LRQA LIMITED
Overview
Company Name | LRQA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01879370 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LRQA LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LRQA LIMITED located?
Registered Office Address | 1, Trinity Park Bickenhill Lane B37 7ES Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LRQA LIMITED?
Company Name | From | Until |
---|---|---|
LLOYD'S REGISTER QUALITY ASSURANCE LIMITED | Jan 21, 1985 | Jan 21, 1985 |
What are the latest accounts for LRQA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LRQA LIMITED?
Last Confirmation Statement Made Up To | Mar 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 15, 2025 |
Overdue | No |
What are the latest filings for LRQA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Joseph Ian Spaulding on Oct 03, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of James Ian Pinder as a director on Aug 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Niall John Mccallum as a director on Aug 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Niall John Mccallum as a director on Aug 13, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul John Karim as a director on Aug 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Niall John Mccallum as a director on Aug 13, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew James Williams as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Russell Butcher as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Russell Butcher on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr. Joseph Ian Spaulding as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr James Ian Pinder on Jun 22, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Russell Butcher on Nov 12, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Ian Pinder on Jun 22, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Russell Butcher on Nov 12, 2021 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Registration of charge 018793700001, created on Jul 29, 2022 | 9 pages | MR01 | ||||||||||
Termination of appointment of Shazna Karim as a secretary on May 11, 2022 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Who are the officers of LRQA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KARIM, Paul John | Director | Bickenhill Lane B37 7ES Birmingham 1, Trinity Park England | United Kingdom | British | Regional Director | 292010220001 | ||||
MCCALLUM, Niall John | Director | Bickenhill Lane B37 7ES Birmingham 1, Trinity Park England | United Kingdom | British | Chief Financial Officer | 319738220001 | ||||
SPAULDING, Joseph Ian | Director | Trinity Park Bickenhill Lane B37 7ES Birmingham 1 United Kingdom | United Kingdom | American | Director | 307214770002 | ||||
BIGMORE, Tracey Anne | Secretary | Bickenhill Lane B37 7ES Birmingham 1, Trinity Park England | 255366170001 | |||||||
CASHMAN, John Patrick | Secretary | 71 Fenchurch Street EC3M 4BS London | British | 7448170001 | ||||||
CODD, Elizabeth Ann | Secretary | 5 Westlands Way RH8 0NB Oxted Surrey | British | 36420880002 | ||||||
COLBY-BLAKE, Chad Phillip | Secretary | Branksome Road SS2 4HG Southend-On-Sea 53 Essex United Kingdom | 192168900001 | |||||||
CROSS, Robert Allan | Secretary | 10 Sutherland Road TN1 1SE Tunbridge Wells Kent | British | 45212950001 | ||||||
DANIELS, Thomas Christopher James | Secretary | 11 Laud Drive RH10 7WP Crawley West Sussex | British | 67483490001 | ||||||
FRENCH, Caroline Anne | Secretary | 132 Becklow Road Shepherds Bush W12 9HJ London | British | Company Secretary | 35973230001 | |||||
GERRARD, Ashley Louise | Secretary | 71 Fenchurch Street London EC3M 4BS | 239988210001 | |||||||
KARIM, Shazna | Secretary | Bickenhill Lane B37 7ES Birmingham 1, Trinity Park England | 290485150001 | |||||||
MULLINS, Michelle | Secretary | 8 Myrna Close SW19 2HW Colliers Wood London | British | 77104300002 | ||||||
POVEY, Keith Owen | Secretary | 34 Heversham Road DA7 5BG Bexleyheath Kent | British | 2785790002 | ||||||
TAAFFE, Emma Jane | Secretary | Alexandra Road DA8 2AX Erith 55 Kent | British | 130967360002 | ||||||
WHITE, Timothy Scott | Secretary | Cornwall Road AL1 1SQ St. Albans 37 Hertfordshire | British | 146982840001 | ||||||
ALLISON, Stephen | Director | 71 Fenchurch Street London EC3M 4BS | United Kingdom | British | Company Director | 112737240001 | ||||
BAKER, John Roger | Director | 162 Runnymede Road Ponteland NE20 9HR Newcastle Upon Tyne Tyne & Wear | England | British | Company Director | 3728650001 | ||||
BIDDLE, Robert Martin | Director | Chiddinghurst Chiddingstone TN8 7AN Edenbridge Kent | British | Group Financial Director | 8098130001 | |||||
BUTCHER, Paul Russell | Director | Islington Green N1 2XH London 14 United Kingdom | United Kingdom | British | Company Director | 243536200001 | ||||
BUTCHER, Paul Russell | Director | Bickenhill Lane B37 7ES Birmingham 1, Trinity Park England | United Kingdom | British | Company Director | 243536200005 | ||||
CAMPBELL, Linda May | Director | 231 Goldhawk Road W12 8ER London | British | General Manager | 35001430001 | |||||
CLUTTON, Roger | Director | 45 Shenley Road Shenley Church End MK5 6AB Milton Keynes Buckinghamshire | British | Consultant | 100906910001 | |||||
CORTEL, Henri Jacob | Director | Driehuizerkerkweg 51 Driehuis Velsen 1985 Ej Netherlands | Dutch | Director Quality | 31223570001 | |||||
CROSS, Robert Allan | Director | 10 Sutherland Road TN1 1SE Tunbridge Wells Kent | British | Finance Director | 45212950001 | |||||
DANIELS, Thomas Christopher James | Director | Argaum,68a Blackborough Road RH2 7DF Reigate Surrey | British | Group Corporate Secretary | 67483490002 | |||||
DENNING, John Howard, Dr | Director | 46 Le Marchant Road GU15 1HZ Camberley Surrey | British | Government Servant | 66785870001 | |||||
EADE, Robert Francis | Director | Furnace Lodge Furnace Farm Road Felbridge RH19 2PU East Grinstead West Sussex | United Kingdom | British | Consultant | 31223550001 | ||||
FERRIE, John, Dr | Director | Ashover 6 Wellknowe Road Thorntonhall G74 5AH Glasgow | British | Managing Director | 33297570001 | |||||
FULLER, John Alfred Hard | Director | 1 Knapps Hard West Meon GU32 1LE Petersfield Hampshire | British | Chartered Engineering | 31223540001 | |||||
GEE, Peter Henry | Director | 6 Friars Wood Parsonage Lane CM23 5AZ Bishops Stortford Hertfordshire | British | Managing Director | 26708040001 | |||||
GOMM, Christopher Peter Maynard | Director | Frating Lodge Frating CO7 7DG Colchester Essex | British | Group Financial Director | 812310002 | |||||
HODGSKINSON, Ian | Director | 60 Rugby Road CV32 6DG Leamington Spa Warwickshire | British | Managing Director | 112399170001 | |||||
JAMES, Michael David | Director | Pencisely Road Llandaf CF5 1DN Cardiff 147 | United Kingdom | British | Director | 136594380001 | ||||
JEAVONS, Kenneth Edward | Director | 47 Drudgeon Way Bean DA2 8BJ Dartford Kent | United Kingdom | British | Architect And Company Director | 31223510001 |
Who are the persons with significant control of LRQA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lrqa Group Limited | Jul 01, 2021 | Bickenhill Lane B37 7ES Birmingham 1 Trinity Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lloyd's Register Group Limited | Apr 06, 2016 | Fenchurch Street EC3M 4BS London 71 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0