Background WavePink WaveYellow Wave

LGC (TEDDINGTON) LIMITED (04090255)

LGC (TEDDINGTON) LIMITED (04090255) is an active UK company. incorporated on 13 October 2000. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LGC (TEDDINGTON) LIMITED has been registered for 25 years. Current directors include THIEFFRY, Alex.

Company Number
04090255
Status
active
Type
ltd
Incorporated
13 October 2000
Age
25 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 (TEDDINGTON) LIMITED

LGC (TEDDINGTON) LIMITED is an active company incorporated on 13 October 2000 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 (TEDDINGTON) LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04090255

LTD Company

Age

25 Years

Incorporated 13 October 2000

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

LGC LIMITED
From: 13 October 2000To: 28 March 2002
Contact
Address

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

Previous Addresses

Queens Road Teddington Middlesex TW11 0LY
From: 13 October 2000To: 24 June 2025
Timeline

14 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Nov 10
Director Joined
Nov 10
Director Left
May 13
Director Joined
May 13
Loan Secured
Apr 15
Loan Secured
Jun 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 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

CHOW, Maxine

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

DONALD, Keith

Resigned
Queens Road, MiddlesexTW11 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 20 Oct 2000
Resigned 10 Mar 2003

ILETT, John Edward

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

MILLEN, Karen Kai Ling

Resigned
14d Lansdowne Road, LondonSW20 8AN
Secretary
Appointed 13 Oct 2000
Resigned 20 Oct 2000

OGLE, Navneet Kaur

Resigned
Queens Road, MiddlesexTW11 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, MiddlesexTW11 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

BATTERSBY, Geoffrey Brian

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

BURRELL, Ian David

Resigned
Queens Road, MiddlesexTW11 0LY
Born August 1975
Director
Appointed 08 Feb 2018
Resigned 28 Mar 2022

HALL, Clive Jonathan

Resigned
32 Elsynge Road, LondonSW18 2HN
Born June 1963
Director
Appointed 20 Oct 2000
Resigned 19 Jul 2004

LAW, Nigel Carey, Dr

Resigned
Lgc, TeddingtonTW11 0LY
Born July 1953
Director
Appointed 01 Oct 2004
Resigned 23 Mar 2007

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, MiddlesexTW11 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 20 Oct 2000
Resigned 03 Dec 2007

MACEMERE LIMITED

Resigned
C/0 Laytons Solicitors, GuildfordGU1 4SS
Corporate director
Appointed 13 Oct 2000
Resigned 20 Oct 2000

Persons with significant control

1

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
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2023
AAAnnual Accounts
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 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
31 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2021
AAAnnual Accounts
Legacy
29 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
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
14 October 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
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination 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
17 October 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
20 October 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
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Memorandum Articles
7 May 2015
MAMA
Resolution
7 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
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
16 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
23 October 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
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 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 Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
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 Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Resolution
16 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
16 October 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
18 October 2007
363aAnnual Return
Legacy
3 April 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
19 October 2006
363aAnnual Return
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
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
2 December 2004
288cChange of Particulars
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
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
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2002
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288cChange of Particulars
Legacy
1 November 2000
225Change of Accounting Reference Date
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
287Change of Registered Office
Incorporation Company
13 October 2000
NEWINCIncorporation