LGC SCIENCE GROUP LIMITED

Register to unlock more data on OkredoRegister

LGC SCIENCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07110945

Incorporation date

22/12/2009

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford GU2 7XYCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2009)
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon18/11/2025
Notice of agreement to exemption from filing of accounts for period ending 31/03/25
dot icon18/11/2025
Filing exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon24/06/2025
Registered office address changed from Lgc Queens Road Teddington Middlesex TW11 0LY to The Priestley Centre 10 Priestley Road Surrey Research Park Guildford GU2 7XY on 2025-06-24
dot icon31/01/2025
Termination of appointment of Euan Ralph Herbert O'sullivan as a director on 2025-01-31
dot icon27/01/2025
Director's details changed for Mr Alex Thieffry on 2025-01-17
dot icon27/01/2025
Appointment of Ms Helen Ruth Watson as a director on 2025-01-17
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/11/2024
Filing exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/11/2024
Notice of agreement to exemption from filing of accounts for period ending 31/03/24
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/09/2024
Termination of appointment of Lucy Richards as a secretary on 2024-09-17
dot icon27/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon13/11/2023
Notice of agreement to exemption from filing of accounts for period ending 31/03/23
dot icon13/11/2023
Filing exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/11/2023
Notice of agreement to exemption from filing of accounts for period ending 31/03/23
dot icon13/11/2023
Filing exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/02/2023
Change of details for Teddington 3 Limited as a person with significant control on 2016-04-06
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon12/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon12/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon12/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/09/2022
Appointment of Ms Lucy Richards as a secretary on 2022-09-01
dot icon07/09/2022
Termination of appointment of Teri-Anne Cavanagh as a secretary on 2022-08-31
dot icon07/04/2022
Appointment of Mr Alex Thieffry as a director on 2022-03-28
dot icon03/02/2022
Termination of appointment of Simon Lawrence Parsons as a director on 2022-01-24
dot icon04/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon04/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon04/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon04/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon27/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon21/09/2021
Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 2021-09-17
dot icon17/09/2021
Termination of appointment of Timothy Michael Robinson as a director on 2021-09-17
dot icon22/07/2021
Change of details for Lgc Science Group Holdings Limited as a person with significant control on 2021-07-20
dot icon29/06/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon29/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon29/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon25/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon11/05/2021
Appointment of Teri-Anne Cavanagh as a secretary on 2020-10-09
dot icon18/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon27/10/2020
Termination of appointment of Navneet Kaur Ogle as a secretary on 2020-10-09
dot icon06/07/2020
Satisfaction of charge 071109450001 in full
dot icon24/06/2020
Statement of capital on 2020-06-24
dot icon24/06/2020
Statement by Directors
dot icon24/06/2020
Solvency Statement dated 11/06/20
dot icon24/06/2020
Resolutions
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon04/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon04/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon04/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon04/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon03/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon06/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon20/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon20/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon20/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon20/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon15/08/2018
Termination of appointment of Derek Harry Craston as a director on 2018-08-15
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon09/04/2018
Sub-division of shares on 2018-03-05
dot icon21/03/2018
Change of share class name or designation
dot icon21/03/2018
Resolutions
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon22/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon18/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon18/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon18/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon07/09/2016
Termination of appointment of Keith Donald as a secretary on 2016-08-31
dot icon07/09/2016
Appointment of Navneet Kaur Ogle as a secretary on 2016-08-31
dot icon14/07/2016
Registration of charge 071109450001, created on 2016-07-05
dot icon11/07/2016
Memorandum and Articles of Association
dot icon11/07/2016
Resolutions
dot icon14/04/2016
Termination of appointment of Graham Carvell Love as a director on 2016-03-08
dot icon14/04/2016
Termination of appointment of Alastair Ronald Gibbons as a director on 2016-03-08
dot icon13/04/2016
Termination of appointment of John Stevens as a director on 2016-03-08
dot icon13/04/2016
Termination of appointment of Christopher John Busby as a director on 2016-03-08
dot icon25/02/2016
Statement of capital following an allotment of shares on 2015-01-23
dot icon25/02/2016
Statement of capital following an allotment of shares on 2012-05-04
