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

Lgc (north West) Limited TEDDINGTON


Lgc (north West) started in year 1997 as Private Limited Company with registration number 03427706. The Lgc (north West) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Teddington at Lgc. Postal code: TW11 0LY. Since November 2, 1998 Lgc (north West) Limited is no longer carrying the name Impkemix (no. 54).

There is a single director in the company at the moment - Alex T., appointed on 28 March 2022. In addition, a secretary was appointed - Lucy R., appointed on 1 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lgc (north West) 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 03427706
Date of Incorporation Tue, 2nd Sep 1997
Industry Non-trading company
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Lucy R.

Position: Secretary

Appointed: 01 September 2022

Alex T.

Position: Director

Appointed: 28 March 2022

Teri-Anne C.

Position: Secretary

Appointed: 09 October 2020

Resigned: 31 August 2022

Ian B.

Position: Director

Appointed: 08 February 2018

Resigned: 28 March 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: 08 February 2018

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

David R.

Position: Director

Appointed: 03 December 2007

Resigned: 20 May 2013

Geoffrey B.

Position: Director

Appointed: 24 March 2007

Resigned: 28 October 2010

Nigel L.

Position: Director

Appointed: 30 April 2006

Resigned: 23 March 2007

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

Clive H.

Position: Secretary

Appointed: 01 June 1999

Resigned: 10 March 2003

Adrian W.

Position: Secretary

Appointed: 30 October 1998

Resigned: 31 May 1999

John M.

Position: Director

Appointed: 30 October 1998

Resigned: 30 April 2006

Richard W.

Position: Director

Appointed: 30 October 1998

Resigned: 03 December 2007

Anne M.

Position: Director

Appointed: 03 August 1998

Resigned: 30 October 1998

Anthony B.

Position: Director

Appointed: 02 September 1997

Resigned: 03 August 1998

Penelope C.

Position: Director

Appointed: 02 September 1997

Resigned: 30 October 1998

Penelope C.

Position: Secretary

Appointed: 02 September 1997

Resigned: 30 October 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Lgc (Holdings) Limited from Teddington, England. This PSC is classified as "a limited liability", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Lgc (Holdings) Limited

Lgc Queens Road, Teddington, TW11 0LY, England

Legal authority Companies Act 2006
Legal form Limited Liability
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Impkemix (no. 54) November 2, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other 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