LRC PRODUCTS LIMITED - SLOUGH


Company Profile Company Filings

Overview

LRC PRODUCTS LIMITED is a Private Limited Company from SLOUGH and has the status: Active.
LRC PRODUCTS LIMITED was incorporated 62 years ago on 14/07/1961 and has the registered number: 00698371. The accounts status is FULL and accounts are next due on 30/09/2024.

LRC PRODUCTS LIMITED - SLOUGH

This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

103-105 BATH ROAD
SLOUGH
BERKSHIRE
SL1 3UH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHARLES DAVID EVERITT Aug 1973 British Director 2018-11-30 CURRENT
JAMES EDWARD HODGES Secretary 2020-06-08 CURRENT
FABRIZIA RODRIGUEZ Feb 1982 Italian Director 2022-06-30 CURRENT
RICHARD MARK GREENSMITH Jun 1973 British Director 2024-02-14 CURRENT
JAMES STEPHEN TILLEY Dec 1973 British Director 2018-01-01 UNTIL 2019-01-01 RESIGNED
MR MARTIN ROBERT SHIRE Nov 1946 British Director 1994-09-26 UNTIL 2000-01-17 RESIGNED
MR JOHN PETER MORRISH Mar 1954 British Director 1993-06-01 UNTIL 1994-05-06 RESIGNED
MR WILLIAM RICHARD MORDAN Sep 1969 American Director 2010-11-01 UNTIL 2015-10-01 RESIGNED
MR MARK MORAN Apr 1960 British Director 2004-08-05 UNTIL 2010-11-01 RESIGNED
MR GABRIEL MILLAN Feb 1973 Spanish Director 2015-10-01 UNTIL 2017-12-31 RESIGNED
NEIL LANGFORD MCARTHUR Nov 1956 British Director 1993-06-01 UNTIL 2005-09-30 RESIGNED
ANTONY CLIVE PATRICK MANNION British Director 2004-09-30 UNTIL 2010-11-01 RESIGNED
MR MARTIN SPENCER KEELEY Mar 1956 British Director 2010-11-01 UNTIL 2011-08-08 RESIGNED
RONALD CHARLES PLUMRIDGE Feb 1961 British Director 1995-09-14 UNTIL 2000-01-17 RESIGNED
MR GEOFFREY NEIL LEAN SWAN Sep 1953 British Secretary 1997-03-10 UNTIL 1999-10-27 RESIGNED
ELIZABETH ANNE RICHARDSON Secretary 2010-11-01 UNTIL 2014-12-16 RESIGNED
ANTONY CLIVE PATRICK MANNION British Secretary 2004-09-30 UNTIL 2005-09-30 RESIGNED
CHRISTINE ANNE-MARIE LOGAN Secretary 2014-12-16 UNTIL 2020-06-08 RESIGNED
MR JONATHAN DAVID JOWETT Nov 1962 British Secretary 1999-10-27 UNTIL 2004-09-30 RESIGNED
JOHN WILLIAM SCOTT HAKE Secretary RESIGNED
MARIA RITA BUXTON SMITH British Secretary 2005-09-30 UNTIL 2010-11-01 RESIGNED
MS MARY ELIZABETH DOHERTY Oct 1957 British Director 2011-02-08 UNTIL 2013-02-12 RESIGNED
MR SIMON JEREMY EDWARDS Apr 1961 British Director 2011-02-08 UNTIL 2013-12-11 RESIGNED
JOHN WOOD May 1945 British Director RESIGNED
LRC SECRETARIAL SERVICES LIMITED Corporate Secretary 1996-09-26 UNTIL 1997-03-10 RESIGNED
RICHARD MARK GREENSMITH Jun 1973 British Director 2016-04-21 UNTIL 2016-11-01 RESIGNED
MR MANISH DAWAR Dec 1965 Indian Director 2010-11-01 UNTIL 2012-07-31 RESIGNED
SHAUN KEVIN DAVIS Jan 1958 United Kingdom Director 1993-06-01 UNTIL 2000-01-17 RESIGNED
SHAUN KEVIN DAVIS Jan 1958 United Kingdom Director 2004-08-05 UNTIL 2010-11-01 RESIGNED
MR GRAHAM JOHN COLLYER Sep 1960 British Director 2000-01-17 UNTIL 2001-05-29 RESIGNED
DR PATRICK NORRIS CLEMENTS Jul 1964 British Director 2013-06-03 UNTIL 2016-04-30 RESIGNED
GARETH CLARKE Jul 1948 British Director RESIGNED
IAIN CHARLES DOUGLAS CATER Jan 1952 British Director 1999-10-27 UNTIL 2001-02-19 RESIGNED
MR SALVATORE CAIZZONE Jun 1964 Italian Director 2011-08-08 UNTIL 2012-05-14 RESIGNED
DR MARIA RITA BUXTON-SMITH Apr 1965 British Director 2008-07-23 UNTIL 2010-11-01 RESIGNED
MR BRIAN JOHN BUCHAN May 1952 British Director 2001-03-12 UNTIL 2004-03-23 RESIGNED
DIENO GEORGE Jul 1956 British Director 2000-01-17 UNTIL 2001-05-29 RESIGNED
PAUL ANTONY SANDERS Aug 1964 British Director 1999-10-27 UNTIL 2000-11-30 RESIGNED
DEVRAJ DOSS Oct 1972 Indian Director 2018-01-01 UNTIL 2018-12-10 RESIGNED
