Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LGL 1996 LIMITED
Company Information for

LGL 1996 LIMITED

MANCHESTER, M27,
Company Registration Number
03034136
Private Limited Company
Dissolved

Dissolved 2018-06-05

Company Overview

About Lgl 1996 Ltd
LGL 1996 LIMITED was founded on 1995-03-16 and had its registered office in Manchester. The company was dissolved on the 2018-06-05 and is no longer trading or active.

Key Data
Company Name
LGL 1996 LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
LUXFER GROUP 1996 LIMITED17/08/2000
LUXFER GROUP LIMITED03/07/2000
Filing Information
Company Number 03034136
Date formed 1995-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-06-05
Type of accounts DORMANT
Last Datalog update: 2018-06-16 15:12:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LGL 1996 LIMITED

Current Directors
Officer Role Date Appointed
JAMIE MARK SAVAGE
Company Secretary 2018-01-01
BRIAN GORDON PURVES
Director 2001-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NICHOLAS FLETCHER
Company Secretary 2016-03-04 2018-01-01
LINDA FRANCES SEDDON
Company Secretary 2001-03-27 2016-03-04
IAN BANNOCHIE MCKINNON
Director 2001-03-27 2001-09-28
DENIS ANTHONY DEMBLOWSKI
Company Secretary 2000-10-31 2001-03-27
DENIS ANTHONY DEMBLOWSKI
Director 2000-10-31 2001-03-27
LLUIS MARIA FARGAS MAS
Director 2000-10-31 2001-03-27
IAN TREVOR FAULL
Director 2000-10-31 2001-03-27
RAYMOND BARNES MITCHELL
Director 2000-10-31 2001-03-27
LINDA FRANCES SEDDON
Company Secretary 1997-07-22 2000-10-31
IAN BANNOCHIE MCKINNON
Director 1995-08-21 2000-10-31
BRIAN GORDON PURVES
Director 1996-03-19 2000-10-31
TOBIAS HUMPHREY JAMES BOYLE
Director 1996-02-09 2000-07-13
WILLIAM TWYMAN COMFORT
Director 1998-03-20 2000-07-13
FRANCIS JOHN MCKAY
Director 1998-01-01 2000-07-13
NORMAN LOCH MURRAY
Director 1998-10-28 2000-07-13
JEFFREY WHALLEY
Director 1996-02-09 2000-07-13
FRANCES CAROL JACOB
Director 1996-02-08 1999-04-09
NORMAN LOCH MURRAY
Director 1998-08-27 1998-09-11
ALEXANDER DONALD MACKENZIE
Director 1996-02-09 1998-03-20
HAMMOND SUDDARDS SECRETARIES LIMITED
Company Secretary 1996-10-08 1997-07-22
RICHARD BURNS
Company Secretary 1996-06-27 1996-10-08
DM COMPANY SERVICES LIMITED
Nominated Secretary 1995-03-16 1996-06-27
25 NOMINEES LIMITED
Director 1995-03-16 1995-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GORDON PURVES MEL CHEMICALS CHINA LIMITED Director 2005-04-13 CURRENT 2005-02-15 Dissolved 2018-04-24
BRIAN GORDON PURVES BAL 1996 LIMITED Director 2001-03-27 CURRENT 1995-07-14 Dissolved 2018-04-24
BRIAN GORDON PURVES BIGGLESWICK LIMITED Director 1997-10-01 CURRENT 1997-04-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-20MEM/ARTSARTICLES OF ASSOCIATION
2018-03-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2018 FROM ANCHORAGE GATEWAY 5 ANCHORAGE QUAY SALFORD M50 3XE
2018-03-12DS01APPLICATION FOR STRIKING-OFF
2018-02-22SH20STATEMENT BY DIRECTORS
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP .01
2018-02-22SH1922/02/18 STATEMENT OF CAPITAL GBP 0.01
2018-02-22CAP-SSSOLVENCY STATEMENT DATED 19/12/17
2018-02-22RES01ALTER ARTICLES 02/02/2018
2018-02-22RES06REDUCE ISSUED CAPITAL 02/02/2018
2018-02-14SH20STATEMENT BY DIRECTORS
2018-02-14CAP-SSSOLVENCY STATEMENT DATED 19/12/17
2018-01-09AP03SECRETARY APPOINTED MR JAMIE MARK SAVAGE
2018-01-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID FLETCHER
2017-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS FLETCHER / 15/12/2017
2017-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GORDON PURVES / 15/12/2017
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-16AP03SECRETARY APPOINTED DAVID NICHOLAS FLETCHER
2016-03-15TM02APPOINTMENT TERMINATED, SECRETARY LINDA SEDDON
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-26AR0130/09/15 FULL LIST
2015-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-17AR0130/09/14 FULL LIST
2014-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-23AR0130/09/13 FULL LIST
2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-23AR0130/09/12 FULL LIST
2012-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-24AR0130/09/11 FULL LIST
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE VICTORIA 150-182 HARBOUR CITY SALFORD QUAYS SALFORD M50 3SP
2010-10-25AR0130/09/10 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-26AR0130/09/09 FULL LIST
2009-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-10363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-10363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-09363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-23363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-22363aRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-04ELRESS386 DISP APP AUDS 22/08/03
2003-09-04ELRESS366A DISP HOLDING AGM 22/08/03
2003-04-02363aRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: THE VICTORIA HARBOUR CITY SALFORD QUAYS MANCHESTER M5 2SP
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-05363aRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-11288bDIRECTOR RESIGNED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-05-17363aRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-04-12287REGISTERED OFFICE CHANGED ON 12/04/01 FROM: PO BOX 68 WAUNARLWYDD WORKS SWANSEA SA1 1XH
2001-04-12288bDIRECTOR RESIGNED
2001-04-12288aNEW SECRETARY APPOINTED
2001-04-12288bDIRECTOR RESIGNED
2001-04-12288bDIRECTOR RESIGNED
2001-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-22AUDAUDITOR'S RESIGNATION
2000-11-20287REGISTERED OFFICE CHANGED ON 20/11/00 FROM: THE VICTORIA HARBOUR CITY SALFORD QUAYS MANCHESTER M5 2SP
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-08288bSECRETARY RESIGNED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288bDIRECTOR RESIGNED
2000-08-17CERTNMCOMPANY NAME CHANGED LUXFER GROUP 1996 LIMITED CERTIFICATE ISSUED ON 17/08/00
2000-08-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-08-02288bDIRECTOR RESIGNED
2000-08-02288bDIRECTOR RESIGNED
2000-08-02288bDIRECTOR RESIGNED
2000-08-02288bDIRECTOR RESIGNED
2000-08-02288bDIRECTOR RESIGNED
2000-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-05WRES12VARYING SHARE RIGHTS AND NAMES 21/06/00
2000-07-05WRES01ADOPT ARTICLES 21/06/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LGL 1996 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LGL 1996 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OF SHARES 1999-04-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE SUBJECT TO AND WITH THE BENEFIT OF THE INTERCREDITOR AGREEMENT 1996-02-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY AGENT AND TRUSTEE FOR ITSELF AND THE OTHER BENEFICIARIES
Intangible Assets
Patents
We have not found any records of LGL 1996 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LGL 1996 LIMITED
Trademarks
We have not found any records of LGL 1996 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LGL 1996 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LGL 1996 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LGL 1996 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LGL 1996 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LGL 1996 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.