LRQA VERIFICATION LIMITED

Register to unlock more data on OkredoRegister

LRQA VERIFICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04929226

Incorporation date

10/10/2003

Size

Full

Contacts

Registered address

Registered address

1, Trinity Park, Bickenhill Lane, Birmingham B37 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon23/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon05/02/2026
Director's details changed for Mr Paul Karim on 2026-02-05
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon19/02/2025
Withdrawal of a person with significant control statement on 2025-02-19
dot icon19/02/2025
Notification of Lrqa Group Limited as a person with significant control on 2021-07-01
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon22/06/2024
Termination of appointment of James Ian Pinder as a director on 2024-06-21
dot icon19/04/2024
Accounts for a small company made up to 2022-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon23/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon02/02/2023
Director's details changed for Mr Nigel Tijou on 2022-02-01
dot icon05/01/2023
Director's details changed for Mr James Ian Pinder on 2022-07-08
dot icon12/08/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon25/05/2022
Termination of appointment of Shazna Karim as a secretary on 2022-05-11
dot icon27/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon21/01/2022
Full accounts made up to 2021-06-30
dot icon13/12/2021
Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 1, Trinity Park Bickenhill Lane Birmingham B37 7ES on 2021-12-13
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 icon09/11/2021
Previous accounting period shortened from 2021-12-31 to 2021-06-30
dot icon09/11/2021
Certificate of change of name
dot icon07/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon07/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon07/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/05/2021
Termination of appointment of Martin Paul Cottam as a director on 2021-04-30
dot icon13/05/2021
Termination of appointment of Tracey Anne Bigmore as a director on 2021-04-30
dot icon13/05/2021
Appointment of Mr James Ian Pinder as a director on 2021-04-30
dot icon13/05/2021
Appointment of Mr Nigel Tijou as a director on 2021-04-30
dot icon13/05/2021
Appointment of Mr Paul Karim as a director on 2021-04-30
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon10/12/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon29/07/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon07/07/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon04/06/2020
Termination of appointment of Stephen Williams as a director on 2020-05-31
dot icon20/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon20/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon30/10/2019
Director's details changed for Martin Paul Cottam on 2019-10-30
dot icon06/06/2019
Termination of appointment of Konstantin Petrov as a director on 2019-06-01
dot icon03/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon03/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon03/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon03/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon20/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon14/02/2019
Appointment of Mrs Tracey Anne Bigmore as a secretary on 2019-02-04
dot icon13/02/2019
Appointment of Mrs Tracey Anne Bigmore as a director on 2019-02-04
dot icon13/02/2019
Termination of appointment of Ashley Louise Gerrard as a secretary on 2019-01-31
dot icon12/02/2019
Termination of appointment of Ashley Louise Gerrard as a director on 2019-01-31
dot icon04/10/2018
Termination of appointment of Samuel James as a director on 2018-08-31
dot icon04/10/2018
Appointment of Konstantin Petrov as a director on 2018-08-31
dot icon04/04/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon04/04/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon04/04/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon04/04/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon20/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon03/11/2017
Appointment of Miss Ashley Louise Gerrard as a director on 2017-10-16
dot icon03/11/2017
Termination of appointment of Chad Phillip Colby-Blake as a director on 2017-10-16
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 icon11/07/2017
Appointment of Chad Phillip Colby-Blake as a director on 2017-06-30
dot icon30/06/2017
Termination of appointment of Carla Stone as a director on 2017-06-30
dot icon27/03/2017
Full accounts made up to 2016-06-30
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon08/12/2016
