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

LGC SCIENCE LIMITED

QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY,
Company Registration Number
04991733
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lgc Science Ltd
LGC SCIENCE LIMITED was founded on 2003-12-10 and has its registered office in Middlesex. The organisation's status is listed as "Active - Proposal to Strike off". Lgc Science Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
LGC SCIENCE LIMITED
 
Legal Registered Office
QUEENS ROAD
TEDDINGTON
MIDDLESEX
TW11 0LY
Other companies in TW11
 
Previous Names
EVER 2269 LIMITED19/07/2004
Filing Information
Company Number 04991733
Company ID Number 04991733
Date formed 2003-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 11:55:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LGC SCIENCE LIMITED
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.
Companies with same name LGC SCIENCE LIMITED
The following companies were found which have the same name as LGC SCIENCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LGC SCIENCE GROUP LIMITED LGC QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LY Active Company formed on the 2009-12-22
LGC SCIENCE HOLDINGS LIMITED LGC QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LY Active Company formed on the 2010-01-04
LGC SCIENCE INVESTMENTS LIMITED LGC QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LY Active Company formed on the 2009-11-06
LGC SCIENCE GROUP (SINGAPORE) PTE. LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2011-07-19
LGC SCIENCE LLC Delaware Unknown
LGC SCIENCE, INC. 4445 CORPORATION LN STE 264 VIRGINIA BEACH VA 23462 ACTIVE Company formed on the 2012-05-23
LGC SCIENCE CORPORATION LIMITED LGC QUEENS ROAD TEDDINGTON TW11 0LY Active Company formed on the 2019-11-18
LGC SCIENCE GROUP HOLDINGS LIMITED LGC QUEENS ROAD TEDDINGTON TW11 0LY Active Company formed on the 2019-11-14
LGC SCIENCE IRELAND LIMITED 6TH FLOOR 2 GRAND CANAL SQUARE DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2020-03-16
LGC SCIENCE GROUP HOLDINGS LIMITED Singapore Active Company formed on the 2020-09-01
LGC SCIENCE INVESTMENTS LIMITED Singapore Active Company formed on the 2020-09-01
LGC SCIENCE HOLDINGS LIMITED Singapore Active Company formed on the 2020-09-01
LGC SCIENCE GROUP LIMITED Singapore Active Company formed on the 2020-09-01

