Background WavePink WaveYellow Wave

LRC PRODUCTS LIMITED (00698371)

LRC PRODUCTS LIMITED (00698371) is an active UK company. incorporated on 14 July 1961. with registered office in Slough. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. LRC PRODUCTS LIMITED has been registered for 64 years. Current directors include EVERITT, Charles David, TOTH, Tamas, WILLIAMS, Gareth Robert.

Company Number
00698371
Status
active
Type
ltd
Incorporated
14 July 1961
Age
64 years
Address
103-105 Bath Road, Slough, SL1 3UH
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
EVERITT, Charles David, TOTH, Tamas, WILLIAMS, Gareth Robert
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LRC PRODUCTS LIMITED

LRC PRODUCTS LIMITED is an active company incorporated on 14 July 1961 with the registered office located in Slough. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. LRC PRODUCTS LIMITED was registered 64 years ago.(SIC: 21100)

Status

active

Active since 64 years ago

Company No

00698371

LTD Company

Age

64 Years

Incorporated 14 July 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

L.R. INDUSTRIES LIMITED
From: 14 July 1961To: 31 December 1978
Contact
Address

103-105 Bath Road Slough, SL1 3UH,

Previous Addresses

35 New Bridge Street London EC4V 6BW
From: 14 July 1961To: 12 November 2010
Timeline

41 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Jul 61
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
May 12
Director Left
Jul 12
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LAWES, Nikita Kaushik

Active
Bath Road, SloughSL1 3UH
Secretary
Appointed 05 Mar 2026

EVERITT, Charles David

Active
Bath Road, SloughSL1 3UH
Born August 1973
Director
Appointed 30 Nov 2018

TOTH, Tamas

Active
Bath Road, SloughSL1 3UH
Born August 1981
Director
Appointed 05 Feb 2025

WILLIAMS, Gareth Robert

Active
Bath Road, SloughSL1 3UH
Born September 1978
Director
Appointed 21 Jul 2025

BUXTON SMITH, Maria Rita

Resigned
35 New Bridge Street, LondonEC4V 6BW
Secretary
Appointed 30 Sept 2005
Resigned 01 Nov 2010

HAKE, John William Scott

Resigned
5 Cedar Avenue, Waltham CrossEN8 8AU
Secretary
Appointed N/A
Resigned 26 Sept 1996

HODGES, James Edward

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Jun 2020
Resigned 08 Feb 2025

JOWETT, Jonathan David

Resigned
43 Armistead Way, CreweCW4 8FE
Secretary
Appointed 27 Oct 1999
Resigned 30 Sept 2004

KENWARD, Sally

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Feb 2025
Resigned 05 Mar 2026

LOGAN, Christine Anne-Marie

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 16 Dec 2014
Resigned 08 Jun 2020

MANNION, Antony Clive Patrick

Resigned
Castle Farm, MountfieldTN32 5JU
Secretary
Appointed 30 Sept 2004
Resigned 30 Sept 2005

RICHARDSON, Elizabeth Anne

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 01 Nov 2010
Resigned 16 Dec 2014

SWAN, Geoffrey Neil Lean

Resigned
2 Chaucer Close, CambridgeCB2 7TS
Secretary
Appointed 10 Mar 1997
Resigned 27 Oct 1999

LRC SECRETARIAL SERVICES LIMITED

Resigned
35 New Bridge Street, LondonEC4V 6BW
Corporate secretary
Appointed 26 Sept 1996
Resigned 10 Mar 1997

BUCHAN, Brian John

Resigned
Manor Farmhouse, AbingdonOX13 5LR
Born May 1952
Director
Appointed 12 Mar 2001
Resigned 23 Mar 2004

BUXTON-SMITH, Maria Rita, Dr

Resigned
35 New Bridge Street, LondonEC4V 6BW
Born April 1965
Director
Appointed 23 Jul 2008
Resigned 01 Nov 2010

CAIZZONE, Salvatore

Resigned
Bath Road, SloughSL1 3UH
Born June 1964
Director
Appointed 08 Aug 2011
Resigned 14 May 2012

CATER, Iain Charles Douglas

Resigned
The Orchard The Avenue, AltrinchamWA15 0LX
Born January 1952
Director
Appointed 27 Oct 1999
Resigned 19 Feb 2001

CLARKE, Gareth

Resigned
1301 Lennox Gables, Atlanta30319
Born July 1948
Director
Appointed N/A
Resigned 26 Jul 1999

CLEMENTS, Patrick Norris, Dr

Resigned
Bath Road, SloughSL1 3UH
Born July 1964
Director
Appointed 03 Jun 2013
Resigned 30 Apr 2016

COLLYER, Graham John

Resigned
Bowden Head Farmhouse, StockportSK23 0QP
Born September 1960
Director
Appointed 17 Jan 2000
Resigned 29 May 2001

DAVIS, Shaun Kevin

Resigned
35 New Bridge Street, LondonEC4V 6BW
Born January 1958
Director
Appointed 05 Aug 2004
Resigned 01 Nov 2010

DAVIS, Shaun Kevin

Resigned
Mekoda, Houghton RegisLU5 5NP
Born January 1958
Director
Appointed 01 Jun 1993
Resigned 17 Jan 2000

