CompanyTrack
L

LGE IP MANAGEMENT COMPANY LTD

Active Dunfermline

Other service activities n.e.c.

0 employees
Other service activities n.e.c.
L

LGE IP MANAGEMENT COMPANY LTD

Other service activities n.e.c.

Founded 16 Apr 2021 Active Dunfermline, United Kingdom 0 employees
Other service activities n.e.c.
Accounts Submitted 17 Jan 2025
Confirmation Statement Submitted 11 May 2025
Net assets £46.75M £16.09M 2023 year on year
Total assets £48.39M £16.74M 2023 year on year
Total Liabilities £1.64M £652.00K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD United Kingdom

Credit Report

Discover LGE IP MANAGEMENT COMPANY LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£46.75M

Increased by £16.09M (+52%)

Total Liabilities

£1.64M

Increased by £652.00k (+66%)

Turnover

£16.66M

Decreased by £57.00k (-0%)

Employees

N/A

Debt Ratio

3%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 4 resigned
Status
Andrew FitzgeraldDirectorBritishUnited Kingdom3929 Apr 2024Active
Andrew James WilsonDirectorBritishUnited Kingdom6029 Apr 2024Active
Babcock Corporate Secretaries LimitedCorporate-secretaryUnited KingdomUnknown11 Mar 2024Active
Fiona Jane JefferyDirectorBritishUnited Kingdom5129 Apr 2024Active
Neale Edward Courtney CampbellDirectorBritishUnited Kingdom6016 Apr 2021Active
Robert Neil George ClarkDirectorBritishEngland5115 Nov 2024Active

Shareholders

Shareholders (1)

Liquid Gas Equipment Limited
100.0%
112 Apr 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Liquid Gas Equipment Limited

United Kingdom

Active
Notified 16 Apr 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

LIQUID GAS EQUIPMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABCOCK INTEGRATED TECHNOLOGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BABCOCK MARINE HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABCOCK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABCOCK (UK) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LGE IP MANAGEMENT COMPANY LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 May 2025Confirmation StatementConfirmation statement made on 2025-05-09 with no updatesView(3 pages)
24 Jan 2025OfficersTermination of Michael John Scott as director on 2024-04-29View(1 page)
17 Jan 2025AccountsAnnual accounts filedView(261 pages)
17 Jan 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/24View(3 pages)
17 Jan 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/24View(1 page)
11 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-09 with no updates

24 Jan 2025 Officers

Termination of Michael John Scott as director on 2024-04-29

17 Jan 2025 Accounts

Annual accounts filed

17 Jan 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/24

17 Jan 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

Recent Activity

Latest Activity

Confirmation statement made on 2025-05-09 with no updates

9 months ago on 11 May 2025

Termination of Michael John Scott as director on 2024-04-29

1 years ago on 24 Jan 2025

Annual accounts filed

1 years ago on 17 Jan 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/24

1 years ago on 17 Jan 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

1 years ago on 17 Jan 2025