Company Officers of LGC SCIENCE LIMITED

Current Directors
Officer Role Date Appointed
NAVNEET KAUR OGLE
Company Secretary 2016-08-31
SIMON LAWRENCE PARSONS
Director 2010-10-28
TIMOTHY MICHAEL ROBINSON
Director 2013-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DONALD
Company Secretary 2015-02-16 2016-08-31
JOHN EDWARD ILETT
Company Secretary 2011-01-07 2015-02-16
DAVID GORDON RICHARDSON
Director 2007-12-03 2013-05-20
SIMON LAWRENCE PARSONS
Company Secretary 2010-10-09 2011-01-07
GEOFFREY BRIAN BATTERSBY
Director 2004-11-03 2010-10-28
MAXINE CHOW
Company Secretary 2004-07-19 2010-10-08
RICHARD DAVID WORSWICK
Director 2004-01-05 2007-12-03
NIGEL CAREY LAW
Director 2004-01-05 2007-03-23
JOHN PHILIP MASON
Director 2004-01-05 2006-04-30
CLIVE JONATHAN HALL
Company Secretary 2004-01-05 2004-07-19
CLIVE JONATHAN HALL
Director 2004-01-05 2004-07-19
EVERSECRETARY LIMITED
Nominated Secretary 2003-12-10 2004-01-05
EVERDIRECTOR LIMITED
Nominated Director 2003-12-10 2004-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LAWRENCE PARSONS LINK TECHNOLOGIES LIMITED Director 2017-07-15 CURRENT 1987-06-05 Active
SIMON LAWRENCE PARSONS TEDDINGTON 3 LIMITED Director 2016-03-08 CURRENT 2015-12-04 Active
SIMON LAWRENCE PARSONS LGC (JAPAN) LIMITED Director 2012-12-21 CURRENT 1992-10-12 Active
SIMON LAWRENCE PARSONS LGC BIO SENATE LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS KBIOSCIENCES LIMITED Director 2011-07-01 CURRENT 2002-06-18 Active
SIMON LAWRENCE PARSONS LGC WHIRLWIND LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
SIMON LAWRENCE PARSONS LGC GENOMICS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
SIMON LAWRENCE PARSONS HFL SPORT SCIENCE LIMITED Director 2010-12-21 CURRENT 2007-01-11 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS FOCUS FORENSIC TELECOMMUNICATIONS LIMITED Director 2010-10-28 CURRENT 2002-08-27 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS AQUACHECK LIMITED Director 2010-10-28 CURRENT 2003-01-29 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC INVESTMENTS LIMITED Director 2010-10-28 CURRENT 2003-07-23 Active
SIMON LAWRENCE PARSONS LGC SCIENCE INVESTMENTS LIMITED Director 2010-10-28 CURRENT 2009-11-06 Active
SIMON LAWRENCE PARSONS LGC SCIENCE HOLDINGS LIMITED Director 2010-10-28 CURRENT 2010-01-04 Active
SIMON LAWRENCE PARSONS QUALITY MANAGEMENT HOLDINGS LIMITED Director 2010-10-28 CURRENT 2005-03-04 Active
SIMON LAWRENCE PARSONS TEDDINGTON 2 LIMITED Director 2010-10-28 CURRENT 2009-12-22 Active
SIMON LAWRENCE PARSONS PROMOCHEM LIMITED Director 2010-10-28 CURRENT 1986-12-30 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS QUALITY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1992-05-20 Active
SIMON LAWRENCE PARSONS LGC LIMITED Director 2010-10-28 CURRENT 1994-11-18 Active
SIMON LAWRENCE PARSONS LGC (HOLDINGS) LIMITED Director 2010-10-28 CURRENT 1995-12-27 Active
SIMON LAWRENCE PARSONS FORENSIC ALLIANCE LIMITED Director 2010-10-28 CURRENT 1996-06-28 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC (TEDDINGTON) LIMITED Director 2010-10-28 CURRENT 2000-10-13 Active
SIMON LAWRENCE PARSONS LGC COLESHILL LIMITED Director 2010-10-28 CURRENT 2002-09-17 Active
SIMON LAWRENCE PARSONS LGC GROUP HOLDINGS LIMITED Director 2010-10-28 CURRENT 2003-06-26 Active
SIMON LAWRENCE PARSONS UNIVERSITY DIAGNOSTICS LIMITED Director 2010-10-28 CURRENT 1987-07-08 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC (NORTH WEST) LIMITED Director 2010-10-28 CURRENT 1997-09-02 Active
SIMON LAWRENCE PARSONS LGC SCIENCE GROUP LIMITED Director 2010-10-28 CURRENT 2009-12-22 Active
SIMON LAWRENCE PARSONS CARDIFF BIOANALYTICAL SERVICES LIMITED Director 2010-10-03 CURRENT 1988-12-30 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON TEDDINGTON 3 LIMITED Director 2016-03-08 CURRENT 2015-12-04 Active
TIMOTHY MICHAEL ROBINSON FOCUS FORENSIC TELECOMMUNICATIONS LIMITED Director 2013-05-16 CURRENT 2002-08-27 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON AQUACHECK LIMITED Director 2013-05-16 CURRENT 2003-01-29 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC (JAPAN) LIMITED Director 2013-05-16 CURRENT 1992-10-12 Active
TIMOTHY MICHAEL ROBINSON LGC INVESTMENTS LIMITED Director 2013-05-16 CURRENT 2003-07-23 Active
TIMOTHY MICHAEL ROBINSON LGC SCIENCE INVESTMENTS LIMITED Director 2013-05-16 CURRENT 2009-11-06 Active
TIMOTHY MICHAEL ROBINSON LGC SCIENCE HOLDINGS LIMITED Director 2013-05-16 CURRENT 2010-01-04 Active
TIMOTHY MICHAEL ROBINSON QUALITY MANAGEMENT HOLDINGS LIMITED Director 2013-05-16 CURRENT 2005-03-04 Active
TIMOTHY MICHAEL ROBINSON TEDDINGTON 2 LIMITED Director 2013-05-16 CURRENT 2009-12-22 Active
TIMOTHY MICHAEL ROBINSON PROMOCHEM LIMITED Director 2013-05-16 CURRENT 1986-12-30 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON CARDIFF BIOANALYTICAL SERVICES LIMITED Director 2013-05-16 CURRENT 1988-12-30 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON QUALITY MANAGEMENT LIMITED Director 2013-05-16 CURRENT 1992-05-20 Active
TIMOTHY MICHAEL ROBINSON LGC LIMITED Director 2013-05-16 CURRENT 1994-11-18 Active
TIMOTHY MICHAEL ROBINSON LGC (HOLDINGS) LIMITED Director 2013-05-16 CURRENT 1995-12-27 Active
TIMOTHY MICHAEL ROBINSON FORENSIC ALLIANCE LIMITED Director 2013-05-16 CURRENT 1996-06-28 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC COLESHILL LIMITED Director 2013-05-16 CURRENT 2002-09-17 Active
TIMOTHY MICHAEL ROBINSON LGC GROUP HOLDINGS LIMITED Director 2013-05-16 CURRENT 2003-06-26 Active
TIMOTHY MICHAEL ROBINSON HFL SPORT SCIENCE LIMITED Director 2013-05-16 CURRENT 2007-01-11 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON UNIVERSITY DIAGNOSTICS LIMITED Director 2013-05-16 CURRENT 1987-07-08 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC SCIENCE GROUP LIMITED Director 2013-05-16 CURRENT 2009-12-22 Active