DAWAR, Manish

Resigned
Bath Road, SloughSL1 3UH
Born December 1965
Director
Appointed 01 Nov 2010
Resigned 31 Jul 2012

DIXON, John Charles

Resigned
Bath Road, SloughSL1 3UH
Born May 1956
Director
Appointed 01 Nov 2016
Resigned 11 Sept 2023

DOHERTY, Mary Elizabeth

Resigned
Bath Road, SloughSL1 3UH
Born October 1957
Director
Appointed 08 Feb 2011
Resigned 12 Feb 2013

DOSS, Devraj

Resigned
Bath Road, SloughSL1 3UH
Born October 1972
Director
Appointed 01 Jan 2018
Resigned 10 Dec 2018

EDWARDS, Simon Jeremy

Resigned
Bath Road, SloughSL1 3UH
Born April 1961
Director
Appointed 08 Feb 2011
Resigned 11 Dec 2013

GEORGE, Dieno

Resigned
Holsworthy Farm Boots Green, KnutsfordWA16 9NU
Born July 1956
Director
Appointed 17 Jan 2000
Resigned 29 May 2001

GREENSMITH, Richard Mark

Resigned
Bath Road, SloughSL1 3UH
Born June 1973
Director
Appointed 14 Feb 2024
Resigned 21 Jul 2025

GREENSMITH, Richard Mark

Resigned
Bath Road, SloughSL1 3UH
Born June 1973
Director
Appointed 21 Apr 2016
Resigned 01 Nov 2016

HODGES, Nicholas Rudy

Resigned
The Firs The Street, Bury-St-EdmundsIP31 2QP
Born August 1939
Director
Appointed N/A
Resigned 03 Nov 1993

JOWETT, Jonathan David

Resigned
43 Armistead Way, CreweCW4 8FE
Born November 1962
Director
Appointed 29 May 2001
Resigned 30 Sept 2004

KEELEY, Martin Spencer

Resigned
Bath Road, SloughSL1 3UH
Born March 1956
Director
Appointed 01 Nov 2010
Resigned 08 Aug 2011

MANNION, Antony Clive Patrick

Resigned
35 New Bridge Street, LondonEC4V 6BW
Born February 1961
Director
Appointed 30 Sept 2004
Resigned 01 Nov 2010

Persons with significant control

1

Bath Road, SloughSL1 3UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

247

Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Second Filing Of Secretary Appointment With Name
3 April 2025
RP04AP03RP04AP03
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Resolution
24 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Auditors Resignation Company
16 August 2011
AUDAUD
Resolution
12 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
20 January 2009
288cChange of Particulars
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
9 November 2006
363aAnnual Return
Legacy
11 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
8 December 2005
288cChange of Particulars
Legacy
17 November 2005
363aAnnual Return
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288cChange of Particulars
Legacy
15 April 2005
88(2)R88(2)R
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
123Notice of Increase in Nominal Capital
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
29 October 2004
363aAnnual Return
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363aAnnual Return
Legacy
30 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
23 October 2002
363aAnnual Return
Legacy
5 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
29 October 2001
363aAnnual Return
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
363aAnnual Return
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
287Change of Registered Office
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
363aAnnual Return
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
363aAnnual Return
Legacy
6 May 1999
288cChange of Particulars
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Legacy
8 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
7 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
3 December 1997
287Change of Registered Office
Legacy
20 November 1997
363aAnnual Return
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1996
AAAnnual Accounts
Legacy
3 November 1996
363aAnnual Return
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
1 May 1996
288288
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
31 October 1995
363x363x
Legacy
25 September 1995
288288
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363x363x
Legacy
13 October 1994
288288
Legacy
24 May 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
24 November 1993
288288
Legacy
23 November 1993
288288
Legacy
16 November 1993
288288
Legacy
12 November 1993
288288
Legacy
27 October 1993
363x363x
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
26 January 1993
244244
Legacy
28 October 1992
363x363x
Legacy
26 May 1992
288288
Legacy
18 February 1992
288288
Legacy
19 January 1992
288288
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
363x363x
Legacy
15 August 1991
288288
Accounts With Accounts Type Full
10 February 1991
AAAnnual Accounts
Legacy
27 November 1990
288288
Legacy
31 October 1990
363363
Legacy
24 July 1990
288288
Legacy
7 June 1990
288288
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
24 August 1989
288288
Legacy
20 July 1989
288288
Legacy
20 March 1989
288288
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
8 February 1989
288288
Legacy
2 December 1988
288288
Legacy
2 November 1988
363363
Legacy
18 October 1988
288288
Legacy
1 August 1988
288288
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
363363
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
12 June 1986
288288
Legacy
10 June 1986
288288
Legacy
22 May 1986
288288
Legacy
29 January 1986
288288
Accounts With Made Up Date
14 August 1984
AAAnnual Accounts
Accounts With Made Up Date
12 December 1983
AAAnnual Accounts
Accounts With Made Up Date
5 June 1982
AAAnnual Accounts
Accounts With Made Up Date
29 March 1979
AAAnnual Accounts
Accounts With Made Up Date
16 August 1978
AAAnnual Accounts
Certificate Change Of Name Company
1 April 1978
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1971
287Change of Registered Office
Certificate Change Of Name Company
29 December 1961
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1961
287Change of Registered Office
Incorporation Company
14 July 1961
NEWINCIncorporation