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

Lrqa Group Limited BIRMINGHAM


Founded in 1975, Lrqa Group, classified under reg no. 01217474 is an active company. Currently registered at 1, Trinity Park B37 7ES, Birmingham the company has been in the business for 49 years. Its financial year was closed on 31st December and its latest financial statement was filed on Wednesday 30th June 2021. Since Tuesday 9th November 2021 Lrqa Group Limited is no longer carrying the name Lloyd's Register Inspection.

The company has 7 directors, namely Simon P., Rajwinder K. and Fotios K. and others. Of them, James P. has been with the company the longest, being appointed on 31 March 2018 and Simon P. and Rajwinder K. and Fotios K. and Kevin F. and Niall M. have been with the company for the least time - from 19 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lrqa Group 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 01217474
Date of Incorporation Thu, 26th Jun 1975
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Simon P.

Position: Director

Appointed: 19 February 2024

Rajwinder K.

Position: Director

Appointed: 19 February 2024

Fotios K.

Position: Director

Appointed: 19 February 2024

Kevin F.

Position: Director

Appointed: 19 February 2024

Niall M.

Position: Director

Appointed: 19 February 2024

Joseph S.

Position: Director

Appointed: 01 March 2023

James P.

Position: Director

Appointed: 31 March 2018

Shazna K.

Position: Secretary

Appointed: 01 December 2021

Resigned: 11 May 2022

Paul B.

Position: Director

Appointed: 14 April 2020

Resigned: 01 September 2023

Keith P.

Position: Director

Appointed: 14 April 2020

Resigned: 02 December 2021

Tracey B.

Position: Secretary

Appointed: 04 February 2019

Resigned: 01 December 2021

Andrew W.

Position: Director

Appointed: 31 March 2018

Resigned: 31 October 2023

Ashley G.

Position: Secretary

Appointed: 16 October 2017

Resigned: 31 January 2019

Timothy B.

Position: Director

Appointed: 01 December 2016

Resigned: 31 March 2018

Simon N.

Position: Director

Appointed: 30 November 2016

Resigned: 23 May 2018

Chad C.

Position: Secretary

Appointed: 17 October 2014

Resigned: 16 October 2017

Timothy W.

Position: Secretary

Appointed: 01 November 2012

Resigned: 17 October 2014

Richard N.

Position: Director

Appointed: 07 January 2011

Resigned: 01 June 2014

Chad C.

Position: Secretary

Appointed: 13 November 2009

Resigned: 01 November 2012

David M.

Position: Director

Appointed: 01 July 2009

Resigned: 30 April 2019

Timothy W.

Position: Director

Appointed: 08 September 2008

Resigned: 01 June 2014

Alastair M.

Position: Director

Appointed: 20 March 2008

Resigned: 01 July 2009

Richard R.

Position: Director

Appointed: 05 June 2006

Resigned: 18 September 2008

Emma T.

Position: Secretary

Appointed: 12 August 2005

Resigned: 13 November 2009

Michael K.

Position: Director

Appointed: 02 April 2004

Resigned: 20 March 2008

Robert B.

Position: Director

Appointed: 29 October 2002

Resigned: 31 December 2003

Michelle M.

Position: Secretary

Appointed: 10 January 2002

Resigned: 12 August 2005

Keith P.

Position: Director

Appointed: 01 November 2001

Resigned: 30 November 2016

Cornelis D.

Position: Director

Appointed: 18 September 2000

Resigned: 10 January 2002

Alan W.

Position: Director

Appointed: 14 January 1999

Resigned: 08 June 2001

Keith P.

Position: Secretary

Appointed: 29 October 1998

Resigned: 10 January 2002

Joanne P.

Position: Secretary

Appointed: 25 May 1995

Resigned: 29 October 1998

Anthony S.

Position: Director

Appointed: 24 August 1993

Resigned: 13 January 1999

Patrick O.

Position: Director

Appointed: 25 March 1993

Resigned: 12 November 1999

Miles S.

Position: Director

Appointed: 20 December 1991

Resigned: 30 June 1993

Hugh M.

Position: Director

Appointed: 20 December 1991

Resigned: 22 January 1993

Keith P.

Position: Secretary

Appointed: 20 December 1991

Resigned: 29 May 1995

Cyril A.

Position: Director

Appointed: 20 December 1991

Resigned: 04 November 1991

Peter G.

Position: Director

Appointed: 04 November 1991

Resigned: 22 September 2000

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Dione Bidco Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Lloyd's Register Group Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dione Bidco Limited

4th Floor 52 - 54 Gracechurch Street, London, EC3V 0EH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13473660
Notified on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lloyd's Register Group Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 8126909
Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lloyd's Register Inspection November 9, 2021
Lloyd's Register Verification May 21, 2003
Lloyd's Register Inspection May 14, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Saturday 31st December 2022. Originally it was Thursday 30th June 2022
filed on: 29th, April 2022
Free Download (1 page)

Company search