LRQA (R&H) LIMITED

Register to unlock more data on OkredoRegister

LRQA (R&H) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03176347

Incorporation date

21/03/1996

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 21/03/1996)
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon03/06/2025
Confirmation statement made on 2025-03-21 with updates
dot icon21/05/2025
Accounts for a small company made up to 2024-12-31
dot icon27/03/2025
Director's details changed for Mr Stuart Kelly on 2025-03-27
dot icon17/03/2025
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon19/07/2024
Accounts for a small company made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon21/08/2023
Certificate of change of name
dot icon30/05/2023
Accounts for a small company made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-21 with updates
dot icon04/04/2023
Cessation of Acoura Compliance Limited as a person with significant control on 2022-12-14
dot icon04/04/2023
Notification of Lrqa Group Limited as a person with significant control on 2022-12-14
dot icon12/01/2023
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-01-10
dot icon15/12/2022
Satisfaction of charge 031763470004 in full
dot icon22/06/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon27/04/2022
Accounts for a small company made up to 2021-06-30
dot icon04/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon11/03/2022
Appointment of Mr David John Derrick as a director on 2022-03-07
dot icon11/03/2022
Termination of appointment of David Paul Butler as a director on 2022-03-07
dot icon11/03/2022
Appointment of Mr Peter Fontijn as a director on 2022-03-07
dot icon13/12/2021
Termination of appointment of Dale Newitt as a director on 2021-12-02
dot icon13/12/2021
Registered office address changed from 71 Fenchurch Street London EC3M 4BS England to 1, Trinity Park Bickenhill Lane Birmingham B37 7ES on 2021-12-13
dot icon02/10/2021
Compulsory strike-off action has been discontinued
dot icon01/10/2021
Accounts for a small company made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon23/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon25/11/2020
Director's details changed for Mr Stuart Kelly on 2020-10-30
dot icon24/09/2020
Accounts for a small company made up to 2019-06-30
dot icon25/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon25/03/2020
Register(s) moved to registered office address 71 Fenchurch Street London EC3M 4BS
dot icon24/03/2020
Appointment of Mr Dale Newitt as a director on 2020-03-20
dot icon24/03/2020
Termination of appointment of Stephen George Belton as a director on 2020-03-20
dot icon24/03/2020
Registered office address changed from Perry Scott Nash House 2 Arlington Court, Whittle Way, Arlington Business Park Stevenage SG1 2FS to 71 Fenchurch Street London EC3M 4BS on 2020-03-24
dot icon27/08/2019
Satisfaction of charge 3 in full
dot icon03/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon13/03/2019
Accounts for a small company made up to 2018-06-30
dot icon06/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon06/02/2018
Accounts for a small company made up to 2017-06-30
dot icon27/11/2017
Director's details changed for Stephen George Belton on 2017-11-27
dot icon01/06/2017
Appointment of Stephen George Belton as a director on 2017-04-27
dot icon31/05/2017
Appointment of Mr David Paul Butler as a director on 2017-04-27
dot icon04/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon01/03/2017
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon19/12/2016
Termination of appointment of Paul Richard Egan as a director on 2016-12-16
dot icon18/08/2016
Satisfaction of charge 2 in full
dot icon01/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon20/07/2015
Termination of appointment of Fergus Dick as a director on 2015-06-18
dot icon29/05/2015
Registration of charge 031763470004, created on 2015-05-18
dot icon16/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon20/02/2015
Certificate of change of name
dot icon20/02/2015
Change of name notice
dot icon06/01/2015
Appointment of Mr Stuart Kelly as a director on 2014-12-15
dot icon06/01/2015
Termination of appointment of Patricia Mary Rose Perry as a director on 2014-12-15
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon16/04/2014
Statement of company's objects
dot icon16/04/2014
Director's details changed for Mr Fergus Dick on 2014-04-09
dot icon16/04/2014
Director's details changed for Mr Paul Egan on 2014-04-09
dot icon26/03/2014
Register(s) moved to registered inspection location
dot icon26/03/2014
Register inspection address has been changed
dot icon10/12/2013
Appointment of Mr Paul Egan as a director
dot icon28/11/2013
Appointment of Mr Fergus Dick as a director
dot icon28/11/2013
