Company NameLGC Coleshill Limited
DirectorsEuan Ralph Herbert O'Sullivan and Alex Thieffry
Company StatusActive
Company Number04536718
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Previous NamesMountboost Limited and LGC Forensics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Euan Ralph Herbert O'Sullivan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(19 years after company formation)
Appointment Duration2 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Alex Thieffry
Date of BirthMay 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed28 March 2022(19 years, 6 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(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Director NameDr Angela Mary Cecilia Gallop
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(2 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameTom Palmer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2005)
RoleChartered Accountant
Correspondence AddressAlbury House
Berry Lane
East Hanney
Oxfordshire
OX12 0JB
Director NameRussell Eric Stockdale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(2 weeks, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 January 2003)
RoleForesnsic Scientist
Correspondence AddressLinden Cottage Oxford Street
Eddington
Hungerford
Berkshire
RG17 0EU
Director NameGarrett John Curran
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 2005)
RoleBaker
Correspondence Address128 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMr Simon Anthony Hunt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2005)
RoleCompany Director
Correspondence AddressApt 31 21 Sheldon Square
Paddington Central
London
W2 6DS
Director NameTrevor James Heather Rothwell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 01 August 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingfisher Court
Avon Park Limpy Stoke
Bath
BA2 7JS
Director NameMr Geoffrey Brian Battersby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 October 2010)
RoleCompany Director
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
Appointed10 August 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2007)
RoleCompany Director
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameDr John Philip Mason
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(2 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressL G C
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameDr Richard David Worswick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMaxine Chow
NationalityBritish
StatusResigned
Appointed10 August 2005(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 2010)
RoleCompany Director
Correspondence AddressL G C
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr David Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(5 years, 2 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(8 years 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(8 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(8 years, 3 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(10 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameKeith Donald
StatusResigned
Appointed16 February 2015(12 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(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameTeri-Anne Cavanagh
StatusResigned
Appointed09 October 2020(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2005)
Correspondence AddressOne Forbury Square
The Forbury
Reading
RG1 3EB

Contact

Websitelgcforensics.com
Telephone01235 551800
Telephone regionAbingdon

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

416.7k at £1Lgc Investments LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

7 October 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

18 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
6 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
10 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
21 September 2016Confirmation statement made on 17 September 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)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
5 November 2015Registered 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 2015Registered 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 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 416,667
(4 pages)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 416,667
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 416,667
(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 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
27 September 2011Annual return made up to 17 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 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 2010Accounts for a dormant company made up to 31 March 2010 (8 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 (1 page)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
15 April 2010Termination of appointment of Angela Gallop as a director (1 page)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 January 2009Accounts made up to 31 March 2008 (12 pages)
24 September 2008Return made up to 17/09/08; full list of members (4 pages)
29 January 2008Accounts made up to 31 March 2007 (14 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (1 page)
25 September 2007Return made up to 17/09/07; full list of members (2 pages)
27 March 2007Director resigned (1 page)
31 January 2007Accounts made up to 31 March 2006 (14 pages)
20 September 2006Return made up to 17/09/06; full list of members (3 pages)
16 May 2006Director resigned (1 page)
5 April 2006Company name changed mountboost LIMITED\certificate issued on 05/04/06 (2 pages)
8 February 2006Director's particulars changed (1 page)
25 January 2006Accounts made up to 31 March 2005 (15 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2005Return made up to 17/09/05; full list of members (4 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
22 September 2005New director appointed (3 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New director appointed (3 pages)
12 September 2005New director appointed (3 pages)
12 September 2005New director appointed (3 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: one forbury square the forbury reading berkshire RG1 3EB (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 November 2004Memorandum and Articles of Association (24 pages)
1 November 2004Return made up to 17/09/04; full list of members (8 pages)
15 July 2004Accounts made up to 31 March 2004 (14 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (7 pages)
11 June 2004Accounts made up to 30 September 2003 (14 pages)
29 March 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
21 November 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 June 2003Particulars of mortgage/charge (5 pages)
26 April 2003Registered office changed on 26/04/03 from: great western house station road reading berkshire RG1 1JX (1 page)
17 April 2003Particulars of mortgage/charge (5 pages)
18 March 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
19 December 2002Ad 31/10/02--------- £ si 149999@1=149999 £ ic 266668/416667 (2 pages)
5 December 2002Ad 30/10/02--------- £ si 266667@1=266667 £ ic 1/266668 (2 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 November 2002New director appointed (2 pages)
13 November 2002£ nc 1000/300000 30/10/02 (1 page)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2002Resolutions
  • RES13 ‐ Re:app sh acquisit S320 31/10/02
(1 page)
6 November 2002Particulars of mortgage/charge (6 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
17 September 2002Incorporation (17 pages)