You are here: bizstats.co.uk > a-z index > L list > LG list

Lgc Group Holdings Limited TEDDINGTON


Founded in 2003, Lgc Group Holdings, classified under reg no. 04812200 is an active company. Currently registered at Lgc TW11 0LY, Teddington the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 7th October 2003 Lgc Group Holdings Limited is no longer carrying the name Ever 2124.

At the moment there are 2 directors in the the firm, namely Alex T. and Euan O.. In addition one secretary - Lucy R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lgc Group Holdings Limited Address / Contact

Office Address Lgc
Office Address2 Queens Road
Town Teddington
Post code TW11 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04812200
Date of Incorporation Thu, 26th Jun 2003
Industry Activities of head offices
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Lucy R.

Position: Secretary

Appointed: 01 September 2022

Alex T.

Position: Director

Appointed: 28 March 2022

Euan O.

Position: Director

Appointed: 17 September 2021

Teri-Anne C.

Position: Secretary

Appointed: 09 October 2020

Resigned: 31 August 2022

Navneet O.

Position: Secretary

Appointed: 31 August 2016

Resigned: 09 October 2020

Keith D.

Position: Secretary

Appointed: 16 February 2015

Resigned: 31 August 2016

Timothy R.

Position: Director

Appointed: 16 May 2013

Resigned: 17 September 2021

John I.

Position: Secretary

Appointed: 07 January 2011

Resigned: 16 February 2015

Simon P.

Position: Director

Appointed: 28 October 2010

Resigned: 24 January 2022

Simon P.

Position: Secretary

Appointed: 09 October 2010

Resigned: 07 January 2011

Euan O.

Position: Director

Appointed: 21 December 2007

Resigned: 08 March 2010

David R.

Position: Director

Appointed: 03 December 2007

Resigned: 20 May 2013

Timothy J.

Position: Director

Appointed: 27 March 2007

Resigned: 05 October 2007

Stuart W.

Position: Director

Appointed: 10 January 2007

Resigned: 08 March 2010

Michael O.

Position: Director

Appointed: 26 September 2006

Resigned: 08 March 2010

Angela G.

Position: Director

Appointed: 10 August 2005

Resigned: 08 March 2010

John S.

Position: Director

Appointed: 15 March 2005

Resigned: 08 March 2010

Uwe D.

Position: Director

Appointed: 01 December 2004

Resigned: 08 March 2010

Geoffrey B.

Position: Director

Appointed: 03 November 2004

Resigned: 28 October 2010

Maxine C.

Position: Secretary

Appointed: 19 July 2004

Resigned: 08 October 2010

John B.

Position: Director

Appointed: 29 April 2004

Resigned: 24 March 2005

Joanne P.

Position: Director

Appointed: 29 April 2004

Resigned: 27 March 2007

Ian K.

Position: Director

Appointed: 29 April 2004

Resigned: 08 January 2007

George P.

Position: Director

Appointed: 29 April 2004

Resigned: 08 August 2006

John M.

Position: Director

Appointed: 07 October 2003

Resigned: 30 April 2006

Nigel L.

Position: Director

Appointed: 07 October 2003

Resigned: 23 March 2007

Richard W.

Position: Director

Appointed: 07 October 2003

Resigned: 03 December 2007

Clive H.

Position: Secretary

Appointed: 07 October 2003

Resigned: 19 July 2004

Clive H.

Position: Director

Appointed: 07 October 2003

Resigned: 19 July 2004

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2003

Resigned: 07 October 2003

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 26 June 2003

Resigned: 07 October 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Lgc Science Investments Limited from Teddington, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lgc Science Investments Limited

Lgc Queens Road, Teddington, TW11 0LY, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 07068771
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ever 2124 October 7, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, November 2023
Free Download (86 pages)

Company search

Advertisements