LRQA APAVE LIMITED

1, Trinity Park 1, Trinity Park, Birmingham, B37 7ES, England
StatusACTIVE
Company No.07211812
CategoryPrivate Limited Company
Incorporated01 Apr 2010
Age14 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

LRQA APAVE LIMITED is an active private limited company with number 07211812. It was incorporated 14 years, 2 months, 1 day ago, on 01 April 2010. The company address is 1, Trinity Park 1, Trinity Park, Birmingham, B37 7ES, England.



Company Fillings

Accounts with accounts type small

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yannick Yves Joseph Le Gonidec

Change date: 2023-01-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Jean Philippe Longin

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Change account reference date company current extended

Date: 12 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shazna Karim

Termination date: 2022-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Shazna Karim

Appointment date: 2021-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Anne Bigmore

Termination date: 2021-12-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lrqa Group Limited

Change date: 2021-12-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-09

Psc name: Lloyd's Register Inspection Limited

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lloyd's register apave LIMITED\certificate issued on 07/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

New address: 1, Trinity Park Bickenhill Lane Birmingham B37 7ES

Old address: 71 Fenchurch Street London EC3M 4BS

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lloyd's Register Inspection Limited

Change date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lloyd's Register Inspection Limited

Notification date: 2021-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lloyd's Register Emea

Cessation date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Johns

Appointment date: 2021-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Colin Emeny

Appointment date: 2021-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Mitchell

Termination date: 2021-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthonie Paulus Jan Verburg

Termination date: 2021-05-14

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yannick Yves Joseph Le Gonidec

Change date: 2021-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracey Anne Bigmore

Appointment date: 2019-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-31

Officer name: Ashley Louise Gerrard

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-16

Officer name: Chad Phillip Colby-Blake

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Ashley Louise Gerrard

Appointment date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-17

Officer name: Mr Anthonie Paulus Jan Verburg

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Peter William Staton

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Geraud

Termination date: 2015-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-16

Officer name: Mr Jean Philippe Longin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Chad Phillip Colby-Blake

Appointment date: 2014-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-20

Officer name: Timothy Scott White

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Mitchell

Appointment date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-26

Officer name: David James Mitchell

Documents

View document PDF

Auditors resignation company

Date: 28 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yannick Yves Joseph Le Gonidec

Appointment date: 2013-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter William Staton

Appointment date: 2013-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-31

Officer name: Timothy Martin Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Georges Bellue

Termination date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy Scott White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Geraud

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Georges Bellue

Documents

View document PDF

Change account reference date company current extended

Date: 26 Apr 2010

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 01 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO PHIX LTD

224-225 CAROLINE STREET,LONDON,E1 0JQ

Number:07852970
Status:ACTIVE
Category:Private Limited Company

DT TECHNICAL DESIGN SERVICES LTD

5 ALDER AVENUE,KIDDERMINSTER,DY10 2LD

Number:10432944
Status:ACTIVE
Category:Private Limited Company

M MANPOWER LIMITED

87 BRANAGH COURT,READING,RG30 2QY

Number:11526329
Status:ACTIVE
Category:Private Limited Company

RIVER AND SOUL ADVENTURES LTD.

HAMMERAIN HOUSE,HARROGATE,HG2 8ER

Number:10664574
Status:ACTIVE
Category:Private Limited Company

SIWADI PROPERTIES LIMITED

32 REDHILL AVENUE,BOURNEMOUTH,BH9 2SW

Number:02120399
Status:ACTIVE
Category:Private Limited Company

THE IVYBRIDGE INVESTMENTS LIMITED PARTNERSHIP

OGIER HOUSE THE ESPLANADE,JERSEY,JE4 9WG

Number:LP006431
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source