Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LRQA GROUP LIMITED
Company Information for

LRQA GROUP LIMITED

1, TRINITY PARK, BICKENHILL LANE, BIRMINGHAM, B37 7ES,
Company Registration Number
01217474
Private Limited Company
Active

Company Overview

About Lrqa Group Ltd
LRQA GROUP LIMITED was founded on 1975-06-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Lrqa Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LRQA GROUP LIMITED
 
Legal Registered Office
1, TRINITY PARK
BICKENHILL LANE
BIRMINGHAM
B37 7ES
Other companies in EC3M
 
Previous Names
LLOYD'S REGISTER INSPECTION LIMITED09/11/2021
Filing Information
Company Number 01217474
Company ID Number 01217474
Date formed 1975-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2021
Account next due 31/12/2023
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB387516263  
Last Datalog update: 2024-05-05 08:39:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LRQA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LRQA GROUP LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY LOUISE GERRARD
Company Secretary 2017-10-16
DAVID JAMES MITCHELL
Director 2009-07-01
JAMES IAN PINDER
Director 2018-03-31
ANDREW JAMES WILLIAMS
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON OLIVER NICE
Director 2016-11-30 2018-05-23
TIMOTHY IAN BOWER
Director 2016-12-01 2018-03-31
CHAD PHILLIP COLBY-BLAKE
Company Secretary 2014-10-17 2017-10-16
KEITH OWEN POVEY
Director 2001-11-01 2016-11-30
TIMOTHY SCOTT WHITE
Company Secretary 2012-11-01 2014-10-17
RICHARD NOTT
Director 2011-01-07 2014-06-01
TIMOTHY MARTIN WALSH
Director 2008-09-08 2014-06-01
CHAD PHILLIP COLBY-BLAKE
Company Secretary 2009-11-13 2012-11-01
EMMA JANE TAAFFE
Company Secretary 2005-08-12 2009-11-13
ALASTAIR STEWART MARSH
Director 2008-03-20 2009-07-01
RICHARD ROWE
Director 2006-06-05 2008-09-18
MICHAEL ARTHUR KAYSER
Director 2004-04-02 2008-03-20
MICHELLE MULLINS
Company Secretary 2002-01-10 2005-08-12
ROBERT MARTIN BIDDLE
Director 2002-10-29 2003-12-31
KEITH OWEN POVEY
Company Secretary 1998-10-29 2002-01-10
CORNELIS DAM
Director 2000-09-18 2002-01-10
ALAN WHITEHEAD
Director 1999-01-14 2001-06-08
PETER HENRY GEE
Director 1991-11-04 2000-09-22
PATRICK CHARLES KENNETH O'FERRALL
Director 1993-03-25 1999-11-12
ANTHONY JOHN SANDERS
Director 1993-08-24 1999-01-13
JOANNE ELIZABETH PLATT
Company Secretary 1995-05-25 1998-10-29
KEITH OWEN POVEY
Company Secretary 1991-12-20 1995-05-29
MILES SEAMAN
Director 1991-12-20 1993-06-30
HUGH RODERICK MACLEOD
Director 1991-12-20 1993-01-22
CYRIL ARCHER
Director 1991-12-20 1991-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES MITCHELL RTAMO LIMITED Director 2016-10-28 CURRENT 2014-03-14 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY FRANCE LIMITED Director 2016-03-04 CURRENT 2008-10-17 Dissolved 2017-07-04
DAVID JAMES MITCHELL SENERGY LEA LIMITED Director 2016-03-04 CURRENT 1998-01-21 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS LIMITED Director 2016-03-04 CURRENT 2004-09-17 Active
DAVID JAMES MITCHELL SENERGY TRUSTEES LIMITED Director 2016-03-04 CURRENT 2006-10-11 Active - Proposal to Strike off
DAVID JAMES MITCHELL LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-03-04 CURRENT 2007-03-09 Active
DAVID JAMES MITCHELL LLOYD'S REGISTER FINANCE LIMITED Director 2016-03-04 CURRENT 2007-04-02 Active
DAVID JAMES MITCHELL INTERACTIVE PETROPHYSICS LTD. Director 2015-09-30 CURRENT 1998-01-19 Active
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED Director 2015-04-02 CURRENT 1999-07-09 Dissolved 2015-11-03
DAVID JAMES MITCHELL TERNAN LIMITED Director 2015-03-04 CURRENT 2003-04-16 Dissolved 2017-07-18
DAVID JAMES MITCHELL SENERGY ALTERNATIVE ENERGY LIMITED Director 2015-03-04 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY ECONNECT LIMITED Director 2015-03-04 CURRENT 2008-08-29 Active - Proposal to Strike off
DAVID JAMES MITCHELL ISIS ENERGY LIMITED Director 2015-03-04 CURRENT 2005-02-08 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2015-03-04 CURRENT 2004-11-12 Dissolved 2017-08-29
DAVID JAMES MITCHELL SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2015-03-04 CURRENT 2011-06-24 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES LIMITED Director 2015-03-04 CURRENT 1985-09-12 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS (GB) LIMITED Director 2015-03-04 CURRENT 1990-06-08 Active
DAVID JAMES MITCHELL LR 1760 (1) LIMITED Director 2015-03-04 CURRENT 2003-07-08 Active
DAVID JAMES MITCHELL LR 1760 (2) LIMITED Director 2015-03-04 CURRENT 2008-08-12 Active