Appointment of Mrs Carla Stone as a director on 2016-11-30
dot icon08/12/2016
Termination of appointment of Keith Owen Povey as a director on 2016-11-30
dot icon05/04/2016
Full accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-02-01 no member list
dot icon02/06/2015
Termination of appointment of Christopher Knowles as a director on 2015-05-29
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon25/03/2015
Termination of appointment of Robin Cecil Townsend as a director on 2015-03-23
dot icon13/02/2015
Annual return made up to 2015-02-01 no member list
dot icon28/01/2015
Appointment of Samuel James as a director on 2014-07-01
dot icon16/01/2015
Termination of appointment of Robin Winston Pickup as a director on 2014-07-01
dot icon14/11/2014
Termination of appointment of Timothy Scott White as a secretary on 2014-09-20
dot icon14/11/2014
Appointment of Chad Phillip Colby-Blake as a secretary on 2014-10-23
dot icon28/07/2014
Auditor's resignation
dot icon17/03/2014
Full accounts made up to 2013-06-30
dot icon04/02/2014
Annual return made up to 2014-02-01 no member list
dot icon22/01/2014
Appointment of Robin Cecil Townsend as a director
dot icon22/01/2014
Termination of appointment of Konstantin Petrov as a director
dot icon11/11/2013
Director's details changed for Mr Keith Owen Povey on 2013-10-29
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon07/02/2013
Annual return made up to 2013-02-01 no member list
dot icon12/11/2012
Termination of appointment of Chad Colby-Blake as a secretary
dot icon12/11/2012
Appointment of Timothy Scott White as a secretary
dot icon14/05/2012
Appointment of Christopher Knowles as a director
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon02/02/2012
Annual return made up to 2012-02-01 no member list
dot icon06/06/2011
Director's details changed for Mr Keith Owen Povey on 2011-05-31
dot icon02/02/2011
Annual return made up to 2011-02-01 no member list
dot icon27/01/2011
Accounts made up to 2010-06-30
dot icon08/12/2010
Appointment of Konstantin Petrov as a director
dot icon04/11/2010
Appointment of Martin Paul Cottam as a director
dot icon01/11/2010
Appointment of Stephen Williams as a director
dot icon27/10/2010
Termination of appointment of Antonius Holthuis as a director
dot icon10/02/2010
Annual return made up to 2010-02-01 no member list
dot icon27/01/2010
Full accounts made up to 2009-06-30
dot icon21/01/2010
Appointment of Robin Winston Pickup as a director
dot icon21/01/2010
Termination of appointment of Ian Hodgkinson as a director
dot icon23/02/2009
Annual return made up to 01/02/09
dot icon11/02/2009
Appointment terminated secretary emma taaffe
dot icon11/02/2009
Secretary appointed chad phillip colby-blake
dot icon12/01/2009
Secretary's change of particulars / emma haxhaj / 31/12/2008
dot icon18/12/2008
Full accounts made up to 2008-06-30
dot icon08/04/2008
Annual return made up to 01/02/08
dot icon14/02/2008
New director appointed
dot icon04/11/2007
Accounts made up to 2007-06-30
dot icon07/09/2007
Director resigned
dot icon17/02/2007
Resolutions
dot icon12/02/2007
Annual return made up to 01/02/07
dot icon06/12/2006
Annual return made up to 07/11/06
dot icon21/11/2006
Full accounts made up to 2006-06-30
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
Secretary resigned
dot icon22/11/2005
Annual return made up to 10/10/05
dot icon30/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon09/11/2004
Annual return made up to 10/10/04
dot icon23/01/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon16/12/2003
Director's particulars changed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon10/10/2003
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
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tijou, Nigel
Director
30/04/2021 - Present
2
Karim, Paul
Director
30/04/2021 - Present
2
Pinder, James Ian
Director
30/04/2021 - 21/06/2024
6
Knowles, Christopher Tinsley
Director
04/05/2012 - 29/05/2015
1

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 VERIFICATION LIMITED

LRQA VERIFICATION LIMITED is an(a) Active company incorporated on 10/10/2003 with the registered office located at 1, Trinity Park, Bickenhill Lane, Birmingham B37 7ES. There are currently 2 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 VERIFICATION LIMITED?

toggle

LRQA VERIFICATION LIMITED is currently Active. It was registered on 10/10/2003 .

Where is LRQA VERIFICATION LIMITED located?

toggle

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

What does LRQA VERIFICATION LIMITED do?

toggle

LRQA VERIFICATION 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 VERIFICATION LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-06 with no updates.