MR JONATHAN DAVID JOWETT Nov 1962 British Director 2001-05-29 UNTIL 2004-09-30 RESIGNED
DAVID MALCOLM WHITEWOOD Jun 1947 British Director RESIGNED
GARRY WATTS Dec 1956 British Director 2001-02-19 UNTIL 2010-11-01 RESIGNED
MR DAVID NORMAN WALTERS Apr 1970 British Director 2015-10-01 UNTIL 2017-12-31 RESIGNED
MR HARMINDER SINGH VIRDI Mar 1978 British Director 2019-01-01 UNTIL 2022-06-30 RESIGNED
NICHOLAS RUDY HODGES Aug 1939 British Director RESIGNED
ANDREW SLATER Oct 1947 British Director RESIGNED
ANDREW SLATER Oct 1947 British Director 1993-11-11 UNTIL 2003-04-30 RESIGNED
MR JOHN DIXON May 1956 British Director 2016-11-01 UNTIL 2023-09-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
London International Group Limited 2016-04-06 Slough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOWARD LLOYD & COMPANY,LIMITED BERKSHIRE Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
RECKITT BENCKISER HEALTHCARE (UK) LIMITED BERKSHIRE Active FULL 17220 - Manufacture of household and sanitary goods and of toilet requisites
RECKITT BENCKISER LIMITED BERKSHIRE Active FULL 64209 - Activities of other holding companies n.e.c.
RECKITT & SONS LIMITED BERKSHIRE Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
RECKITT BENCKISER HEALTHCARE INTERNATIONAL LIMITED BERKSHIRE Active FULL 17220 - Manufacture of household and sanitary goods and of toilet requisites
RECKITT BENCKISER (UK) LIMITED BERKSHIRE Active FULL 17220 - Manufacture of household and sanitary goods and of toilet requisites
RECKITT BENCKISER CORPORATE SERVICES LIMITED BERKSHIRE Active FULL 70229 - Management consultancy activities other than financial management
RECKITT BENCKISER TREASURY SERVICES PLC BERKSHIRE Active FULL 64205 - Activities of financial services holding companies
MEAD JOHNSON NUTRITION (UK) LTD LONDON Dissolved... FULL 10519 - Manufacture of other milk products
RECKITT BENCKISER (BRANDS) LIMITED SLOUGH Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
RECKITT BENCKISER (RUMEA) LIMITED SLOUGH Active FULL 70100 - Activities of head offices
THE R.T. FRENCH'S FOOD COMPANY LIMITED LONDON Dissolved... FULL 46380 - Wholesale of other food, including fish, crustaceans and molluscs
RB UK COMMERCIAL LIMITED SLOUGH Active FULL 46460 - Wholesale of pharmaceutical goods
RB (CHINA TRADING) LIMITED SLOUGH UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
MJ UK HOLDINGS LIMITED SLOUGH Active FULL 96090 - Other service activities n.e.c.
MJN INTERNATIONAL HOLDINGS (UK), LTD. SLOUGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
RB REIGATE (2019) LTD. SLOUGH UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
RB USA (2019) LTD. SLOUGH UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED SLOUGH UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOWARD LLOYD & COMPANY,LIMITED BERKSHIRE Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
LLOYDS PHARMACEUTICALS BERKSHIRE Active DORMANT 74990 - Non-trading company
LONDON INTERNATIONAL GROUP LIMITED SLOUGH Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
LRC SECRETARIAL SERVICES LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
NUROFEN LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
LI PENSIONS TRUST LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
HELPCENTRAL LIMITED BERKSHIRE Active DORMANT 64209 - Activities of other holding companies n.e.c.
LINDEN GERMANY A LIMITED BERKSHIRE Active FULL 64209 - Activities of other holding companies n.e.c.
LINDEN GERMANY B LIMITED BERKSHIRE Active FULL 64209 - Activities of other holding companies n.e.c.