Background WavePink WaveYellow Wave

LGC (NORTH WEST) LIMITED (03427706)

LGC (NORTH WEST) LIMITED (03427706) is an active UK company. incorporated on 2 September 1997. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LGC (NORTH WEST) LIMITED has been registered for 28 years. Current directors include THIEFFRY, Alex.

Company Number
03427706
Status
active
Type
ltd
Incorporated
2 September 1997
Age
28 years
Address
The Priestley Centre 10 Priestley Road, Guildford, GU2 7XY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
THIEFFRY, Alex
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGC (NORTH WEST) LIMITED

LGC (NORTH WEST) LIMITED is an active company incorporated on 2 September 1997 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LGC (NORTH WEST) LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03427706

LTD Company

Age

28 Years

Incorporated 2 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2022 (4 years ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

IMPKEMIX (NO. 54) LIMITED
From: 2 September 1997To: 2 November 1998
Contact
Address

The Priestley Centre 10 Priestley Road Surrey Research Park Guildford, GU2 7XY,

Previous Addresses

Lgc Queens Road Teddington Middlesex TW11 0LY
From: 17 September 2015To: 24 June 2025
Queens Road Teddington Middlesex TW11 0LY
From: 2 September 1997To: 17 September 2015
Timeline

11 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
May 13
Director Joined
May 13
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

THIEFFRY, Alex

Active
10 Priestley Road, GuildfordGU2 7XY
Born May 1985
Director
Appointed 28 Mar 2022

CAVANAGH, Teri-Anne

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 09 Oct 2020
Resigned 31 Aug 2022

CHEATLE, Penelope Anne

Resigned
19 Wellsmoor Gardens, BickleyBR1 2HT
Secretary
Appointed 02 Sept 1997
Resigned 30 Oct 1998

CHOW, Maxine

Resigned
L G C, TeddingtonTW11 0LY
Secretary
Appointed 19 Jul 2004
Resigned 08 Oct 2010

DONALD, Keith

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 16 Feb 2015
Resigned 31 Aug 2016

HALL, Clive Jonathan

Resigned
32 Elsynge Road, LondonSW18 2HN
Secretary
Appointed 28 Aug 2003
Resigned 19 Jul 2004

HALL, Clive Jonathan

Resigned
32 Elsynge Road, LondonSW18 2HN
Secretary
Appointed 01 Jun 1999
Resigned 10 Mar 2003

ILETT, John Edward

Resigned
Queens Road, MiddlesexTW11 0LY
Secretary
Appointed 07 Jan 2011
Resigned 16 Feb 2015

OGLE, Navneet Kaur

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 31 Aug 2016
Resigned 09 Oct 2020

PARSONS, Simon Lawrence

Resigned
Queens Road, MiddlesexTW11 0LY
Secretary
Appointed 09 Oct 2010
Resigned 07 Jan 2011

RICHARDS, Lucy

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 01 Sept 2022
Resigned 17 Sept 2024

SMITH, Suzanne Elaine

Resigned
114 Narbonne Avenue, LondonSW4 9LG
Secretary
Appointed 10 Mar 2003
Resigned 28 Aug 2003

WILSON, Adrian Kevah

Resigned
22 Portland Road, AshfordTW15 3BT
Secretary
Appointed 30 Oct 1998
Resigned 31 May 1999

BATTERSBY, Geoffrey Brian

Resigned
Lgc, TeddingtonTW11 0LY
Born February 1960
Director
Appointed 24 Mar 2007
Resigned 28 Oct 2010

BOURNE, Anthony John, Dr

Resigned
138 Cambridge Street, LondonSW1V 4QF
Born May 1942
Director
Appointed 02 Sept 1997
Resigned 03 Aug 1998

BURRELL, Ian David

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1975
Director
Appointed 08 Feb 2018
Resigned 28 Mar 2022