TIMOTHY MICHAEL ROBINSON LGC BIO SENATE LIMITED Director 2013-05-16 CURRENT 2012-12-10 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
2023-09-12Voluntary dissolution strike-off suspended
2023-08-22FIRST GAZETTE notice for voluntary strike-off
2023-08-10Application to strike the company off the register
2022-12-14CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-11-21Notice of agreement to exemption from filing of accounts for period ending 31/03/22
2022-11-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21Filing exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/22
2022-09-07Termination of appointment of Teri-Anne Cavanagh on 2022-08-31
2022-09-07Appointment of Ms Lucy Richards as company secretary on 2022-09-01
2022-09-07AP03Appointment of Ms Lucy Richards as company secretary on 2022-09-01
2022-09-07TM02Termination of appointment of Teri-Anne Cavanagh on 2022-08-31
2022-04-07AP01DIRECTOR APPOINTED MR ALEX THIEFFRY
2022-02-03APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS
2021-12-16CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-14Filing exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Notice of agreement to exemption from filing of accounts for period ending 31/03/21
2021-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/21
2021-12-14GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-21AP01DIRECTOR APPOINTED MR EUAN RALPH HERBERT O'SULLIVAN
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL ROBINSON
2021-05-11AP03Appointment of Teri-Anne Cavanagh as company secretary on 2020-10-09
2021-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-31AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/20
2021-03-31GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-10-27TM02Termination of appointment of Navneet Kaur Ogle on 2020-10-09
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-19AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/18
2018-12-19GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/18
2017-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-18AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/17
2017-12-18GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-01-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-07TM02Termination of appointment of Keith Donald on 2016-08-31
2016-09-07AP03Appointment of Navneet Kaur Ogle as company secretary on 2016-08-31
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0110/12/15 ANNUAL RETURN FULL LIST
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-18AP03Appointment of Keith Donald as company secretary on 2015-02-16
2015-02-18TM02Termination of appointment of John Edward Ilett on 2015-02-16
2014-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-19AR0110/12/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-12AR0110/12/13 ANNUAL RETURN FULL LIST
2013-05-30AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROBINSON
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2013-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-21AR0110/12/12 FULL LIST
2012-01-05AR0110/12/11 FULL LIST
2012-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011
2011-01-18AP03SECRETARY APPOINTED MR JOHN EDWARD ILETT
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS
2011-01-06AR0110/12/10 FULL LIST
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-04AP01DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS
2010-11-03AP03SECRETARY APPOINTED MR SIMON LAWRENCE PARSONS
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY MAXINE CHOW
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-22AR0110/12/09 FULL LIST
2009-09-03RES01ADOPT ARTICLES 17/08/2009
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-11363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-14363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-05-16288bDIRECTOR RESIGNED
2005-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-22363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14RES13AGREEMENTS,DEB,DEED APP 23/11/04
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22288cSECRETARY'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-12-22288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22288cDIRECTOR'S PARTICULARS CHANGED
2004-12-02288cDIRECTOR'S PARTICULARS CHANGED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-02288aNEW SECRETARY APPOINTED
2004-07-19CERTNMCOMPANY NAME CHANGED EVER 2269 LIMITED CERTIFICATE ISSUED ON 19/07/04
2004-05-28225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-27288bSECRETARY RESIGNED
2004-01-27225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-27288bDIRECTOR RESIGNED
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: EVERSHEDS LLP CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE NE1 3XX
2004-01-27288aNEW DIRECTOR APPOINTED
2003-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LGC SCIENCE 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 LGC SCIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FAL SUBORDINATION DEED 2005-08-10 Satisfied HSBC BANK PLC AS SECURITY AGENT FOR ITSELF AND THE LENDERS IN ITS CAPACITY AS SECURITY AGENT
SECURITY ACCESSION DEED 2005-01-17 Satisfied HSBC BANK PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of LGC SCIENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LGC SCIENCE LIMITED
Trademarks
We have not found any records of LGC SCIENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LGC SCIENCE 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 (82990 - Other business support service activities n.e.c.) as LGC SCIENCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LGC SCIENCE 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 LGC SCIENCE 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 LGC SCIENCE 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.