DAVID JAMES MITCHELL SENERGY SURVEY & GEOENGINEERING LIMITED Director 2015-03-04 CURRENT 2008-10-17 Active - Proposal to Strike off
DAVID JAMES MITCHELL GEOACTIVE LIMITED Director 2015-03-04 CURRENT 2009-07-01 Active
DAVID JAMES MITCHELL SENERGY GROUP LIMITED Director 2015-03-04 CURRENT 2010-03-31 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY WELLS LIMITED Director 2015-02-01 CURRENT 2002-05-13 Active
DAVID JAMES MITCHELL SENERGY OIL & GAS LIMITED Director 2015-01-09 CURRENT 2008-10-17 Active
DAVID JAMES MITCHELL LRQA APAVE LIMITED Director 2014-11-26 CURRENT 2010-04-01 Active
DAVID JAMES MITCHELL LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL LR APAVE IES LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-07-03
DAVID JAMES MITCHELL VYSUS UK LIMITED Director 2011-05-23 CURRENT 2011-05-11 Active
DAVID JAMES MITCHELL VYSUS MODUSPEC (UK) LIMITED Director 2010-01-25 CURRENT 1988-12-12 Active
DAVID JAMES MITCHELL KNOWLEDGE BASED MANAGEMENT LIMITED Director 2009-12-01 CURRENT 2003-03-20 Dissolved 2017-07-04
JAMES IAN PINDER LRQA LIMITED Director 2018-03-31 CURRENT 1985-01-21 Active
JAMES IAN PINDER THREAT2ALERT LIMITED Director 2018-03-15 CURRENT 2014-01-29 Active - Proposal to Strike off
JAMES IAN PINDER NETTITUDE LTD Director 2018-03-15 CURRENT 2003-03-20 Active
JAMES IAN PINDER NETTITUDE FORENSICS LIMITED Director 2018-03-15 CURRENT 2012-10-02 Active - Proposal to Strike off
ANDREW JAMES WILLIAMS LLOYD'S REGISTER EMEA TRUSTEES LIMITED Director 2018-03-31 CURRENT 2006-06-28 Active
ANDREW JAMES WILLIAMS LLOYD'S REGISTER ASIA TRUSTEES LIMITED Director 2018-03-31 CURRENT 2006-06-28 Active
ANDREW JAMES WILLIAMS LLOYD'S REGISTER GROUP SERVICES LIMITED Director 2018-03-31 CURRENT 2007-03-30 Active
ANDREW JAMES WILLIAMS LLOYD'S REGISTER CENTRAL AND SOUTH AMERICA LIMITED Director 2018-03-31 CURRENT 2003-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL BUTCHER
2023-08-2519/04/22 STATEMENT OF CAPITAL GBP 2500001
2023-04-17CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-31Director's details changed for Mr Paul Russell Butcher on 2023-03-01
2023-03-27DIRECTOR APPOINTED MR. JOSEPH IAN SPAULDING
2023-03-27DIRECTOR APPOINTED MR. JOSEPH IAN SPAULDING
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012174740002
2022-05-25TM02Termination of appointment of Shazna Karim on 2022-05-11
2022-04-29Current accounting period extended from 30/06/22 TO 31/12/22
2022-04-29AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-04-25RES01ADOPT ARTICLES 25/04/22
2022-04-25RES01ADOPT ARTICLES 25/04/22
2022-04-25MEM/ARTSARTICLES OF ASSOCIATION
2022-04-25MEM/ARTSARTICLES OF ASSOCIATION
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-02-27CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-21FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-21AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 71 Fenchurch Street London EC3M 4BS
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 71 Fenchurch Street London EC3M 4BS
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PROFFITT
2021-12-07TM02Termination of appointment of Tracey Anne Bigmore on 2021-12-01
2021-12-07AP03Appointment of Miss Shazna Karim as company secretary on 2021-12-01
2021-12-07PSC07CESSATION OF LLOYD'S REGISTER GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-07PSC02Notification of Dione Bidco Limited as a person with significant control on 2021-11-30
2021-11-18CH01Director's details changed for Mr Paul Russell Butcher on 2021-11-12
2021-11-09AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-11-09CERTNMCompany name changed lloyd's register inspection LIMITED\certificate issued on 09/11/21
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29MEM/ARTSARTICLES OF ASSOCIATION
2021-06-29RES01ADOPT ARTICLES 29/06/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-11-19AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-09-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-23CH01Director's details changed for Mr James Ian Pinder on 2020-06-22
2020-04-28AP01DIRECTOR APPOINTED MR PAUL RUSSELL BUTCHER
2020-04-09CH01Director's details changed for Mr James Ian Pinder on 2020-04-09
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-14AP03Appointment of Mrs Tracey Anne Bigmore as company secretary on 2019-02-04
2019-02-12TM02Termination of appointment of Ashley Louise Gerrard on 2019-01-31
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER NICE
2018-05-24AP01DIRECTOR APPOINTED MR JAMES IAN PINDER
2018-04-17AP01DIRECTOR APPOINTED MR ANDREW JAMES WILLIAMS
