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(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Group Financial Controller, Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Ms Lucy Richards |
---|---|
Status | Current |
Appointed | 01 September 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Dr Angela Mary Cecilia Gallop |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Tom Palmer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2005) |
Role | Chartered Accountant |
Correspondence Address | Albury House Berry Lane East Hanney Oxfordshire OX12 0JB |
Director Name | Russell Eric Stockdale |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 January 2003) |
Role | Foresnsic Scientist |
Correspondence Address | Linden Cottage Oxford Street Eddington Hungerford Berkshire RG17 0EU |
Director Name | Garrett John Curran |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 2005) |
Role | Baker |
Correspondence Address | 128 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Mr Simon Anthony Hunt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | Apt 31 21 Sheldon Square Paddington Central London W2 6DS |
Director Name | Trevor James Heather Rothwell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingfisher Court Avon Park Limpy Stoke Bath BA2 7JS |
Director Name | Mr Geoffrey Brian Battersby |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 October 2010) |
Role | Company Director |
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 | 10 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Dr John Philip Mason |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | L G C Queens Road Teddington Middlesex TW11 0LY |
Director Name | Dr Richard David Worswick |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Maxine Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | L G C 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(5 years, 2 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(8 years 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(8 years, 1 month 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(8 years, 3 months 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(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Keith Donald |
---|---|
Status | Resigned |
Appointed | 16 February 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Navneet Kaur Ogle |
---|---|
Status | Resigned |
Appointed | 31 August 2016(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 09 October 2020(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2005) |
Correspondence Address | One Forbury Square The Forbury Reading RG1 3EB |
Website | lgcforensics.com |
---|---|
Telephone | 01235 551800 |
Telephone region | Abingdon |
Registered Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
416.7k at £1 | Lgc Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
7 October 2005 | Delivered on: 14 October 2005 Satisfied on: 10 March 2010 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Security accession 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: 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 |
---|---|
16 June 2004 | Delivered on: 18 June 2004 Satisfied on: 19 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
16 June 2004 | Delivered on: 18 June 2004 Satisfied on: 19 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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. Fully Satisfied |
23 June 2003 | Delivered on: 25 June 2003 Satisfied on: 1 July 2004 Persons entitled: Close Securities Limited Classification: Legal assignment of key man policies Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy: insurer wren life policy number 2002/0000/002630 life assured thomas stapleton palmer level of cover £100,000 all sums assured and all bonuses and benefits which may arise under it the whole right title and interest in the policy. See the mortgage charge document for full details. Fully Satisfied |
15 April 2003 | Delivered on: 17 April 2003 Satisfied on: 1 July 2004 Persons entitled: Close Securities Limited Classification: Legal assignment of keyman policies Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy k/a scottish equitable PLC in the name of angela mary cecilia gallop and numbered L0190412032 and all sums assured by it and all bonuses and benefits. Fully Satisfied |
31 October 2002 | Delivered on: 6 November 2002 Satisfied on: 1 July 2004 Persons entitled: Close Securities Limited Classification: Cross-guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
18 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages) |
---|---|
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
6 April 2017 | Resolutions
|
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages) |
10 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages) |
10 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
21 September 2016 | Confirmation statement made on 17 September 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) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
5 November 2015 | Registered office address changed from Queens Road Teddington Middlesex TW11 0LY to Lgc Queens Road Teddington Middlesex TW11 0LY on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Queens Road Teddington Middlesex TW11 0LY to Lgc Queens Road Teddington Middlesex TW11 0LY on 5 November 2015 (1 page) |
5 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
18 February 2015 | Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
25 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
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) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 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 | Accounts for a dormant company made up to 31 March 2010 (8 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) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Termination of appointment of Angela Gallop as a director (1 page) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
3 September 2009 | Resolutions
|
26 January 2009 | Accounts made up to 31 March 2008 (12 pages) |
24 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (14 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (1 page) |
25 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
27 March 2007 | Director resigned (1 page) |
31 January 2007 | Accounts made up to 31 March 2006 (14 pages) |
20 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
16 May 2006 | Director resigned (1 page) |
5 April 2006 | Company name changed mountboost LIMITED\certificate issued on 05/04/06 (2 pages) |
8 February 2006 | Director's particulars changed (1 page) |
25 January 2006 | Accounts made up to 31 March 2005 (15 pages) |
29 December 2005 | Resolutions
|
1 December 2005 | Return made up to 17/09/05; full list of members (4 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
22 September 2005 | New director appointed (3 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New director appointed (3 pages) |
12 September 2005 | New director appointed (3 pages) |
12 September 2005 | New director appointed (3 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: one forbury square the forbury reading berkshire RG1 3EB (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2004 | Resolutions
|
9 November 2004 | Memorandum and Articles of Association (24 pages) |
1 November 2004 | Return made up to 17/09/04; full list of members (8 pages) |
15 July 2004 | Accounts made up to 31 March 2004 (14 pages) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (7 pages) |
11 June 2004 | Accounts made up to 30 September 2003 (14 pages) |
29 March 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
21 November 2003 | Return made up to 17/09/03; full list of members
|
25 June 2003 | Particulars of mortgage/charge (5 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: great western house station road reading berkshire RG1 1JX (1 page) |
17 April 2003 | Particulars of mortgage/charge (5 pages) |
18 March 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
19 December 2002 | Ad 31/10/02--------- £ si 149999@1=149999 £ ic 266668/416667 (2 pages) |
5 December 2002 | Ad 30/10/02--------- £ si 266667@1=266667 £ ic 1/266668 (2 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
15 November 2002 | New director appointed (2 pages) |
13 November 2002 | £ nc 1000/300000 30/10/02 (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
6 November 2002 | Particulars of mortgage/charge (6 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
17 September 2002 | Incorporation (17 pages) |