LRQA APAVE LIMITED

Register to unlock more data on OkredoRegister

LRQA APAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07211812

Incorporation date

01/04/2010

Size

Small

Contacts

Registered address

Registered address

1, Trinity Park, Bickenhill Lane, Birmingham B37 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2010)
dot icon22/12/2025
Accounts for a small company made up to 2024-12-31
dot icon10/06/2025
Director's details changed for Mr Fotios Kampouris on 2025-05-23
dot icon04/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon09/12/2024
Accounts for a small company made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon08/07/2024
Appointment of Mr Bruno Gstach as a director on 2024-07-02
dot icon02/07/2024
Termination of appointment of Jean Philippe Longin as a director on 2024-06-13
dot icon01/07/2024
Change of details for Lrqa Group Limited as a person with significant control on 2024-07-01
dot icon13/06/2024
Appointment of Mr Fotios Kampouris as a director on 2024-06-13
dot icon03/06/2024
Termination of appointment of Simon Colin Emeny as a director on 2024-05-15
dot icon18/12/2023
Accounts for a small company made up to 2022-12-31
dot icon05/06/2023
Director's details changed for Mr Jean Philippe Longin on 2016-07-01
dot icon05/06/2023
Director's details changed for Yannick Yves Joseph Le Gonidec on 2023-01-01
dot icon31/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon12/08/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon25/05/2022
Termination of appointment of Shazna Karim as a secretary on 2022-05-11
dot icon29/03/2022
Full accounts made up to 2021-06-30
dot icon13/12/2021
Appointment of Ms Shazna Karim as a secretary on 2021-12-02
dot icon13/12/2021
Termination of appointment of Tracey Anne Bigmore as a secretary on 2021-12-02
dot icon13/12/2021
Change of details for Lrqa Group Limited as a person with significant control on 2021-12-02
dot icon13/12/2021
Change of details for Lloyd's Register Inspection Limited as a person with significant control on 2021-11-09
dot icon07/12/2021
Certificate of change of name
dot icon06/12/2021
Registered office address changed from , 71 Fenchurch Street, London, EC3M 4BS to 1, Trinity Park Bickenhill Lane Birmingham B37 7ES on 2021-12-06
dot icon18/11/2021
Change of details for Lloyd's Register Inspection Limited as a person with significant control on 2021-09-01
dot icon10/11/2021
Notification of Lloyd's Register Inspection Limited as a person with significant control on 2021-09-01
dot icon10/11/2021
Cessation of Lloyd's Register Emea as a person with significant control on 2021-09-01
dot icon03/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon03/06/2021
Appointment of Mr Richard David Johns as a director on 2021-05-14
dot icon20/05/2021
Appointment of Mr Simon Colin Emeny as a director on 2021-05-14
dot icon20/05/2021
Termination of appointment of David James Mitchell as a director on 2021-05-14
dot icon20/05/2021
Termination of appointment of Anthonie Paulus Jan Verburg as a director on 2021-05-14
dot icon20/05/2021
Director's details changed for Yannick Yves Joseph Le Gonidec on 2021-05-18
dot icon20/11/2020
Full accounts made up to 2020-06-30
dot icon21/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon25/03/2020
Full accounts made up to 2019-06-30
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon14/02/2019
Appointment of Mrs Tracey Anne Bigmore as a secretary on 2019-02-04
dot icon12/02/2019
Termination of appointment of Ashley Louise Gerrard as a secretary on 2019-01-31
dot icon29/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon03/11/2017
Termination of appointment of Chad Phillip Colby-Blake as a secretary on 2017-10-16
dot icon03/11/2017
Appointment of Miss Ashley Louise Gerrard as a secretary on 2017-10-16
dot icon19/05/2017
Appointment of Mr Anthonie Paulus Jan Verburg as a director on 2017-05-17
dot icon19/05/2017
Termination of appointment of Peter William Staton as a director on 2017-04-06
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon20/03/2017
Full accounts made up to 2016-06-30
dot icon06/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon02/03/2016
Full accounts made up to 2015-06-30
dot icon12/10/2015
Termination of appointment of Patrick Geraud as a director on 2015-07-16
dot icon12/10/2015
Appointment of Mr Jean Philippe Longin as a director on 2015-07-16
dot icon29/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon08/12/2014
Appointment of Chad Phillip Colby-Blake as a secretary on 2014-12-01
dot icon27/11/2014
Termination of appointment of Timothy Scott White as a secretary on 2014-09-20
dot icon27/11/2014
Appointment of Mr David James Mitchell as a director on 2014-11-26
dot icon26/11/2014
Termination of appointment of David James Mitchell as a director on 2014-11-26
dot icon28/07/2014
Auditor's resignation
dot icon17/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon17/03/2014
Full accounts made up to 2013-06-30
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon02/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon18/03/2013
Appointment of Yannick Yves Joseph Le Gonidec as a director on 2013-01-31
dot icon27/02/2013
Appointment of Peter William Staton as a director on 2013-01-31
dot icon27/02/2013
Termination of appointment of Timothy Martin Walsh as a director on 2013-01-31
dot icon27/02/2013
Termination of appointment of Robert Georges Bellue as a director on 2013-01-31
dot icon02/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon16/03/2012
Full accounts made up to 2011-06-30
dot icon11/08/2011
Appointment of Timothy Scott White as a secretary
dot icon09/06/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon18/06/2010
Change of share class name or designation
dot icon12/05/2010
Resolutions
dot icon26/04/2010
Appointment of Patrick Geraud as a director
dot icon26/04/2010
Appointment of Robert Georges Bellue as a director
dot icon26/04/2010
Current accounting period extended from 2011-04-30 to 2011-06-30
dot icon01/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Gonidec, Yannick Yves Joseph
Director
31/01/2013 - Present
-
Kampouris, Fotios
Director
13/06/2024 - Present
1
Emeny, Simon Colin
Director
14/05/2021 - 15/05/2024
-
Longin, Jean Philippe
Director
16/07/2015 - 13/06/2024
-
Gstach, Bruno
Director
02/07/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LRQA APAVE LIMITED

LRQA APAVE LIMITED is an(a) Active company incorporated on 01/04/2010 with the registered office located at 1, Trinity Park, Bickenhill Lane, Birmingham B37 7ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LRQA APAVE LIMITED?

toggle

LRQA APAVE LIMITED is currently Active. It was registered on 01/04/2010 .

Where is LRQA APAVE LIMITED located?

toggle

LRQA APAVE LIMITED is registered at 1, Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does LRQA APAVE LIMITED do?

toggle

LRQA APAVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LRQA APAVE LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2024-12-31.