Lgc Group Holdings Limited

DataGardener
lgc group holdings limited
live
Micro

Lgc Group Holdings Limited

04812200Private Limited With Share Capital

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

26/06/2003

Company Age

22 years

Directors

3

Employees

2

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Lgc Group Holdings Limited (04812200) is a private limited with share capital incorporated on 26/06/2003 (22 years old) and registered in guildford, GU27XY. The company operates under SIC code 70100 and is classified as Micro.

We provide compassionate, patient-centred community healthcare to over 523,000 people living across the london boroughs of hounslow and richmond – with some services working across south london.we’ve worked hard to develop a culture based on caring, mutual respect and placing the needs of our patien...

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 26/06/2003
GU27XY
2 employees

Financial Overview

Total Assets

£1.14B

Liabilities

£0

Net Assets

£1.14B

Cash

£0

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Legacy
Category:Accounts
Date:18-11-2025
Legacy
Category:Other
Date:18-11-2025
Legacy
Category:Other
Date:18-11-2025
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
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2025
Legacy
Category:Accounts
Date:12-11-2024
Legacy
Category:Other
Date:12-11-2024
Legacy
Category:Other
Date:12-11-2024
Legacy
Category:Accounts
Date:06-11-2024
Legacy
Category:Other
Date:06-11-2024
Legacy
Category:Other
Date:06-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2024
Legacy
Category:Accounts
Date:13-11-2023
Legacy
Category:Other
Date:13-11-2023
Legacy
Category:Other
Date:13-11-2023
Legacy
Category:Accounts
Date:13-11-2023
Legacy
Category:Other
Date:13-11-2023
Legacy
Category:Other
Date:13-11-2023
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
Legacy
Category:Accounts
Date:21-11-2022
Legacy
Category:Other
Date:21-11-2022
Legacy
Category:Other
Date:21-11-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2022
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
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-08-2021
Legacy
Category:Accounts
Date:16-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2021
Legacy
Category:Other
Date:29-06-2021
Legacy
Category:Other
Date:25-06-2021
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 Updates
Category:Confirmation Statement
Date:29-06-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-06-2020
Legacy
Category:Capital
Date:24-06-2020
Legacy
Category:Insolvency
Date:24-06-2020
Resolution
Category:Resolution
Date:24-06-2020
Capital Allotment Shares
Category:Capital
Date:06-05-2020
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:20-12-2018
Legacy
Category:Accounts
Date:20-12-2018
Legacy
Category:Other
Date:20-12-2018
Legacy
Category:Other
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2018
Capital Allotment Shares
Category:Capital
Date:23-05-2018
Capital Allotment Shares
Category:Capital
Date:17-04-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2017
Legacy
Category:Accounts
Date:18-12-2017
Legacy
Category:Other
Date:18-12-2017
Legacy
Category:Other
Date:18-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-01-2017
Legacy
Category:Accounts
Date:10-01-2017
Legacy
Category:Other
Date:10-01-2017
Legacy
Category:Other
Date:10-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-09-2016
Appoint Person Secretary Company With Name 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:24-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-02-2015
Termination Secretary Company With Name Termination 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
Memorandum Articles
Category:Incorporation
Date:25-04-2014
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
Resolution
Category:Resolution
Date:14-03-2014
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:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Legacy
Category:Mortgage
Date:29-06-2012
Legacy
Category:Mortgage
Date:27-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2011

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefiling exemption subsidiary
Due Date31/12/2025
Filing Date16/10/2024
Latest Accounts31/03/2021

Trading Addresses

Queens Road, Teddington, Middlesex, TW110LY
The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, GU27XYRegistered

Contact