-
LGC GENOMICS LIMITED - Lgc, Queens Road, Teddington, Middlesex, United Kingdom
Company Information
- Company registration number
- 07686158
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lgc
- Queens Road
- Teddington
- Middlesex
- TW11 0LY Lgc, Queens Road, Teddington, Middlesex, TW11 0LY UK
Management
- Managing Directors
- FINLAY, Ross Frazer
- PARSONS, Simon Lawrence
- Company secretaries
- OGLE, Navneet Kaur
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-28
- Age Of Company 2011-06-28 12 years
- SIC/NACE
- 72110
Ownership
- Beneficial Owners
- Kbiosciences Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- KBIOSCIENCES UK LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2014-06-28
- Annual Return
- Due Date: 2021-07-12
- Last Date: 2020-06-28
-
LGC GENOMICS LIMITED Company Description
- LGC GENOMICS LIMITED is a ltd registered in United Kingdom with the Company reg no 07686158. Its current trading status is "live". It was registered 2011-06-28. It was previously called KBIOSCIENCES UK LIMITED. It has declared SIC or NACE codes as "72110". It has 2 directors and 1 secretary. The latest annual return was filed up to 2014-06-28.It can be contacted at Lgc .
Get LGC GENOMICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lgc Genomics Limited - Lgc, Queens Road, Teddington, Middlesex, United Kingdom
- 2011-06-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LGC GENOMICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-satisfy-charge-full (2020-07-06) - MR04
-
legacy (2020-01-04) - GUARANTEE2
-
legacy (2020-01-04) - AGREEMENT2
-
confirmation-statement-with-no-updates (2020-06-29) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-04) - AA
-
legacy (2020-01-04) - PARENT_ACC
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-01) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-06-13) - AP01
-
confirmation-statement-with-no-updates (2018-06-28) - CS01
-
legacy (2018-12-21) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2018-06-13) - TM01
-
legacy (2018-12-21) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-12-21) - AA
-
legacy (2018-12-21) - AGREEMENT2
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-14) - AA
-
notification-of-a-person-with-significant-control (2017-06-28) - PSC02
-
accounts-with-accounts-type-full (2017-01-07) - AA
-
confirmation-statement-with-no-updates (2017-06-28) - CS01
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-09-07) - AP03
-
termination-secretary-company-with-name-termination-date (2016-09-07) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-14) - MR01
-
mortgage-satisfy-charge-full (2016-03-11) - MR04
-
accounts-with-accounts-type-full (2016-01-05) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01
-
termination-secretary-company-with-name-termination-date (2015-02-18) - TM02
-
appoint-person-secretary-company-with-name-date (2015-02-18) - AP03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
-
mortgage-satisfy-charge-full (2014-04-15) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-04-03) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
-
appoint-person-director-company-with-name (2013-05-29) - AP01
-
termination-director-company-with-name (2013-05-28) - TM01
-
accounts-with-accounts-type-full (2013-04-05) - AA
keyboard_arrow_right 2012
-
legacy (2012-06-27) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-12) - AR01
-
certificate-change-of-name-company (2012-11-06) - CERTNM
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-09-08) - CH01
-
resolution (2011-07-25) - RESOLUTIONS
-
legacy (2011-07-19) - MG01
-
capital-allotment-shares (2011-07-18) - SH01
-
change-account-reference-date-company-current-shortened (2011-07-18) - AA01
-
memorandum-articles (2011-07-14) - MEM/ARTS
-
resolution (2011-07-14) - RESOLUTIONS
-
legacy (2011-07-13) - MG01
-
certificate-change-of-name-company (2011-07-04) - CERTNM
-
change-of-name-notice (2011-07-04) - CONNOT
-
incorporation-company (2011-06-28) - NEWINC