pages) |
18 November 2002 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
16 November 2002 | Memorandum and Articles of Association (23 pages) |
15 October 2002 | New director appointed (2 pages) |
14 October 2002 | Nc dec already adjusted 23/08/02 (2 pages) |
14 October 2002 | Div 23/08/02 (2 pages) |
9 October 2002 | Memorandum and Articles of Association (22 pages) |
1 October 2002 | Ad 28/08/02--------- £ si [email protected] £ ic 352190/352190 (2 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | Resolutions
|
24 January 2002 | Return made up to 27/12/01; full list of members (19 pages) |
23 January 2002 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
29 October 2001 | Director resigned (1 page) |
6 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2001 | New director appointed (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Full group accounts made up to 31 March 2000 (29 pages) |
23 January 2001 | Return made up to 27/12/00; full list of members (17 pages) |
3 September 2000 | Return made up to 27/12/99; full list of members; amend (9 pages) |
7 June 2000 | New director appointed (2 pages) |
10 March 2000 | £ ic 380190/368990 29/12/99 £ sr [email protected]=11200 (1 page) |
10 March 2000 | £ ic 368990/352190 29/12/99 £ sr 16800@1=16800 (1 page) |
29 January 2000 | Return made up to 27/12/99; change of members (8 pages) |
29 January 2000 | Director resigned (1 page) |
28 January 2000 | Full group accounts made up to 31 March 1999 (29 pages) |
5 August 1999 | New director appointed (2 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) |
12 February 1999 | Resolutions
|
8 January 1999 | £ ic 382990/380190 31/12/98 £ sr [email protected]=2800 (1 page) |
8 January 1999 | Return made up to 27/12/98; full list of members (9 pages) |
3 December 1998 | Full group accounts made up to 31 March 1998 (35 pages) |
16 December 1997 | Return made up to 27/12/97; no change of members
|
18 November 1997 | Memorandum and Articles of Association (20 pages) |
18 November 1997 | Resolutions
|
3 October 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
23 January 1997 | Return made up to 27/12/96; full list of members (11 pages) |
29 August 1996 | Memorandum and Articles of Association (24 pages) |
29 August 1996 | Resolutions
|
25 May 1996 | Ad 31/03/96--------- £ si [email protected]=14000 £ si 268990@1=268990 £ ic 2/282992 (2 pages) |
25 May 1996 | Accounting reference date notified as 31/03 (1 page) |
25 May 1996 | Ad 31/03/96-01/04/96 £ si 99998@1=99998 £ ic 282992/382990 (6 pages) |
15 May 1996 | Particulars of mortgage/charge (4 pages) |
9 May 1996 | New director appointed (3 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Secretary resigned;director resigned (1 page) |
1 May 1996 | Nc inc already adjusted 29/03/96 (1 page) |
1 May 1996 | Resolutions
|
1 May 1996 | Registered office changed on 01/05/96 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | New director appointed (2 pages) |
17 January 1996 | Company name changed foray 879 LIMITED\certificate issued on 17/01/96 (2 pages) |
27 December 1995 | Incorporation (46 pages) |