Company NameLGC (North West) Limited
DirectorAlex Thieffry
Company StatusActive
Company Number03427706
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 8 months ago)
Previous NameImpkemix (No. 54) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alex Thieffry
Date of BirthMay 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed28 March 2022(24 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleGroup Financial Controller, Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMs Lucy Richards
StatusCurrent
Appointed01 September 2022(25 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Director NameDr Anthony John Bourne
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleCompany Official
Country of ResidenceEngland
Correspondence Address138 Cambridge Street
London
SW1V 4QF
Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleCompany Official
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Secretary NamePenelope Anne Cheatle
NationalityBritish
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleCompany Official
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameMrs Anne Patricia McCarthy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 October 1998)
RoleChartered Secretary
Correspondence Address46 Torcross Road
South Ruislip
Middlesex
HA4 0TD
Director NameDr Richard David Worswick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 03 December 2007)
RoleChartered Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameDr John Philip Mason
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2006)
RoleChartered Chemist
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameAdrian Kevah Wilson
NationalityBritish
StatusResigned
Appointed30 October 1998(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 31 May 1999)
RoleCertified Accountant
Correspondence Address22 Portland Road
Ashford
Middlesex
TW15 3BT
Secretary NameMr Clive Jonathan Hall
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 9 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 NameSuzanne Elaine Smith
NationalityBritish
StatusResigned
Appointed10 March 2003(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 August 2003)
RoleSolicitor
Correspondence Address114 Narbonne Avenue
London
SW4 9LG
Secretary NameMr Clive Jonathan Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 2003(5 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Elsynge Road
Wandsworth
London
SW18 2HN
Secretary NameMaxine Chow
NationalityBritish
StatusResigned
Appointed19 July 2004(6 years, 10 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 NameDr Nigel Carey Law
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(8 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 March 2007)
RoleCompany Director
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Geoffrey Brian Battersby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2007(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
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(10 years, 3 months 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
Secretary NameMr Simon Lawrence Parsons
StatusResigned
Appointed09 October 2010(13 years, 1 month 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(13 years, 1 month 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(13 years, 4 months 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(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameKeith Donald
StatusResigned
Appointed16 February 2015(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameNavneet Kaur Ogle
StatusResigned
Appointed31 August 2016(19 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Ian David Burrell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameTeri-Anne Cavanagh
StatusResigned
Appointed09 October 2020(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY

Contact

Websitelgc.co.uk
Email address[email protected]
Telephone028 19887199
Telephone regionNorthern Ireland

Location

Registered AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

614.5k at £1Lgc (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£562,217
Current Liabilities£8,050

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (11 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
7 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 614,495
(4 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 614,495
(4 pages)
17 September 2015Registered office address changed from Queens Road Teddington Middlesex TW11 0LY to Lgc Queens Road Teddington Middlesex TW11 0LY on 17 September 2015 (1 page)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
7 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 614,495
(4 pages)
7 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 614,495
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 614,495
(4 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 614,495
(4 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)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
26 January 2009Full accounts made up to 31 March 2008 (10 pages)
5 September 2008Return made up to 02/09/08; full list of members (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
12 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
4 September 2007Return made up to 02/09/07; full list of members (2 pages)
30 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
31 January 2007Full accounts made up to 31 March 2006 (10 pages)
6 September 2006Return made up to 02/09/06; full list of members (2 pages)
17 May 2006New director appointed (1 page)
16 May 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 March 2005 (9 pages)
12 September 2005Return made up to 02/09/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (8 pages)
23 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
22 December 2004Secretary's particulars changed (1 page)
8 September 2004Return made up to 02/09/04; full list of members (7 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
5 April 2004Full accounts made up to 30 March 2003 (12 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
10 September 2003Return made up to 02/09/03; full list of members (7 pages)
10 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
10 September 2002Return made up to 02/09/02; full list of members (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (13 pages)
17 September 2001Return made up to 02/09/01; full list of members (6 pages)
6 August 2001Secretary's particulars changed (1 page)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
27 September 2000Return made up to 02/09/00; full list of members (6 pages)
21 November 1999Full accounts made up to 31 March 1999 (14 pages)
10 September 1999Return made up to 02/09/99; full list of members (6 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
11 February 1999Accounts for a dormant company made up to 1 September 1998 (1 page)
11 February 1999Accounts for a dormant company made up to 1 September 1998 (1 page)
25 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/01/99
(1 page)
16 December 1998Accounting reference date shortened from 01/09/99 to 31/03/99 (1 page)
16 December 1998Accounting reference date shortened from 31/12/98 to 01/09/98 (1 page)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 November 1998Registered office changed on 24/11/98 from: imperial chemical house millbank london SW1P 3JF (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
9 November 1998Ad 30/10/98--------- £ si 614494@1=614494 £ ic 1/614495 (2 pages)
9 November 1998Nc inc already adjusted 30/10/98 (1 page)
9 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1998Secretary resigned;director resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1998Company name changed impkemix (no. 54) LIMITED\certificate issued on 02/11/98 (2 pages)
10 September 1998Return made up to 02/09/98; full list of members (6 pages)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
2 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
2 September 1997Incorporation (23 pages)