You are here: bizstats.co.uk > a-z index > L list > LR list

Lrqa Apave Limited BIRMINGHAM


Lrqa Apave started in year 2010 as Private Limited Company with registration number 07211812. The Lrqa Apave company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Birmingham at 1, Trinity Park. Postal code: B37 7ES. Since 7th December 2021 Lrqa Apave Limited is no longer carrying the name Lloyd's Register Apave.

The firm has 4 directors, namely Richard J., Simon E. and Jean L. and others. Of them, Yannick L. has been with the company the longest, being appointed on 31 January 2013 and Richard J. and Simon E. have been with the company for the least time - from 14 May 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lrqa Apave Limited Address / Contact

Office Address 1, Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 07211812
Date of Incorporation Thu, 1st Apr 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Richard J.

Position: Director

Appointed: 14 May 2021

Simon E.

Position: Director

Appointed: 14 May 2021

Jean L.

Position: Director

Appointed: 16 July 2015

Yannick L.

Position: Director

Appointed: 31 January 2013

Shazna K.

Position: Secretary

Appointed: 02 December 2021

Resigned: 11 May 2022

Tracey B.

Position: Secretary

Appointed: 04 February 2019

Resigned: 02 December 2021

Ashley G.

Position: Secretary

Appointed: 16 October 2017

Resigned: 31 January 2019

Anthonie V.

Position: Director

Appointed: 17 May 2017

Resigned: 14 May 2021

Chad C.

Position: Secretary

Appointed: 01 December 2014

Resigned: 16 October 2017

David M.

Position: Director

Appointed: 26 November 2014

Resigned: 14 May 2021

Peter S.

Position: Director

Appointed: 31 January 2013

Resigned: 06 April 2017

Timothy W.

Position: Secretary

Appointed: 28 July 2011

Resigned: 20 September 2014

Robert B.

Position: Director

Appointed: 07 April 2010

Resigned: 31 January 2013

Patrick G.

Position: Director

Appointed: 07 April 2010

Resigned: 16 July 2015

David M.

Position: Director

Appointed: 01 April 2010

Resigned: 26 November 2014

Timothy W.

Position: Director

Appointed: 01 April 2010

Resigned: 31 January 2013

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Lrqa Group Limited from Birmingham, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 50,01-75% shares. This PSC has 75,01-100% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Lloyd's Register Emea that put London, United Kingdom as the official address. This PSC has a legal form of "a registered society", owns 50,01-75% shares, has 75,01-100% voting rights. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Lrqa Group Limited

1, Trinity Park Bickenhill Lane, Birmingham, B37 7ES, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01217474
Notified on 1 September 2021
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Lloyd's Register Emea

71 Fenchurch Street, London, EC3M 4BS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Registered Society
Country registered England And Wales
Place registered Companies House
Registration number 29592 R
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lloyd's Register Apave December 7, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 18th, December 2023
Free Download (17 pages)

Company search