CHEATLE, Penelope Anne

Resigned
19 Wellsmoor Gardens, BickleyBR1 2HT
Born August 1953
Director
Appointed 02 Sept 1997
Resigned 30 Oct 1998

LAW, Nigel Carey, Dr

Resigned
Lgc, TeddingtonTW11 0LY
Born July 1953
Director
Appointed 30 Apr 2006
Resigned 23 Mar 2007

MASON, John Philip, Dr

Resigned
Lgc, TeddingtonTW11 0LY
Born January 1959
Director
Appointed 30 Oct 1998
Resigned 30 Apr 2006

MCCARTHY, Anne Patricia

Resigned
46 Torcross Road, South RuislipHA4 0TD
Born March 1969
Director
Appointed 03 Aug 1998
Resigned 30 Oct 1998

PARSONS, Simon Lawrence

Resigned
Queens Road, TeddingtonTW11 0LY
Born June 1969
Director
Appointed 28 Oct 2010
Resigned 24 Jan 2022

RICHARDSON, David Gordon

Resigned
Lgc, TeddingtonTW11 0LY
Born August 1961
Director
Appointed 03 Dec 2007
Resigned 20 May 2013

ROBINSON, Timothy Michael

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1963
Director
Appointed 16 May 2013
Resigned 08 Feb 2018

WORSWICK, Richard David, Dr

Resigned
Lgc, TeddingtonTW11 0LY
Born July 1946
Director
Appointed 30 Oct 1998
Resigned 03 Dec 2007

Persons with significant control

1

Lgc (Holdings) Limited

Active
Queens Road, TeddingtonTW11 0LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

158

Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE1GUARANTEE1
Legacy
18 November 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE1GUARANTEE1
Legacy
12 November 2024
AGREEMENT1AGREEMENT1
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT1AGREEMENT1
Legacy
6 November 2024
GUARANTEE1GUARANTEE1
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Legacy
13 November 2023
PARENT_ACCPARENT_ACC
Legacy
13 November 2023
GUARANTEE1GUARANTEE1
Legacy
13 November 2023
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE1GUARANTEE1
Legacy
21 November 2022
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
6 January 2022
AGREEMENT2AGREEMENT2
Legacy
6 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2021
GUARANTEE1GUARANTEE1
Legacy
14 December 2021
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2021
AAAnnual Accounts
Legacy
25 June 2021
PARENT_ACCPARENT_ACC
Legacy
25 June 2021
GUARANTEE2GUARANTEE2
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2018
AAAnnual Accounts
Legacy
20 December 2018
PARENT_ACCPARENT_ACC
Legacy
20 December 2018
GUARANTEE2GUARANTEE2
Legacy
20 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2017
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2017
AAAnnual Accounts
Legacy
10 January 2017
PARENT_ACCPARENT_ACC
Legacy
10 January 2017
AGREEMENT2AGREEMENT2
Legacy
10 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Resolution
16 November 2009
RESOLUTIONSResolutions
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
23 December 2004
288cChange of Particulars
Legacy
22 December 2004
288cChange of Particulars
Legacy
22 December 2004
288cChange of Particulars
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
30 January 2004
244244
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
11 February 1999
AAAnnual Accounts
Resolution
25 January 1999
RESOLUTIONSResolutions
Legacy
16 December 1998
225Change of Accounting Reference Date
Legacy
16 December 1998
225Change of Accounting Reference Date
Resolution
25 November 1998
RESOLUTIONSResolutions
Legacy
24 November 1998
287Change of Registered Office
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
88(2)R88(2)R
Resolution
9 November 1998
RESOLUTIONSResolutions
Resolution
9 November 1998
RESOLUTIONSResolutions
Legacy
9 November 1998
123Notice of Increase in Nominal Capital
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Resolution
2 January 1998
RESOLUTIONSResolutions
Legacy
12 November 1997
225Change of Accounting Reference Date
Incorporation Company
2 September 1997
NEWINCIncorporation