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

LRQA APAVE LIMITED

1, TRINITY PARK, BICKENHILL LANE, BIRMINGHAM, B37 7ES,
Company Registration Number
07211812
Private Limited Company
Active

Company Overview

About Lrqa Apave Ltd
LRQA APAVE LIMITED was founded on 2010-04-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". Lrqa Apave Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LRQA APAVE LIMITED
 
Legal Registered Office
1, TRINITY PARK
BICKENHILL LANE
BIRMINGHAM
B37 7ES
Other companies in EC3M
 
Previous Names
LLOYD'S REGISTER APAVE LIMITED07/12/2021
Filing Information
Company Number 07211812
Company ID Number 07211812
Date formed 2010-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB992690078  
Last Datalog update: 2024-01-08 02:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LRQA APAVE 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 APAVE LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY LOUISE GERRARD
Company Secretary 2017-10-16
YANNICK YVES JOSEPH LE GONIDEC
Director 2013-01-31
JEAN PHILIPPE LONGIN
Director 2015-07-16
DAVID JAMES MITCHELL
Director 2014-11-26
ANTHONIE PAULUS JAN VERBURG
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHAD PHILLIP COLBY-BLAKE
Company Secretary 2014-12-01 2017-10-16
PETER WILLIAM STATON
Director 2013-01-31 2017-04-06
PATRICK GERAUD
Director 2010-04-07 2015-07-16
DAVID JAMES MITCHELL
Director 2010-04-01 2014-11-26
TIMOTHY SCOTT WHITE
Company Secretary 2011-07-28 2014-09-20
ROBERT GEORGES BELLUE
Director 2010-04-07 2013-01-31
TIMOTHY MARTIN WALSH
Director 2010-04-01 2013-01-31

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 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
DAVID JAMES MITCHELL LRQA GROUP LIMITED Director 2009-07-01 CURRENT 1975-06-26 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
2023-06-05Director's details changed for Mr Jean Philippe Longin on 2016-07-01
2023-06-05Director's details changed for Yannick Yves Joseph Le Gonidec on 2023-01-01
2023-05-31CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-08-12AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-06-06CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-25TM02Termination of appointment of Shazna Karim on 2022-05-11
2022-03-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-13Change of details for Lloyd's Register Inspection Limited as a person with significant control on 2021-11-09
2021-12-13Change of details for Lrqa Group Limited as a person with significant control on 2021-12-02
2021-12-13Termination of appointment of Tracey Anne Bigmore on 2021-12-02
2021-12-13Appointment of Ms Shazna Karim as company secretary on 2021-12-02
2021-12-13AP03Appointment of Ms Shazna Karim as company secretary on 2021-12-02
2021-12-13TM02Termination of appointment of Tracey Anne Bigmore on 2021-12-02
2021-12-13PSC05Change of details for Lloyd's Register Inspection Limited as a person with significant control on 2021-11-09
2021-12-07CERTNMCompany name changed lloyd's register apave LIMITED\certificate issued on 07/12/21
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM 71 Fenchurch Street London EC3M 4BS
2021-11-18PSC05Change of details for Lloyd's Register Inspection Limited as a person with significant control on 2021-09-01
2021-11-10PSC02Notification of Lloyd's Register Inspection Limited as a person with significant control on 2021-09-01
2021-11-10PSC07CESSATION OF LLOYD'S REGISTER EMEA AS A PERSON OF SIGNIFICANT CONTROL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED MR RICHARD DAVID JOHNS
2021-05-20AP01DIRECTOR APPOINTED MR SIMON COLIN EMENY
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONIE PAULUS JAN VERBURG
2021-05-20CH01Director's details changed for Yannick Yves Joseph Le Gonidec on 2021-05-18
2020-11-20AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-03-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
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
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
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
2017-05-19AP01DIRECTOR APPOINTED MR ANTHONIE PAULUS JAN VERBURG
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM STATON
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 200000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 200000
2016-04-06AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-02AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GERAUD
2015-10-12AP01DIRECTOR APPOINTED MR JEAN PHILIPPE LONGIN
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 200000
2015-04-29AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-08AP03Appointment of Chad Phillip Colby-Blake as company secretary on 2014-12-01
2014-11-27AP01DIRECTOR APPOINTED MR DAVID JAMES MITCHELL
2014-11-27TM02Termination of appointment of Timothy Scott White on 2014-09-20
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL
2014-07-28AUDAUDITOR'S RESIGNATION
2014-04-17AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-02AR0101/04/13 FULL LIST
2013-03-18AP01DIRECTOR APPOINTED YANNICK YVES JOSEPH LE GONIDEC
2013-02-27AP01DIRECTOR APPOINTED PETER WILLIAM STATON
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALSH
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BELLUE
2012-04-02AR0101/04/12 FULL LIST
2012-03-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-11AP03SECRETARY APPOINTED TIMOTHY SCOTT WHITE
2011-06-09AR0101/04/11 FULL LIST
2010-06-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-12RES01ADOPT ARTICLES 08/04/2010
2010-05-12RES12VARYING SHARE RIGHTS AND NAMES
2010-04-26AP01DIRECTOR APPOINTED PATRICK GERAUD
2010-04-26AP01DIRECTOR APPOINTED ROBERT GEORGES BELLUE
2010-04-26AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2010-04-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-04-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 APAVE 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 APAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LRQA APAVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LRQA APAVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LRQA APAVE LIMITED
Trademarks
We have not found any records of LRQA APAVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LRQA APAVE 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 APAVE 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 APAVE 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 APAVE 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 APAVE 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.