About

Registered Number: 04841827
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Lgc, Queens Road, Teddington, Middlesex, TW11 0LY

 

Lgc Investments Ltd was registered on 23 July 2003 and has its registered office in Teddington, it's status is listed as "Active". Ogle, Navneet Kaur, Donald, Keith, Ilett, John Edward, Parsons, Simon Lawrence are listed as the directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OGLE, Navneet Kaur 31 August 2016 - 1
DONALD, Keith 16 February 2015 31 August 2016 1
ILETT, John Edward 07 January 2011 16 February 2015 1
PARSONS, Simon Lawrence 09 October 2010 07 January 2011 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
MR04 - N/A 06 July 2020
RESOLUTIONS - N/A 24 June 2020
SH19 - Statement of capital 24 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2020
CAP-SS - N/A 24 June 2020
SH01 - Return of Allotment of shares 06 May 2020
AA - Annual Accounts 04 January 2020
PARENT_ACC - N/A 04 January 2020
AGREEMENT2 - N/A 04 January 2020
GUARANTEE2 - N/A 04 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 20 December 2018
PARENT_ACC - N/A 20 December 2018
AGREEMENT2 - N/A 20 December 2018
GUARANTEE2 - N/A 20 December 2018
CS01 - N/A 24 July 2018
SH01 - Return of Allotment of shares 23 May 2018
RESOLUTIONS - N/A 02 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 May 2018
SH19 - Statement of capital 02 May 2018
CAP-SS - N/A 02 May 2018
SH01 - Return of Allotment of shares 17 April 2018
AA - Annual Accounts 18 December 2017
PARENT_ACC - N/A 18 December 2017
AGREEMENT2 - N/A 18 December 2017
GUARANTEE2 - N/A 18 December 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 10 January 2017
PARENT_ACC - N/A 10 January 2017
AGREEMENT2 - N/A 10 January 2017
GUARANTEE2 - N/A 10 January 2017
TM02 - Termination of appointment of secretary 07 September 2016
AP03 - Appointment of secretary 07 September 2016
CS01 - N/A 11 August 2016
MR01 - N/A 14 July 2016
MR04 - N/A 11 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 13 August 2015
AD01 - Change of registered office address 13 August 2015
AP03 - Appointment of secretary 18 February 2015
TM02 - Termination of appointment of secretary 18 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 August 2014
MEM/ARTS - N/A 25 April 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
MR04 - N/A 15 April 2014
MR01 - N/A 03 April 2014
RESOLUTIONS - N/A 14 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 July 2013
AP01 - Appointment of director 29 May 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 15 August 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AA - Annual Accounts 30 December 2011
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 02 August 2011
RESOLUTIONS - N/A 14 July 2011
MEM/ARTS - N/A 14 July 2011
AP03 - Appointment of secretary 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 03 November 2010
AP03 - Appointment of secretary 03 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
AR01 - Annual Return 10 August 2010
SH01 - Return of Allotment of shares 30 March 2010
RESOLUTIONS - N/A 17 March 2010
MEM/ARTS - N/A 17 March 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
AA - Annual Accounts 01 February 2010
RESOLUTIONS - N/A 07 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 24 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
363a - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
395 - Particulars of a mortgage or charge 05 April 2006
RESOLUTIONS - N/A 29 December 2005
RESOLUTIONS - N/A 15 December 2005
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 20 August 2005
363s - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 04 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
395 - Particulars of a mortgage or charge 18 May 2004
225 - Change of Accounting Reference Date 15 May 2004
RESOLUTIONS - N/A 15 January 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
CERTNM - Change of name certificate 08 October 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2016 Fully Satisfied

N/A

A registered charge 25 March 2014 Fully Satisfied

N/A

Debenture 14 June 2012 Fully Satisfied

N/A

Supplemental legal charge 15 September 2010 Fully Satisfied

N/A

Debenture 08 March 2010 Fully Satisfied

N/A

Legal mortgage 23 October 2008 Outstanding

N/A

Supplemental legal charge 30 March 2006 Fully Satisfied

N/A

Fal subordination deed 10 August 2005 Fully Satisfied

N/A

Debenture 12 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.