Termination of appointment of Maureen Scott Nash as a secretary
dot icon25/11/2013
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon25/11/2013
Resolutions
dot icon25/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon08/02/2013
Accounts for a small company made up to 2012-09-30
dot icon17/07/2012
Director's details changed for Ms Patricia Mary Rose Perry on 2012-07-16
dot icon17/07/2012
Secretary's details changed for Maureen Anne Scott Nash on 2012-07-16
dot icon10/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon14/03/2012
Accounts for a small company made up to 2011-09-30
dot icon14/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon04/02/2011
Accounts for a small company made up to 2010-09-30
dot icon11/05/2010
Accounts for a small company made up to 2009-09-30
dot icon21/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon21/04/2010
Director's details changed for Patricia Mary Rose Perry on 2009-10-01
dot icon23/07/2009
Accounts for a small company made up to 2008-09-30
dot icon09/04/2009
Return made up to 21/03/09; full list of members
dot icon13/06/2008
Accounts for a small company made up to 2007-09-30
dot icon14/05/2008
Return made up to 21/03/08; full list of members
dot icon01/04/2007
Accounts for a small company made up to 2006-09-30
dot icon29/03/2007
Return made up to 21/03/07; full list of members
dot icon29/03/2007
Location of debenture register
dot icon29/03/2007
Location of register of members
dot icon29/03/2007
Registered office changed on 29/03/07 from: perry scott nash house 2 arlington court, whittle way arlington business park, stevenage, herts SG1 2FS
dot icon08/12/2006
Registered office changed on 08/12/06 from: 17 park view stevenage herts SG2 8PU
dot icon29/11/2006
Particulars of mortgage/charge
dot icon16/05/2006
Registered office changed on 16/05/06 from: perry scott nash house primett road stevenage hertfordshire SG1 3EE
dot icon16/05/2006
Accounts for a small company made up to 2005-09-30
dot icon18/04/2006
Return made up to 21/03/06; full list of members
dot icon01/07/2005
Accounts for a small company made up to 2004-09-30
dot icon21/04/2005
Return made up to 21/03/05; full list of members
dot icon31/03/2004
Return made up to 21/03/04; full list of members
dot icon19/02/2004
Accounts for a small company made up to 2003-09-30
dot icon16/04/2003
Return made up to 21/03/03; full list of members
dot icon25/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/01/2003
Accounts for a small company made up to 2002-09-30
dot icon02/05/2002
Accounts for a small company made up to 2001-09-30
dot icon28/03/2002
Return made up to 21/03/02; full list of members
dot icon13/09/2001
Particulars of mortgage/charge
dot icon31/05/2001
Registered office changed on 31/05/01 from: 15 meadway court rutherford close stevenage hertfordshire SG1 2EF
dot icon24/04/2001
Return made up to 21/03/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-09-30
dot icon06/06/2000
Accounts for a small company made up to 1999-09-30
dot icon12/04/2000
Return made up to 21/03/00; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1998-09-30
dot icon15/04/1999
Return made up to 21/03/99; no change of members
dot icon22/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon21/05/1998
Return made up to 21/03/98; no change of members
dot icon20/03/1998
Particulars of mortgage/charge
dot icon02/01/1998
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon29/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon01/05/1997
Return made up to 21/03/97; full list of members
dot icon26/11/1996
Accounting reference date notified as 31/03
dot icon31/03/1996
New secretary appointed
dot icon31/03/1996
New director appointed
dot icon31/03/1996
Director resigned
dot icon31/03/1996
Secretary resigned
dot icon21/03/1996
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
21/03/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
20/03/1996 - 20/03/1996
9278
Dick, Fergus Elliot Harrison
Director
19/11/2013 - 17/06/2015
10
Fontijn, Peter
Director
07/03/2022 - Present
3
Newitt, Dale
Director
19/03/2020 - 01/12/2021
7
Kelly, Stuart
Director
15/12/2014 - Present
16

Persons with Significant Control

2
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 (R&H) LIMITED

LRQA (R&H) LIMITED is an(a) Active company incorporated on 21/03/1996 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 (R&H) LIMITED?

toggle

LRQA (R&H) LIMITED is currently Active. It was registered on 21/03/1996 .

Where is LRQA (R&H) LIMITED located?

toggle

LRQA (R&H) LIMITED is registered at 1, Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does LRQA (R&H) LIMITED do?

toggle

LRQA (R&H) LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for LRQA (R&H) LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-21 with no updates.