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

Lrqa Limited BIRMINGHAM


Founded in 1985, Lrqa, classified under reg no. 01879370 is an active company. Currently registered at 1, Trinity Park B37 7ES, Birmingham the company has been in the business for thirty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Wednesday 30th June 2021. Since Tuesday 7th December 2021 Lrqa Limited is no longer carrying the name Lloyd's Register Quality Assurance.

The company has 2 directors, namely Joseph S., James P.. Of them, James P. has been with the company the longest, being appointed on 31 March 2018 and Joseph S. has been with the company for the least time - from 1 March 2023. 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 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 01879370
Date of Incorporation Mon, 21st Jan 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Joseph S.

Position: Director

Appointed: 01 March 2023

James P.

Position: Director

Appointed: 31 March 2018

Andrew W.

Position: Director

Appointed: 07 March 2022

Resigned: 31 October 2023

Shazna K.

Position: Secretary

Appointed: 02 December 2021

Resigned: 11 May 2022

Keith P.

Position: Director

Appointed: 02 July 2020

Resigned: 02 December 2021

Tracey B.

Position: Secretary

Appointed: 04 February 2019

Resigned: 02 December 2021

Paul B.

Position: Director

Appointed: 08 October 2018

Resigned: 01 September 2023

Ashley G.

Position: Secretary

Appointed: 16 October 2017

Resigned: 31 January 2019

Simon N.

Position: Director

Appointed: 30 November 2016

Resigned: 23 May 2018

Mary W.

Position: Director

Appointed: 09 May 2016

Resigned: 08 October 2018

Chad C.

Position: Secretary

Appointed: 23 October 2014

Resigned: 16 October 2017

John R.

Position: Director

Appointed: 01 July 2014

Resigned: 31 October 2017

Stephen A.

Position: Director

Appointed: 01 July 2014

Resigned: 30 April 2017

Catherine L.

Position: Director

Appointed: 09 December 2009

Resigned: 01 July 2014

Timothy W.

Position: Secretary

Appointed: 16 November 2009

Resigned: 20 September 2014

Roger C.

Position: Director

Appointed: 11 August 2009

Resigned: 29 May 2020

Michael J.

Position: Director

Appointed: 09 December 2008

Resigned: 01 July 2014

Alastair M.

Position: Director

Appointed: 20 March 2008

Resigned: 29 April 2016

Emma T.

Position: Secretary

Appointed: 15 February 2006

Resigned: 16 November 2009

Michael K.

Position: Director

Appointed: 15 April 2004

Resigned: 20 March 2008

Michelle M.

Position: Secretary

Appointed: 13 June 2003

Resigned: 15 February 2006

Keith P.

Position: Director

Appointed: 01 July 2001

Resigned: 30 November 2016

Thomas D.

Position: Director

Appointed: 02 November 2000

Resigned: 01 July 2001

Robert B.

Position: Director

Appointed: 18 December 1999

Resigned: 31 December 2003

Ian H.

Position: Director

Appointed: 01 November 1998

Resigned: 09 December 2008

Keith P.

Position: Secretary

Appointed: 20 May 1998

Resigned: 13 June 2003

David J.

Position: Director

Appointed: 01 July 1996

Resigned: 02 November 2000

Christopher G.

Position: Director

Appointed: 01 July 1996

Resigned: 16 December 1999

Alan W.

Position: Director

Appointed: 15 March 1996

Resigned: 08 June 2001

Thomas D.

Position: Secretary

Appointed: 28 February 1996

Resigned: 20 May 1998

Paul R.

Position: Director

Appointed: 01 November 1995

Resigned: 30 June 1996

Robert C.

Position: Director

Appointed: 01 November 1995

Resigned: 29 January 1997

Alan W.

Position: Director

Appointed: 01 November 1995

Resigned: 11 November 1998

Robert C.

Position: Secretary

Appointed: 28 October 1995

Resigned: 28 February 1996

Karl N.

Position: Director

Appointed: 04 November 1993

Resigned: 29 January 1997

John P.

Position: Director

Appointed: 04 November 1993

Resigned: 29 January 1997

Elizabeth C.

Position: Secretary

Appointed: 01 October 1993

Resigned: 28 October 1995

Caroline F.

Position: Secretary

Appointed: 01 July 1993

Resigned: 30 September 1993

Anthony S.

Position: Director

Appointed: 16 June 1993

Resigned: 29 January 1997

Linda C.

Position: Director

Appointed: 16 June 1993

Resigned: 08 December 1995

John F.

Position: Director

Appointed: 24 February 1993

Resigned: 26 June 1998

Patrick O.

Position: Director

Appointed: 24 February 1993

Resigned: 30 June 1996

Kenneth J.

Position: Director

Appointed: 17 October 1992

Resigned: 29 January 1997

James M.

Position: Director

Appointed: 17 October 1992

Resigned: 11 November 1998

Alain P.

Position: Director

Appointed: 17 October 1992

Resigned: 11 November 1998

Peter G.

Position: Director

Appointed: 17 October 1992

Resigned: 29 November 1999

John F.

Position: Director

Appointed: 17 October 1992

Resigned: 16 June 1993

Robert E.

Position: Director

Appointed: 17 October 1992

Resigned: 11 November 1998

Klaus S.

Position: Director

Appointed: 17 October 1992

Resigned: 29 January 1997

Henri C.

Position: Director

Appointed: 17 October 1992

Resigned: 29 January 1997

John D.

Position: Director

Appointed: 17 October 1992

Resigned: 29 January 1997

Alan V.

Position: Director

Appointed: 17 October 1992

Resigned: 11 November 1998

Ronald T.

Position: Director

Appointed: 17 October 1992

Resigned: 01 November 1995

James M.

Position: Director

Appointed: 17 October 1992

Resigned: 29 January 1997

John M.

Position: Director

Appointed: 17 October 1992

Resigned: 24 February 1993

Hugh M.

Position: Director

Appointed: 17 October 1992

Resigned: 22 January 1993

John C.

Position: Secretary

Appointed: 17 October 1992

Resigned: 30 June 1993

Miles S.

Position: Director

Appointed: 17 October 1992

Resigned: 11 June 1993

John B.

Position: Director

Appointed: 17 October 1992

Resigned: 29 January 1997

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Lrqa Group Limited from Birmingham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lloyd's Register Group Limited that entered London, United Kingdom as the 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.

Lrqa Group Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01217474
Notified on 1 July 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 1 July 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 Quality Assurance December 7, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous 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