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

LR APAVE IES LIMITED

LONDON, EC3M,
Company Registration Number
08161737
Private Limited Company
Dissolved

Dissolved 2018-07-03

Company Overview

About Lr Apave Ies Ltd
LR APAVE IES LIMITED was founded on 2012-07-30 and had its registered office in London. The company was dissolved on the 2018-07-03 and is no longer trading or active.

Key Data
Company Name
LR APAVE IES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 08161737
Date formed 2012-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-07-03
Type of accounts FULL
VAT Number /Sales tax ID GB196071784  
Last Datalog update: 2018-06-27 11:46:06
Primary Source:Companies House
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 LR APAVE IES LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY LOUISE GERRARD
Company Secretary 2017-10-16
NIKOLA MARKOV-ODIN
Director 2012-07-30
DAVID JAMES MITCHELL
Director 2012-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MCGRATH
Director 2014-03-31 2018-03-08
CHAD PHILLIP COLBY-BLAKE
Company Secretary 2015-03-04 2017-10-16
KENNETH BARCLAY BRUCE
Director 2015-08-14 2016-05-31
TIMOTHY MARTIN WALSH
Director 2012-07-30 2015-08-14
TIMOTHY SCOTT WHITE
Company Secretary 2012-08-15 2014-09-20
JEAN CLAUDE GASTON LUCIEN HERAUD
Director 2012-07-30 2014-03-31

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 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 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
2018-07-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-09DS01APPLICATION FOR STRIKING-OFF
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGRATH
2017-11-03TM02APPOINTMENT TERMINATED, SECRETARY CHAD COLBY-BLAKE
2017-11-03AP03SECRETARY APPOINTED MISS ASHLEY LOUISE GERRARD
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-03-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0123/06/16 FULL LIST
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BRUCE
2016-03-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALSH
2015-08-14AP01DIRECTOR APPOINTED KENNETH BARCLAY BRUCE
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0130/07/15 FULL LIST
2015-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-03-04AP03SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE
2014-11-14TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHITE
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0130/07/14 FULL LIST
2014-06-03AP01DIRECTOR APPOINTED KEVIN MCGRATH
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HERAUD
2014-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-30AR0130/07/13 FULL LIST
2012-09-28AP03SECRETARY APPOINTED TIMOTHY SCOTT WHITE
2012-08-20AA01CURRSHO FROM 31/07/2013 TO 30/06/2013
2012-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LR APAVE IES 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 LR APAVE IES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LR APAVE IES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of LR APAVE IES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LR APAVE IES LIMITED
Trademarks
We have not found any records of LR APAVE IES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LR APAVE IES 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as LR APAVE IES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LR APAVE IES 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 LR APAVE IES 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 LR APAVE IES 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.