dot icon24/02/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon14/12/2015
Memorandum and Articles of Association
dot icon30/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/11/2015
Statement of capital following an allotment of shares on 2011-10-18
dot icon03/06/2015
Resolutions
dot icon18/02/2015
Appointment of Keith Donald as a secretary on 2015-02-16
dot icon18/02/2015
Termination of appointment of John Edward Ilett as a secretary on 2015-02-16
dot icon04/02/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon13/01/2015
Cancellation of shares. Statement of capital on 2014-11-14
dot icon12/01/2015
Purchase of own shares.
dot icon30/12/2014
Resolutions
dot icon23/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/12/2014
Second filing of SH01 previously delivered to Companies House
dot icon03/12/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon26/03/2014
Statement by directors
dot icon26/03/2014
Statement of capital on 2014-03-26
dot icon26/03/2014
Resolutions
dot icon26/03/2014
Solvency statement dated 25/03/14
dot icon14/03/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon13/01/2014
Resolutions
dot icon08/01/2014
Director's details changed for Mr Alastair Ronald Gibbons on 2013-12-16
dot icon08/01/2014
Director's details changed for Christopher John Busby on 2013-12-16
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/09/2013
Particulars of variation of rights attached to shares
dot icon25/09/2013
Change of share class name or designation
dot icon24/09/2013
Resolutions
dot icon30/05/2013
Appointment of Mr Timothy Michael Robinson as a director
dot icon28/05/2013
Termination of appointment of David Richardson as a director
dot icon17/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon07/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon11/09/2012
Statement of capital following an allotment of shares on 2012-08-20
dot icon03/02/2012
Appointment of Dr Derek Harry Craston as a director
dot icon30/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon09/11/2011
Termination of appointment of Christopher Bell as a director
dot icon26/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon03/08/2011
Director's details changed for Mr Simon Lawrence Parsons on 2011-07-29
dot icon03/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Simon Parsons as a secretary
dot icon01/02/2011
Appointment of Mr John Edward Ilett as a secretary
dot icon03/11/2010
Appointment of Mr Simon Lawrence Parsons as a director
dot icon03/11/2010
Appointment of Mr Simon Lawrence Parsons as a secretary
dot icon02/11/2010
Termination of appointment of Geoffrey Battersby as a director
dot icon02/11/2010
Termination of appointment of Maxine Chow as a secretary
dot icon28/10/2010
Statement of capital following an allotment of shares on 2010-09-13
dot icon28/10/2010
Statement of capital following an allotment of shares on 2010-10-08
dot icon23/06/2010
Certificate of change of name
dot icon09/06/2010
Change of name notice
dot icon04/06/2010
Appointment of Graham Carvell Love as a director
dot icon13/04/2010
Appointment of Maxine Chow as a secretary
dot icon12/04/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon12/04/2010
Registered office address changed from 30 Warwick Street London W1B 5AL on 2010-04-12
dot icon09/04/2010
Particulars of variation of rights attached to shares
dot icon09/04/2010
Change of share class name or designation
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon08/04/2010
Appointment of Lord John Stevens as a director
dot icon31/03/2010
Appointment of Alastair Ronald Gibbons as a director
dot icon31/03/2010
Appointment of Christopher John Busby as a director
dot icon29/03/2010
Appointment of Christopher David Gairdner Bell as a director
dot icon18/03/2010
Appointment of Geoffrey Brian Battersby as a director
dot icon18/03/2010
Appointment of David Gordon Richardson as a director
dot icon16/03/2010
Termination of appointment of Charles Barter as a director
dot icon16/03/2010
Termination of appointment of Benjamin Freeman as a director
dot icon16/03/2010
Resolutions
dot icon09/02/2010
Appointment of Benjamin Elliot Freeman as a director
dot icon08/02/2010
Appointment of Charles Stuart John Barter as a director
dot icon05/02/2010
Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2010-02-05
dot icon05/02/2010
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon05/02/2010
Termination of appointment of David Pudge as a director
dot icon05/02/2010
Termination of appointment of Adrian Levy as a director
dot icon01/02/2010
Memorandum and Articles of Association
dot icon28/01/2010
Certificate of change of name
dot icon28/01/2010
Change of name notice
dot icon22/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Alastair Ronald
Director
05/03/2010 - 08/03/2016
60
Freeman, Benjamin Elliot
Director
27/01/2010 - 07/03/2010
85
O'sullivan, Euan Ralph Herbert
Director
17/09/2021 - 31/01/2025
26
Thieffry, Alexandre
Director
28/03/2022 - Present
18
Watson, Helen Ruth
Director
17/01/2025 - Present
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LGC SCIENCE GROUP LIMITED

LGC SCIENCE GROUP LIMITED is an(a) Active company incorporated on 22/12/2009 with the registered office located at The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford GU2 7XY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LGC SCIENCE GROUP LIMITED?

toggle

LGC SCIENCE GROUP LIMITED is currently Active. It was registered on 22/12/2009 .

Where is LGC SCIENCE GROUP LIMITED located?

toggle

LGC SCIENCE GROUP LIMITED is registered at The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford GU2 7XY.

What does LGC SCIENCE GROUP LIMITED do?

toggle

LGC SCIENCE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LGC SCIENCE GROUP LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-09 with no updates.