Lgc Science Holdings Limited

DataGardener
live
Micro

Lgc Science Holdings Limited

07115745Private Limited With Share Capital

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

04/01/2010

Company Age

16 years

Directors

3

Employees

2

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Lgc Science Holdings Limited (07115745) is a private limited with share capital incorporated on 04/01/2010 (16 years old) and registered in guildford, GU27XY. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 04/01/2010
GU27XY
2 employees

Financial Overview

Total Assets

£1.59B

Liabilities

£220.13M

Net Assets

£1.37B

Cash

£0

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2025
Legacy
Category:Accounts
Date:18-12-2025
Legacy
Category:Other
Date:18-12-2025
Legacy
Category:Other
Date:18-12-2025
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
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-12-2024
Legacy
Category:Accounts
Date:02-12-2024
Legacy
Category:Other
Date:02-12-2024
Legacy
Category:Other
Date:02-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2024
Capital Allotment Shares
Category:Capital
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-12-2023
Legacy
Category:Accounts
Date:30-12-2023
Legacy
Category:Other
Date:30-12-2023
Legacy
Category:Other
Date:30-12-2023
Capital Allotment Shares
Category:Capital
Date:27-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-12-2022
Legacy
Category:Accounts
Date:12-12-2022
Legacy
Category:Other
Date:12-12-2022
Legacy
Category:Other
Date:12-12-2022
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
Capital Allotment Shares
Category:Capital
Date:13-04-2022
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-01-2022
Legacy
Category:Accounts
Date:05-01-2022
Legacy
Category:Other
Date:05-01-2022
Legacy
Category:Other
Date:05-01-2022
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:28-06-2021
Legacy
Category:Other
Date:28-06-2021
Legacy
Category:Accounts
Date:28-06-2021
Legacy
Category:Other
Date:28-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-05-2021
Legacy
Category:Change Of Name
Date:06-04-2021
Capital Allotment Shares
Category:Capital
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2020
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2020
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
Capital Allotment Shares
Category:Capital
Date:11-11-2019
Resolution
Category:Resolution
Date:11-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2019
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
Capital Allotment Shares
Category:Capital
Date:17-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-12-2017
Legacy
Category:Accounts
Date:18-12-2017
Legacy
Category:Other
Date:18-12-2017
Legacy
Category:Other
Date:18-12-2017
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
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
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Group
Category:Accounts
Date:30-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2015
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 Group
Category:Accounts
Date:10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2013
Termination Director Company With Name
Category:Officers
Date:28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2013

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

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

Contact

02089437000
The Priestley Centre, 10 Priestley Road, Guildford, GU27XY