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IAN BOWER
2018-03-07AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-07AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-11-03TM02Termination of appointment of Chad Phillip Colby-Blake on 2017-10-16
2017-11-03AP03Appointment of Miss Ashley Louise Gerrard as company secretary on 2017-10-16
2017-03-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2500000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED TIMOTHY IAN BOWER
2016-12-01AP01DIRECTOR APPOINTED MR SIMON OLIVER NICE
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH OWEN POVEY
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2500000
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2500000
2015-02-12AR0101/02/15 ANNUAL RETURN FULL LIST
2014-10-17AP03Appointment of Chad Phillip Colby-Blake as company secretary on 2014-10-17
2014-10-17TM02Termination of appointment of Timothy Scott White on 2014-10-17
2014-07-28AUDAUDITOR'S RESIGNATION
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALSH
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NOTT
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2500000
2014-02-04AR0101/02/14 FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 29/10/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-06AR0101/02/13 FULL LIST
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY CHAD COLBY-BLAKE
2012-11-12AP03SECRETARY APPOINTED TIMOTHY SCOTT WHITE
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-02AR0101/02/12 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 31/05/2011
2011-02-02AR0101/02/11 FULL LIST
2011-01-27AP01DIRECTOR APPOINTED RICHARD NOTT
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-09AR0101/02/10 FULL LIST
2010-01-13AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY EMMA TAAFFE
2009-11-17AP03SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR MARSH
2009-07-03288aDIRECTOR APPOINTED DAVID JAMES MITCHELL
2009-02-06363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-12288cSECRETARY'S CHANGE OF PARTICULARS / EMMA HAXHAJ / 31/12/2008
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-25288aDIRECTOR APPOINTED TIMOTHY MARTIN WALSH
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ROWE
2008-05-30288aDIRECTOR APPOINTED ALASTAIR STEWART MARSH
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KAYSER
2008-02-08363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-02-01363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-15363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-12288aNEW DIRECTOR APPOINTED
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-23363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-22288aNEW SECRETARY APPOINTED
2005-08-22288bSECRETARY RESIGNED
2005-01-31AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-06363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-28288aNEW DIRECTOR APPOINTED
2004-01-15288bDIRECTOR RESIGNED
2003-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-08-07363aRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-08-0788(2)RAD 01/09/02-30/06/03 £ SI 2490000@1=2490000 £ IC 10000/2500000
2003-05-21CERTNMCOMPANY NAME CHANGED LLOYD'S REGISTER VERIFICATION LI MITED CERTIFICATE ISSUED ON 21/05/03
2003-05-14CERTNMCOMPANY NAME CHANGED LLOYD'S REGISTER INSPECTION LIMI TED CERTIFICATE ISSUED ON 14/05/03
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-27288aNEW DIRECTOR APPOINTED
2002-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-31123£ NC 10000/10000000 29/10/02
2002-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-31RES04NC INC ALREADY ADJUSTED 29/11/02
2002-10-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-08-22363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-03-20288cSECRETARY'S PARTICULARS CHANGED
2002-01-30288aNEW SECRETARY APPOINTED
2002-01-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LRQA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LRQA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LRQA GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LRQA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of LRQA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LRQA GROUP LIMITED
Trademarks
We have not found any records of LRQA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LRQA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LRQA GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LRQA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LRQA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LRQA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.