About

Registered Number: 02754784
Date of Incorporation: 12/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Lgc, Queens Road, Teddington, Middlesex, TW11 0LY

 

Having been setup in 1992, Lgc Bioresearch Ltd are based in Middlesex, it's status is listed as "Active". We do not know the number of employees at Lgc Bioresearch Ltd. The organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Christopher Gerald, Professor 19 November 1992 09 May 1997 1
HUGHES, Helen Margaret, Dr 19 November 1992 09 May 1997 1
Secretary Name Appointed Resigned Total Appointments
OGLE, Navneet Kaur 31 August 2016 - 1
CAMERON, Gordon Biggart 03 February 2011 21 December 2012 1
DONALD, Keith 16 February 2015 31 August 2016 1
ILETT, John Edward 21 December 2012 16 February 2015 1
KENNEDY, Michelle 03 March 2010 03 February 2011 1

Filing History

Document Type Date
PARENT_ACC - N/A 16 December 2019
AGREEMENT1 - N/A 16 December 2019
GUARANTEE1 - N/A 16 December 2019
CS01 - N/A 14 October 2019
PARENT_ACC - N/A 19 December 2018
AGREEMENT1 - N/A 19 December 2018
GUARANTEE1 - N/A 19 December 2018
CS01 - N/A 16 October 2018
PARENT_ACC - N/A 18 December 2017
AGREEMENT1 - N/A 18 December 2017
GUARANTEE1 - N/A 18 December 2017
CS01 - N/A 12 October 2017
PARENT_ACC - N/A 10 January 2017
GUARANTEE1 - N/A 10 January 2017
AGREEMENT1 - N/A 10 January 2017
CS01 - N/A 20 October 2016
AP03 - Appointment of secretary 07 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
AP03 - Appointment of secretary 07 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 12 November 2015
AP03 - Appointment of secretary 18 February 2015
TM02 - Termination of appointment of secretary 18 February 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 16 October 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
CERTNM - Change of name certificate 02 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 23 October 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 28 May 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 16 January 2013
AD01 - Change of registered office address 15 January 2013
AP03 - Appointment of secretary 15 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 21 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 October 2011
SH01 - Return of Allotment of shares 01 September 2011
AA - Annual Accounts 03 June 2011
AP03 - Appointment of secretary 04 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 29 November 2010
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
CERTNM - Change of name certificate 11 June 2010
CONNOT - N/A 11 June 2010
AP03 - Appointment of secretary 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 13 October 2009
RESOLUTIONS - N/A 23 September 2009
RESOLUTIONS - N/A 06 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 21 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2008
353 - Register of members 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
RESOLUTIONS - N/A 05 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 2008
MEM/ARTS - N/A 16 May 2008
CERTNM - Change of name certificate 15 May 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
RESOLUTIONS - N/A 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
395 - Particulars of a mortgage or charge 20 February 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2008
AA - Annual Accounts 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2007
363a - Annual Return 01 November 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 06 November 2006
395 - Particulars of a mortgage or charge 15 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 15 November 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
123 - Notice of increase in nominal capital 16 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 03 November 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 22 October 2002
AUD - Auditor's letter of resignation 23 April 2002
287 - Change in situation or address of Registered Office 28 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
AA - Annual Accounts 02 February 2002
395 - Particulars of a mortgage or charge 03 January 2002
363s - Annual Return 16 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 15 November 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
363s - Annual Return 28 October 1999
395 - Particulars of a mortgage or charge 18 June 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
287 - Change in situation or address of Registered Office 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 13 December 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 12 August 1994
395 - Particulars of a mortgage or charge 30 December 1993
363s - Annual Return 21 October 1993
287 - Change in situation or address of Registered Office 02 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1993
RESOLUTIONS - N/A 03 March 1993
RESOLUTIONS - N/A 03 March 1993
RESOLUTIONS - N/A 03 March 1993
RESOLUTIONS - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
MEM/ARTS - N/A 03 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1993
123 - Notice of increase in nominal capital 03 March 1993
NEWINC - New incorporation documents 12 October 1992

Mortgages & Charges

Description Date Status Charge by
Security accession deed 01 February 2013 Fully Satisfied

N/A

Security accession deed 01 February 2013 Fully Satisfied

N/A

Debenture 07 February 2008 Fully Satisfied

N/A

Legal mortgage 13 June 2006 Fully Satisfied

N/A

Chattels mortgage 01 March 2002 Fully Satisfied

N/A

Legal mortgage 18 December 2001 Fully Satisfied

N/A

Debenture 01 June 1999 Fully Satisfied

N/A

Debenture 15 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.