Active
Company Information for LGC (NORTH WEST) LIMITED
LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LGC (NORTH WEST) LIMITED | |
Legal Registered Office | |
LGC QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LY Other companies in TW11 | |
Company Number | 03427706 | |
---|---|---|
Company ID Number | 03427706 | |
Date formed | 1997-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 19:28:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NAVNEET KAUR OGLE |
||
IAN DAVID BURRELL |
||
SIMON LAWRENCE PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY MICHAEL ROBINSON |
Director | ||
KEITH DONALD |
Company Secretary | ||
JOHN EDWARD ILETT |
Company Secretary | ||
DAVID GORDON RICHARDSON |
Director | ||
SIMON LAWRENCE PARSONS |
Company Secretary | ||
GEOFFREY BRIAN BATTERSBY |
Director | ||
MAXINE CHOW |
Company Secretary | ||
RICHARD DAVID WORSWICK |
Director | ||
NIGEL CAREY LAW |
Director | ||
JOHN PHILIP MASON |
Director | ||
CLIVE JONATHAN HALL |
Company Secretary | ||
SUZANNE ELAINE SMITH |
Company Secretary | ||
CLIVE JONATHAN HALL |
Company Secretary | ||
ADRIAN KEVAH WILSON |
Company Secretary | ||
PENELOPE ANNE CHEATLE |
Company Secretary | ||
PENELOPE ANNE CHEATLE |
Director | ||
ANNE PATRICIA MCCARTHY |
Director | ||
ANTHONY JOHN BOURNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LGC (TEDDINGTON) LIMITED | Director | 2018-02-08 | CURRENT | 2000-10-13 | Active | |
KBIOSCIENCES LIMITED | Director | 2018-02-08 | CURRENT | 2002-06-18 | Active | |
LGC WHIRLWIND LIMITED | Director | 2018-02-08 | CURRENT | 2011-06-28 | Active | |
LINK TECHNOLOGIES LIMITED | Director | 2017-07-15 | CURRENT | 1987-06-05 | Active | |
TEDDINGTON 3 LIMITED | Director | 2016-03-08 | CURRENT | 2015-12-04 | Active | |
LGC (JAPAN) LIMITED | Director | 2012-12-21 | CURRENT | 1992-10-12 | Active | |
LGC BIO SENATE LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active - Proposal to Strike off | |
KBIOSCIENCES LIMITED | Director | 2011-07-01 | CURRENT | 2002-06-18 | Active | |
LGC WHIRLWIND LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
LGC GENOMICS LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
HFL SPORT SCIENCE LIMITED | Director | 2010-12-21 | CURRENT | 2007-01-11 | Active - Proposal to Strike off | |
FOCUS FORENSIC TELECOMMUNICATIONS LIMITED | Director | 2010-10-28 | CURRENT | 2002-08-27 | Active - Proposal to Strike off | |
AQUACHECK LIMITED | Director | 2010-10-28 | CURRENT | 2003-01-29 | Active - Proposal to Strike off | |
LGC INVESTMENTS LIMITED | Director | 2010-10-28 | CURRENT | 2003-07-23 | Active | |
LGC SCIENCE INVESTMENTS LIMITED | Director | 2010-10-28 | CURRENT | 2009-11-06 | Active | |
LGC SCIENCE HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2010-01-04 | Active | |
QUALITY MANAGEMENT HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2005-03-04 | Active | |
TEDDINGTON 2 LIMITED | Director | 2010-10-28 | CURRENT | 2009-12-22 | Active | |
PROMOCHEM LIMITED | Director | 2010-10-28 | CURRENT | 1986-12-30 | Active - Proposal to Strike off | |
QUALITY MANAGEMENT LIMITED | Director | 2010-10-28 | CURRENT | 1992-05-20 | Active - Proposal to Strike off | |
LGC LIMITED | Director | 2010-10-28 | CURRENT | 1994-11-18 | Active | |
LGC (HOLDINGS) LIMITED | Director | 2010-10-28 | CURRENT | 1995-12-27 | Active | |
FORENSIC ALLIANCE LIMITED | Director | 2010-10-28 | CURRENT | 1996-06-28 | Active - Proposal to Strike off | |
LGC (TEDDINGTON) LIMITED | Director | 2010-10-28 | CURRENT | 2000-10-13 | Active | |
LGC COLESHILL LIMITED | Director | 2010-10-28 | CURRENT | 2002-09-17 | Active - Proposal to Strike off | |
LGC GROUP HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2003-06-26 | Active | |
LGC SCIENCE LIMITED | Director | 2010-10-28 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
UNIVERSITY DIAGNOSTICS LIMITED | Director | 2010-10-28 | CURRENT | 1987-07-08 | Active - Proposal to Strike off | |
LGC SCIENCE GROUP LIMITED | Director | 2010-10-28 | CURRENT | 2009-12-22 | Active | |
CARDIFF BIOANALYTICAL SERVICES LIMITED | Director | 2010-10-03 | CURRENT | 1988-12-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from filing of accounts for period ending 31/03/24 | ||
Filing exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Filing exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from filing of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Termination of appointment of Lucy Richards on 2024-09-17 | ||
CONFIRMATION STATEMENT MADE ON 14/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES | ||
Notice of agreement to exemption from filing of accounts for period ending 31/03/22 | ||
Filing exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | |
Termination of appointment of Teri-Anne Cavanagh on 2022-08-31 | ||
Appointment of Ms Lucy Richards as company secretary on 2022-09-01 | ||
AP03 | Appointment of Ms Lucy Richards as company secretary on 2022-09-01 | |
TM02 | Termination of appointment of Teri-Anne Cavanagh on 2022-08-31 | |
AP01 | DIRECTOR APPOINTED MR ALEX THIEFFRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BURRELL | |
APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
Notice of agreement to exemption from filing of accounts for period ending 31/03/21 | ||
Filing exemption statement of guarantee by parent company for period ending 31/03/21 | ||
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
AP03 | Appointment of Teri-Anne Cavanagh as company secretary on 2020-10-09 | |
TM02 | Termination of appointment of Navneet Kaur Ogle on 2020-10-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL ROBINSON | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID BURRELL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 614495 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
TM02 | Termination of appointment of Keith Donald on 2016-08-31 | |
AP03 | Appointment of Navneet Kaur Ogle as company secretary on 2016-08-31 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 614495 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/15 FROM Queens Road Teddington Middlesex TW11 0LY | |
AP03 | Appointment of Keith Donald as company secretary on 2015-02-16 | |
TM02 | Termination of appointment of John Edward Ilett on 2015-02-16 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 614495 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 614495 | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011 | |
AP03 | SECRETARY APPOINTED MR JOHN EDWARD ILETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
ANNOTATION | Inconsistency | |
AP01 | DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS | |
AP03 | SECRETARY APPOINTED MR SIMON LAWRENCE PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAXINE CHOW | |
AR01 | 02/09/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 05/11/2009 | |
363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/03/03 | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
363s | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LGC (NORTH WEST) LIMITED are:
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. |