Background WavePink WaveYellow Wave

LGC INVESTMENTS LIMITED (04841827)

LGC INVESTMENTS LIMITED (04841827) is an active UK company. incorporated on 23 July 2003. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LGC INVESTMENTS LIMITED has been registered for 22 years.

Company Number
04841827
Status
active
Type
ltd
Incorporated
23 July 2003
Age
22 years
Address
The Priestley Centre 10 Priestley Road, Guildford, GU2 7XY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGC INVESTMENTS LIMITED

LGC INVESTMENTS LIMITED is an active company incorporated on 23 July 2003 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LGC INVESTMENTS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04841827

LTD Company

Age

22 Years

Incorporated 23 July 2003

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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

EVER 2164 LIMITED
From: 23 July 2003To: 8 October 2003
Contact
Address

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

Previous Addresses

Lgc Queens Road Teddington Middlesex TW11 0LY
From: 13 August 2015To: 24 June 2025
Queens Road Teddington Middlesex TW11 0LY
From: 23 July 2003To: 13 August 2015
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Mar 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
May 13
Director Joined
May 13
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Mar 16
Loan Secured
Jul 16
Funding Round
Apr 18
Capital Update
May 18
Funding Round
May 18
Funding Round
May 20
Capital Update
Jun 20
Loan Cleared
Jul 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

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
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 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
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
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Legacy
4 January 2022
AGREEMENT2AGREEMENT2
Legacy
4 January 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 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 Updates
27 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
24 June 2020
SH19Statement of Capital
Legacy
24 June 2020
SH20SH20
Legacy
24 June 2020
CAP-SSCAP-SS
Resolution
24 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
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
28 August 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
AGREEMENT2AGREEMENT2
Legacy
20 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Legacy
2 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 May 2018
SH19Statement of Capital
Legacy
2 May 2018
CAP-SSCAP-SS
Resolution
2 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
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
2 August 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
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
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 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 Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Memorandum Articles
25 April 2014
MEM/ARTSMEM/ARTS
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Resolution
14 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Legacy
27 June 2012
MG01MG01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Memorandum Articles
14 July 2011
MEM/ARTSMEM/ARTS
Resolution
14 July 2011
RESOLUTIONSResolutions
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 Full
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 Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Legacy
22 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Memorandum Articles
17 March 2010
MEM/ARTSMEM/ARTS
Resolution
17 March 2010
RESOLUTIONSResolutions
Legacy
16 March 2010
MG01MG01
Legacy
12 March 2010
MG02MG02
Legacy
12 March 2010
MG02MG02
Legacy
12 March 2010
MG02MG02
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Resolution
7 August 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
24 July 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
26 July 2007
363aAnnual Return
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288cChange of Particulars
Legacy
22 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
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
15 May 2004
225Change of Accounting Reference Date
Resolution
15 January 2004
RESOLUTIONSResolutions
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
287Change of Registered Office
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2003
NEWINCIncorporation