Company NameLRG1 Ltd
Company StatusActive
Company Number11815299
CategoryPrivate Limited Company
Incorporation Date8 February 2019(5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Simon Aron Goldman
Date of BirthJune 1979 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed08 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameDr Wesley Liam Randle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameDr Mark Fisher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameDr Aniz Girach
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Rafiq Hasan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameDr Timothy Jason Sparey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
3 July 2023Termination of appointment of Wesley Liam Randle as a director on 6 June 2023 (1 page)
27 February 2023Appointment of Ucltf Corporate Directors Ltd as a director on 16 February 2023 (2 pages)
27 February 2023Termination of appointment of Simon Aron Goldman as a director on 16 February 2023 (1 page)
6 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
24 January 2023Statement of capital following an allotment of shares on 10 January 2023
  • GBP 2.71
(4 pages)
14 December 2022Appointment of Mr Takashi Takenoshita as a director on 13 December 2022 (2 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
25 August 2022Termination of appointment of Rafiq Hasan as a director on 25 August 2022 (1 page)
25 August 2022Termination of appointment of Aniz Girach as a director on 25 August 2022 (1 page)
25 August 2022Termination of appointment of Timothy Jason Sparey as a director on 25 August 2022 (1 page)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
9 September 2021Registered office address changed from The Network Building 97 Tottenham Court Rd Fitzrovia London W1T 4TP United Kingdom to 90 Tottenham Court Road London W1T 4TJ on 9 September 2021 (1 page)
20 April 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
27 July 2020Appointment of Dr Aniz Girach as a director on 1 July 2020 (2 pages)
24 July 2020Appointment of Dr Rafiq Hasan as a director on 1 July 2020 (2 pages)
24 July 2020Appointment of Dr Timothy Jason Sparey as a director on 1 July 2020 (2 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
12 February 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 2.55
(3 pages)
11 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
31 May 2019Appointment of Dr Mark Fisher as a director on 31 May 2019 (2 pages)
28 May 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 2.350000
(10 pages)
28 May 2019Resolutions
  • RES13 ‐ Directors authorisation to count in quorum and vote in relation to investment agreement and disclosure letter and new service agreement 30/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 May 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (3 pages)
8 February 2019Incorporation
Statement of capital on 2019-02-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)