LGC WHIRLWIND LIMITED

Register to unlock more data on OkredoRegister

LGC WHIRLWIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07686161

Incorporation date

28/06/2011

Size

Audit 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 28/06/2011)
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
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 icon02/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/09/2024
Termination of appointment of Lucy Richards as a secretary on 2024-09-17
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon29/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon29/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon14/02/2023
Change of details for Lgc (Holdings) Limited as a person with significant control on 2016-06-30
dot icon12/12/2022
Audit exemption statement of guarantee by parent company 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 icon12/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
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 icon30/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon07/04/2022
Appointment of Mr Alex Thieffry as a director on 2022-03-28
dot icon05/04/2022
Termination of appointment of Ian David Burrell 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 icon07/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon07/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon07/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon07/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon09/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon01/07/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon01/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon01/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon01/07/2021
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 icon27/10/2020
Termination of appointment of Navneet Kaur Ogle as a secretary on 2020-10-09
dot icon06/07/2020
Satisfaction of charge 076861610008 in full
dot icon06/07/2020
Satisfaction of charge 076861610009 in full
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
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 icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon21/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon21/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon21/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon21/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon26/04/2018
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 icon20/02/2018
Termination of appointment of Timothy Michael Robinson as a director on 2018-02-08
dot icon20/02/2018
Appointment of Mr Ian David Burrell as a director on 2018-02-08
dot icon18/12/2017
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 icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Notification of Lgc (Holdings) Limited as a person with significant control on 2016-06-30
dot icon10/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon10/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon10/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon10/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon16/09/2016
Second filing of the annual return made up to 2015-06-28
dot icon07/09/2016
Appointment of Navneet Kaur Ogle as a secretary on 2016-08-31
dot icon07/09/2016
Termination of appointment of Keith Donald as a secretary on 2016-08-31
dot icon19/08/2016
Second filing of a statement of capital following an allotment of shares on 2015-08-18
dot icon11/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon14/07/2016
Registration of charge 076861610009, created on 2016-07-05
dot icon13/07/2016
Registration of charge 076861610008, created on 2016-07-05
dot icon27/04/2016
Termination of appointment of Philip Robinson as a secretary on 2016-04-21
dot icon26/04/2016
Termination of appointment of Victor Charles Crew as a secretary on 2016-04-21
dot icon26/04/2016
Termination of appointment of Sarah Crew as a secretary on 2016-04-21
dot icon11/03/2016
Satisfaction of charge 076861610007 in full
dot icon11/03/2016
Satisfaction of charge 076861610005 in full
dot icon11/03/2016
Satisfaction of charge 076861610006 in full
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon08/09/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon08/09/2015
Statement of capital following an allotment of shares on 2014-09-05
dot icon12/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon12/08/2015
Registered office address changed from Queens Road Teddington TW11 0LY to Lgc Queens Road Teddington Middlesex TW11 0LY on 2015-08-12
dot icon07/07/2015
Appointment of Victor Charles Crew as a secretary on 2015-06-30
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 icon23/12/2014
Full accounts made up to 2014-03-31
dot icon30/09/2014
Statement of capital following an allotment of shares on 2013-12-24
dot icon11/09/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon12/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-28
dot icon29/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon15/04/2014
Satisfaction of charge 1 in full
dot icon15/04/2014
Satisfaction of charge 3 in full
dot icon15/04/2014
Satisfaction of charge 2 in full
dot icon15/04/2014
Satisfaction of charge 4 in full
dot icon11/04/2014
Resolutions
dot icon03/04/2014
Registration of charge 076861610006
dot icon03/04/2014
Registration of charge 076861610007
dot icon03/04/2014
Registration of charge 076861610005
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon29/05/2013
Appointment of Mr Timothy Michael Robinson as a director
dot icon28/05/2013
Termination of appointment of David Richardson as a director
dot icon05/04/2013
Full accounts made up to 2012-03-31
dot icon17/09/2012
Statement of capital following an allotment of shares on 2012-08-20
dot icon29/08/2012
Resolutions
dot icon18/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/05/2012
Appointment of Mr Philip Robinson as a secretary
dot icon11/05/2012
Resolutions
dot icon08/05/2012
Particulars of variation of rights attached to shares
dot icon08/05/2012
Sub-division of shares on 2012-04-24
dot icon08/05/2012
Resolutions
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/08/2011
Director's details changed for Mr Simon Lawrence Parsons on 2011-07-29
dot icon09/08/2011
Resolutions
dot icon09/08/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon27/07/2011
Resolutions
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/07/2011
Duplicate mortgage certificatecharge no:1
dot icon18/07/2011
Change of share class name or designation
dot icon18/07/2011
Statement of capital following an allotment of shares on 2011-07-02
dot icon18/07/2011
Appointment of Sarah Crew as a secretary
dot icon14/07/2011
Memorandum and Articles of Association
dot icon14/07/2011
Resolutions
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/06/2011
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
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit 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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thieffry, Alex
Director
28/03/2022 - Present
11
Richards, Lucy
Secretary
01/09/2022 - 17/09/2024
-

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 WHIRLWIND LIMITED

LGC WHIRLWIND LIMITED is an(a) Active company incorporated on 28/06/2011 with the registered office located at The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford GU2 7XY. There is currently 1 active director 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 WHIRLWIND LIMITED?

toggle

LGC WHIRLWIND LIMITED is currently Active. It was registered on 28/06/2011 .

Where is LGC WHIRLWIND LIMITED located?

toggle

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

What does LGC WHIRLWIND LIMITED do?

toggle

LGC WHIRLWIND LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LGC WHIRLWIND LIMITED?

toggle

The latest filing was on 18/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.