LRQA GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewDirector's details changed for Mr Fotios Kampouris on 2025-05-23

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Mr Kevin Christopher Franklin on 2025-03-01

View Document

31/03/2531 March 2025 Full accounts made up to 2023-12-31

View Document

21/02/2521 February 2025 Change of details for Dione Bidco Limited as a person with significant control on 2024-12-09

View Document

04/10/244 October 2024 Director's details changed for Mr Joseph Ian Spaulding on 2024-10-03

View Document

29/06/2429 June 2024 Full accounts made up to 2022-12-31

View Document

22/06/2422 June 2024 Termination of appointment of James Ian Pinder as a director on 2024-06-21

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

23/02/2423 February 2024 Appointment of Mr Niall John Mccallum as a director on 2024-02-19

View Document

22/02/2422 February 2024 Appointment of Mr Kevin Christopher Franklin as a director on 2024-02-19

View Document

22/02/2422 February 2024 Appointment of Mr Simon David Payne as a director on 2024-02-19

View Document

22/02/2422 February 2024 Appointment of Mr Fotios Kampouris as a director on 2024-02-19

View Document

22/02/2422 February 2024 Appointment of Ms Rajwinder Kaur as a director on 2024-02-19

View Document

31/10/2331 October 2023 Termination of appointment of Andrew James Williams as a director on 2023-10-31

View Document

06/09/236 September 2023 Termination of appointment of Paul Russell Butcher as a director on 2023-09-01

View Document

05/09/235 September 2023 Second filing of Confirmation Statement dated 2023-03-28

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2022-04-19

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Director's details changed for Mr Paul Russell Butcher on 2023-03-01

View Document

27/03/2327 March 2023 Appointment of Mr. Joseph Ian Spaulding as a director on 2023-03-01

View Document

16/10/2216 October 2022 Director's details changed for Mr Paul Russell Butcher on 2021-11-12

View Document

16/10/2216 October 2022 Director's details changed for Mr Paul Russell Butcher on 2021-11-12

View Document

16/10/2216 October 2022 Director's details changed for Mr James Ian Pinder on 2020-06-22

View Document

16/10/2216 October 2022 Director's details changed for Mr James Ian Pinder on 2020-06-22

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Resolutions

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

21/01/2221 January 2022 Full accounts made up to 2021-06-30

View Document

13/12/2113 December 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

View Document

07/12/217 December 2021 Appointment of Miss Shazna Karim as a secretary on 2021-12-01

View Document

07/12/217 December 2021 Notification of Dione Bidco Limited as a person with significant control on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Keith Proffitt as a director on 2021-12-02

View Document

07/12/217 December 2021 Cessation of Lloyd's Register Group Limited as a person with significant control on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Tracey Anne Bigmore as a secretary on 2021-12-01

View Document

18/11/2118 November 2021 Director's details changed for Mr Paul Russell Butcher on 2021-11-12

View Document

09/11/219 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

09/11/219 November 2021 Certificate of change of name

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN PINDER / 22/06/2020

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR KEITH PROFFITT

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR PAUL RUSSELL BUTCHER

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN PINDER / 09/04/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MRS TRACEY ANNE BIGMORE

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY GERRARD

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR JAMES IAN PINDER

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON NICE

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR ANDREW JAMES WILLIAMS

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOWER

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

03/11/173 November 2017 SECRETARY APPOINTED MISS ASHLEY LOUISE GERRARD

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY CHAD COLBY-BLAKE

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED TIMOTHY IAN BOWER

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH POVEY

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR SIMON OLIVER NICE

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHITE

View Document

28/07/1428 July 2014 AUDITOR'S RESIGNATION

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALSH

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD NOTT

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 29/10/2013

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY CHAD COLBY-BLAKE

View Document

12/11/1212 November 2012 SECRETARY APPOINTED TIMOTHY SCOTT WHITE

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 31/05/2011

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED RICHARD NOTT

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/02/109 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/11/0917 November 2009 SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY EMMA TAAFFE

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR MARSH

View Document

03/07/093 July 2009 DIRECTOR APPOINTED DAVID JAMES MITCHELL

View Document

06/02/096 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA HAXHAJ / 31/12/2008

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED TIMOTHY MARTIN WALSH

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ROWE

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED ALASTAIR STEWART MARSH

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KAYSER

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 MEMORANDUM OF ASSOCIATION

View Document

24/09/0324 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/037 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 COMPANY NAME CHANGED LLOYD'S REGISTER VERIFICATION LI MITED CERTIFICATE ISSUED ON 21/05/03

View Document

14/05/0314 May 2003 COMPANY NAME CHANGED LLOYD'S REGISTER INSPECTION LIMI TED CERTIFICATE ISSUED ON 14/05/03

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NC INC ALREADY ADJUSTED 29/11/02

View Document

31/12/0231 December 2002 £ NC 10000/10000000 29/10/02

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0231 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 S366A DISP HOLDING AGM 29/05/01

View Document

30/04/0130 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ALTER MEM AND ARTS 26/05/94

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/12/936 December 1993 ALTER MEM AND ARTS 17/11/93

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM: 1 BONVILLE ROAD BRISLINGTON BRISTOL BS4 5NZ

View Document

11/11/9111 November 1991

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: 71 FENCHURCH STREET LONDON EC3M 4BS

View Document

05/09/915 September 1991

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9022 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/08/893 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/12/8813 December 1988 DIRECTOR RESIGNED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/12/8616 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

23/09/7723 September 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/09/77

View Document

26/06/7526 June 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company