Teddington
TW11 0LY
Director Name | Mr Alexandre Thieffry |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 March 2022(17 years after company formation) |
Appointment Duration | 2 years |
Role | Group Financial Controller, Finance Director |
Country of Residence | England |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Ms Lucy Richards |
---|---|
Status | Current |
Appointed | 01 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Antony Robert Henderson Meier |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Crown Reach Grosvenor Road London SW1V 3JY |
Secretary Name | Mr Gary Lee Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stand Old Hall Ringley Road Whitefield Manchester M45 7ZZ |
Director Name | Dr John Philip Mason |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2006) |
Role | Chartered Chemist |
Correspondence Address | Lgc 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 | 30 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2010) |
Role | Accountant |
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 | 16 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | Lgc 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 | 16 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2007) |
Role | Chartered Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Maxine Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 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(2 years, 9 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(5 years, 7 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(5 years, 7 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(5 years, 10 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(8 years, 2 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(9 years, 11 months 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(11 years, 6 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(15 years, 7 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 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | lgc.co.uk |
---|---|
Email address | [email protected] |
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 |
60.5k at £1 | Lgc LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
20 July 2006 | Delivered on: 28 July 2006 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 |
---|
9 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (90 pages) |
21 November 2022 | Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
21 November 2022 | Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (2 pages) |
7 September 2022 | Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page) |
7 April 2022 | Appointment of Mr Alexandre Thieffry as a director on 28 March 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
3 February 2022 | Termination of appointment of Simon Lawrence Parsons as a director on 24 January 2022 (1 page) |
14 December 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/03/21 (2 pages) |
14 December 2021 | Filing exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (80 pages) |
21 September 2021 | Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 17 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Timothy Michael Robinson as a director on 17 September 2021 (1 page) |
11 May 2021 | Appointment of Teri-Anne Cavanagh as a secretary on 9 October 2020 (2 pages) |
31 March 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/03/20 (2 pages) |
31 March 2021 | Filing exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
31 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (85 pages) |
7 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
27 October 2020 | Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
16 December 2019 | Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
16 December 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (2 pages) |
16 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages) |
7 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 December 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (2 pages) |
19 December 2018 | Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
19 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
18 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages) |
18 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages) |
18 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
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) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages) |
10 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages) |
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) |
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) |
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) |
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 February 2015 | Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page) |
18 February 2015 | Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages) |
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) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
29 May 2013 | Appointment of Mr Timothy Michael Robinson as a director (2 pages) |
29 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) |
28 May 2013 | Termination of appointment of David Richardson as a director (1 page) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 March 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) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 4 March 2011 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) |
18 January 2011 | Appointment of Mr John Edward Ilett as a secretary (1 page) |
18 January 2011 | Termination of appointment of Simon Parsons as a secretary (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
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) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a director (2 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a secretary (1 page) |
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) |
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) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
4 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Div (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Div (1 page) |
19 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (1 page) |
27 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
28 July 2006 | Particulars of mortgage/charge (9 pages) |
28 July 2006 | Particulars of mortgage/charge (9 pages) |
27 July 2006 | Resolutions
|
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 | Resolutions
|
27 July 2006 | Resolutions
|
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) |
27 July 2006 | Resolutions
|
27 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Registered office changed on 27/06/06 from: berg & co scottish mutual house 35 peter street, manchester lancashire M2 5BG (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: berg & co scottish mutual house 35 peter street, manchester lancashire M2 5BG (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 04/03/06; full list of members (5 pages) |
27 March 2006 | Return made up to 04/03/06; full list of members (5 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
22 September 2005 | Statement of affairs (6 pages) |
22 September 2005 | Amending form 882 (4 pages) |
22 September 2005 | Amending form 882 (4 pages) |
22 September 2005 | Statement of affairs (6 pages) |
22 August 2005 | Ad 09/08/05--------- £ si 6832@1=6832 £ ic 50100/56932 (2 pages) |
22 August 2005 | Ad 09/08/05--------- £ si 6832@1=6832 £ ic 50100/56932 (2 pages) |
22 August 2005 | Statement of affairs (33 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
22 August 2005 | Statement of affairs (33 pages) |
20 May 2005 | Nc inc already adjusted 26/04/05 (1 page) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
20 May 2005 | Ad 26/04/05--------- £ si 50000@1=50000 £ ic 100/50100 (4 pages) |
20 May 2005 | Ad 26/04/05--------- £ si 50000@1=50000 £ ic 100/50100 (4 pages) |
20 May 2005 | Nc inc already adjusted 26/04/05 (1 page) |
29 March 2005 | Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
29 March 2005 | Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
15 March 2005 | New secretary appointed (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New secretary appointed (1 page) |
4 March 2005 | Incorporation (16 pages) |
4 March 2005 | Incorporation (16 pages) |