Lgc Genomics Limited

DataGardener
lgc genomics limited
live
Medium

Lgc Genomics Limited

07686158Private Limited With Share Capital

The Priestley Centre, 10 Priestley Road, Guildford, GU27XY
Incorporated

28/06/2011

Company Age

14 years

Directors

2

Employees

162

SIC Code

72110

Risk

very low risk

Company Overview

Registration, classification & business activity

Lgc Genomics Limited (07686158) is a private limited with share capital incorporated on 28/06/2011 (14 years old) and registered in guildford, GU27XY. The company operates under SIC code 72110 and is classified as Medium.

Lgc genomics limited is a biotechnology company based out of lgc queens road, teddington, united kingdom.

Private Limited With Share Capital
SIC: 72110
Medium
Incorporated 28/06/2011
GU27XY
162 employees

Financial Overview

Total Assets

£247.34M

Liabilities

£58.95M

Net Assets

£188.39M

Turnover

£36.01M

Cash

£43.0K

Key Metrics

162

Employees

2

Directors

1

Shareholders

3

Patents

1

CCJs

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

99
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-12-2025
Legacy
Category:Accounts
Date:22-12-2025
Legacy
Category:Other
Date:22-12-2025
Legacy
Category:Other
Date:22-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-12-2024
Legacy
Category:Accounts
Date:27-12-2024
Legacy
Category:Other
Date:27-12-2024
Legacy
Category:Other
Date:27-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-01-2024
Legacy
Category:Accounts
Date:18-01-2024
Legacy
Category:Other
Date:18-01-2024
Legacy
Category:Other
Date:18-01-2024
Legacy
Category:Other
Date:18-12-2023
Legacy
Category:Other
Date:18-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-01-2023
Legacy
Category:Accounts
Date:03-01-2023
Legacy
Category:Other
Date:03-01-2023
Legacy
Category:Other
Date:03-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-01-2022
Legacy
Category:Accounts
Date:04-01-2022
Legacy
Category:Other
Date:04-01-2022
Legacy
Category:Other
Date:04-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-06-2021
Legacy
Category:Accounts
Date:29-06-2021
Legacy
Category:Other
Date:29-06-2021
Legacy
Category:Other
Date:29-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-01-2020
Legacy
Category:Accounts
Date:04-01-2020
Legacy
Category:Other
Date:04-01-2020
Legacy
Category:Other
Date:04-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-12-2018
Legacy
Category:Accounts
Date:21-12-2018
Legacy
Category:Other
Date:21-12-2018
Legacy
Category:Other
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2013
Termination Director Company With Name
Category:Officers
Date:28-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Legacy
Category:Mortgage
Date:27-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2011
Resolution
Category:Resolution
Date:25-07-2011
Legacy
Category:Mortgage
Date:19-07-2011
Capital Allotment Shares
Category:Capital
Date:18-07-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-07-2011
Memorandum Articles
Category:Incorporation
Date:14-07-2011
Resolution
Category:Resolution
Date:14-07-2011
Legacy
Category:Mortgage
Date:13-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:04-07-2011
Change Of Name Notice
Category:Change Of Name
Date:04-07-2011
Incorporation Company
Category:Incorporation
Date:28-06-2011

Innovate Grants

3

This company received a grant of £269878.0 for Kasp Genomic Selection: Improving Farmers' Livelihoods Through Better Rice Varieties. The project started on 01/08/2017 and ended on 31/01/2022.

This company received a grant of £106671.0 for Development Of Liver Targeted Gene Activation For Liver Disease. The project started on 01/09/2017 and ended on 31/05/2019.

+1 more grants available

Import / Export

Imports
12 Months9
60 Months56
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, GU27XYRegistered
Unit 1-2 Trident Industrial Estate, Pindar Road, Hoddesdon, Hertfordshire, EN110WZ

Related Companies

1

Contact

lgc.co.uk
The Priestley Centre, 10 Priestley Road, Guildford, GU27XY