You are here: bizstats.co.uk > a-z index > L list > LR list

Lrc Products Limited SLOUGH


Lrc Products started in year 1961 as Private Limited Company with registration number 00698371. The Lrc Products company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Slough at 103-105 Bath Road. Postal code: SL1 3UH.

Currently there are 2 directors in the the firm, namely Fabrizia R. and Charles E.. In addition one secretary - James H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lrc Products Limited Address / Contact

Office Address 103-105 Bath Road
Town Slough
Post code SL1 3UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00698371
Date of Incorporation Fri, 14th Jul 1961
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Fabrizia R.

Position: Director

Appointed: 30 June 2022

James H.

Position: Secretary

Appointed: 08 June 2020

Charles E.

Position: Director

Appointed: 30 November 2018

Harminder V.

Position: Director

Appointed: 01 January 2019

Resigned: 30 June 2022

Devraj D.

Position: Director

Appointed: 01 January 2018

Resigned: 10 December 2018

James T.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2019

John D.

Position: Director

Appointed: 01 November 2016

Resigned: 11 September 2023

Richard G.

Position: Director

Appointed: 21 April 2016

Resigned: 01 November 2016

David W.

Position: Director

Appointed: 01 October 2015

Resigned: 31 December 2017

Gabriel M.

Position: Director

Appointed: 01 October 2015

Resigned: 31 December 2017

Christine L.

Position: Secretary

Appointed: 16 December 2014

Resigned: 08 June 2020

Patrick C.

Position: Director

Appointed: 03 June 2013

Resigned: 30 April 2016

Salvatore C.

Position: Director

Appointed: 08 August 2011

Resigned: 14 May 2012

Mary D.

Position: Director

Appointed: 08 February 2011

Resigned: 12 February 2013

Simon E.

Position: Director

Appointed: 08 February 2011

Resigned: 11 December 2013

William M.

Position: Director

Appointed: 01 November 2010

Resigned: 01 October 2015

Manish D.

Position: Director

Appointed: 01 November 2010

Resigned: 31 July 2012

Elizabeth R.

Position: Secretary

Appointed: 01 November 2010

Resigned: 16 December 2014

Martin K.

Position: Director

Appointed: 01 November 2010

Resigned: 08 August 2011

Maria B.

Position: Director

Appointed: 23 July 2008

Resigned: 01 November 2010

Maria B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 November 2010

Antony M.

Position: Secretary

Appointed: 30 September 2004

Resigned: 30 September 2005

Antony M.

Position: Director

Appointed: 30 September 2004

Resigned: 01 November 2010

Shaun D.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Mark M.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Jonathan J.

Position: Director

Appointed: 29 May 2001

Resigned: 30 September 2004

Brian B.

Position: Director

Appointed: 12 March 2001

Resigned: 23 March 2004

Garry W.

Position: Director

Appointed: 19 February 2001

Resigned: 01 November 2010

Dieno G.

Position: Director

Appointed: 17 January 2000

Resigned: 29 May 2001

Graham C.

Position: Director

Appointed: 17 January 2000

Resigned: 29 May 2001

Iain C.

Position: Director

Appointed: 27 October 1999

Resigned: 19 February 2001

Jonathan J.

Position: Secretary

Appointed: 27 October 1999

Resigned: 30 September 2004

Paul S.

Position: Director

Appointed: 27 October 1999

Resigned: 30 November 2000

Geoffrey S.

Position: Secretary

Appointed: 10 March 1997

Resigned: 27 October 1999

Lrc Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 September 1996

Resigned: 10 March 1997

Ronald P.

Position: Director

Appointed: 14 September 1995

Resigned: 17 January 2000

Martin S.

Position: Director

Appointed: 26 September 1994

Resigned: 17 January 2000

Andrew S.

Position: Director

Appointed: 11 November 1993

Resigned: 30 April 2003

John M.

Position: Director

Appointed: 01 June 1993

Resigned: 06 May 1994

Neil M.

Position: Director

Appointed: 01 June 1993

Resigned: 30 September 2005

Shaun D.

Position: Director

Appointed: 01 June 1993

Resigned: 17 January 2000

John W.

Position: Director

Appointed: 29 September 1992

Resigned: 31 December 1998

David W.

Position: Director

Appointed: 29 September 1992

Resigned: 03 November 1998

Andrew S.

Position: Director

Appointed: 29 September 1992

Resigned: 01 June 1993

Nicholas H.

Position: Director

Appointed: 29 September 1992

Resigned: 03 November 1993

Gareth C.

Position: Director

Appointed: 29 September 1992

Resigned: 26 July 1999

John H.

Position: Secretary

Appointed: 29 September 1992

Resigned: 26 September 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is London International Group Limited from Slough, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

London International Group Limited

103-105 Bath Road, Slough, SL1 3UH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 00488344
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, October 2023
Free Download (37 pages)

Company search

Advertisements