Background WavePink WaveYellow Wave

LGE IP MANAGEMENT COMPANY LTD (SC695940)

LGE IP MANAGEMENT COMPANY LTD (SC695940) is an active UK company. incorporated on 16 April 2021. with registered office in Dunfermline. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LGE IP MANAGEMENT COMPANY LTD has been registered for 4 years. Current directors include CAMPBELL, Neale Edward Courtney, CLARK, Robert Neil George, FITZGERALD, Andrew and 2 others.

Company Number
SC695940
Status
active
Type
ltd
Incorporated
16 April 2021
Age
4 years
Address
Rosyth Business Park, Dunfermline, KY11 2YD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAMPBELL, Neale Edward Courtney, CLARK, Robert Neil George, FITZGERALD, Andrew, JEFFERY, Fiona Jane, WILSON, Andrew James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGE IP MANAGEMENT COMPANY LTD

LGE IP MANAGEMENT COMPANY LTD is an active company incorporated on 16 April 2021 with the registered office located in Dunfermline. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LGE IP MANAGEMENT COMPANY LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

SC695940

LTD Company

Age

4 Years

Incorporated 16 April 2021

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 17 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Rosyth Business Park Rosyth Dunfermline, KY11 2YD,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
May 21
Director Left
May 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Nov 24
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BABCOCK CORPORATE SECRETARIES LIMITED

Active
Wigmore Street, LondonW1U 1QX
Corporate secretary
Appointed 11 Mar 2024

CAMPBELL, Neale Edward Courtney

Active
Rosyth, DunfermlineKY11 2YD
Born June 1965
Director
Appointed 16 Apr 2021

CLARK, Robert Neil George

Active
Rosyth, DunfermlineKY11 2YD
Born December 1974
Director
Appointed 15 Nov 2024

FITZGERALD, Andrew

Active
Rosyth, FifeKY11 2YD
Born August 1986
Director
Appointed 29 Apr 2024

JEFFERY, Fiona Jane

Active
Rosyth, FifeKY11 2YD
Born October 1974
Director
Appointed 29 Apr 2024

WILSON, Andrew James

Active
Rosyth, DunfermlineKY11 2YD
Born June 1965
Director
Appointed 29 Apr 2024

DUCKETT, Alan Roderick

Resigned
Rosyth, DunfermlineKY11 2YD
Born April 1959
Director
Appointed 16 Apr 2021
Resigned 21 May 2021

GARDINER, Claire

Resigned
Rosyth, DunfermlineKY11 2YD
Born April 1982
Director
Appointed 16 Apr 2021
Resigned 15 Jul 2022

SCOTT, Andrew George

Resigned
Rosyth, DunfermlineKY11 2YD
Born October 1958
Director
Appointed 16 Apr 2021
Resigned 21 May 2021

SCOTT, Michael John

Resigned
Rosyth, DunfermlineKY11 2YD
Born May 1984
Director
Appointed 15 Jul 2022
Resigned 29 Apr 2024

Persons with significant control

1

Rosyth, DunfermlineKY11 2YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2025
AAAnnual Accounts
Legacy
17 January 2025
PARENT_ACCPARENT_ACC
Legacy
17 January 2025
AGREEMENT2AGREEMENT2
Legacy
17 January 2025
GUARANTEE2GUARANTEE2
Second Filing Of Director Appointment With Name
16 January 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
12 March 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2021
NEWINCIncorporation