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

Lgc Limited MIDDLESEX


Lgc started in year 1994 as Private Limited Company with registration number 02991879. The Lgc company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Middlesex at Queens Road. Postal code: TW11 0LY. Since 2002/03/28 Lgc Limited is no longer carrying the name Lgc (teddington).

Currently there are 3 directors in the the firm, namely Vivid S., Euan O. and Julian B.. In addition one secretary - Lucy R. - is with the company. Currently 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 Limited Address / Contact

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

Company Information / Profile

Registration Number 02991879
Date of Incorporation Fri, 18th Nov 1994
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Lucy R.

Position: Secretary

Appointed: 01 September 2022

Vivid S.

Position: Director

Appointed: 01 March 2022

Euan O.

Position: Director

Appointed: 17 September 2021

Julian B.

Position: Director

Appointed: 01 June 2018

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

Derek C.

Position: Director

Appointed: 01 June 2008

Resigned: 15 August 2018

David R.

Position: Director

Appointed: 03 December 2007

Resigned: 20 May 2013

Nigel L.

Position: Director

Appointed: 02 April 2005

Resigned: 23 March 2007

Geoffrey B.

Position: Director

Appointed: 03 November 2004

Resigned: 28 October 2010

Maxine C.

Position: Secretary

Appointed: 19 July 2004

Resigned: 08 October 2010

Clive H.

Position: Secretary

Appointed: 28 August 2003

Resigned: 19 July 2004

Suzanne S.

Position: Secretary

Appointed: 10 March 2003

Resigned: 28 August 2003

John M.

Position: Director

Appointed: 25 April 2002

Resigned: 31 May 2008

John M.

Position: Director

Appointed: 12 April 2002

Resigned: 30 April 2006

Clive H.

Position: Secretary

Appointed: 01 June 1999

Resigned: 10 March 2003

Clive H.

Position: Director

Appointed: 01 March 1999

Resigned: 19 July 2004

Adrian W.

Position: Director

Appointed: 31 March 1996

Resigned: 31 May 1999

Adrian W.

Position: Secretary

Appointed: 31 March 1996

Resigned: 31 May 1999

Richard W.

Position: Director

Appointed: 31 March 1996

Resigned: 03 December 2007

John H.

Position: Director

Appointed: 28 March 1996

Resigned: 31 March 1996

Robert C.

Position: Secretary

Appointed: 28 March 1996

Resigned: 31 March 1996

Richard T.

Position: Director

Appointed: 10 January 1995

Resigned: 28 March 1996

Martin M.

Position: Director

Appointed: 10 January 1995

Resigned: 28 March 1996

Robert W.

Position: Nominee Director

Appointed: 18 November 1994

Resigned: 10 January 1995

Barbara R.

Position: Nominee Director

Appointed: 18 November 1994

Resigned: 18 January 1995

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1994

Resigned: 28 March 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Lgc Holdings Limited from Teddington, England. This PSC is categorised as "a limited 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 Holdings Limited

Lgc Queens Road Queens Road, Teddington, TW11 0LY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03141667
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

Lgc (teddington) March 28, 2002
Lgc Laboratories March 28, 1996
Intercede 1105 January 9, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 17th, October 2023
Free Download (40 pages)

Company search

Advertisements