LRQA (R&H) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-03-21 with updates

View Document

21/05/2521 May 2025 Accounts for a small company made up to 2024-12-31

View Document

27/03/2527 March 2025 Director's details changed for Mr Stuart Kelly on 2025-03-27

View Document

17/03/2517 March 2025 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/08/2321 August 2023 Certificate of change of name

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

04/04/234 April 2023 Cessation of Acoura Compliance Limited as a person with significant control on 2022-12-14

View Document

04/04/234 April 2023 Notification of Lrqa Group Limited as a person with significant control on 2022-12-14

View Document

12/01/2312 January 2023 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-01-10

View Document

15/12/2215 December 2022 Satisfaction of charge 031763470004 in full

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

13/12/2113 December 2021 Termination of appointment of Dale Newitt as a director on 2021-12-02

View Document

13/12/2113 December 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

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-06-30

View Document

25/03/2025 March 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR DALE NEWITT

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELTON

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM PERRY SCOTT NASH HOUSE 2 ARLINGTON COURT, WHITTLE WAY, ARLINGTON BUSINESS PARK STEVENAGE SG1 2FS

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE BELTON / 27/11/2017

View Document

01/06/171 June 2017 DIRECTOR APPOINTED STEPHEN GEORGE BELTON

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR DAVID PAUL BUTLER

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

01/03/171 March 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EGAN

View Document

18/08/1618 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/161 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR FERGUS DICK

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031763470004

View Document

16/04/1516 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1520 February 2015 COMPANY NAME CHANGED PERRY SCOTT NASH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/02/15

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PERRY

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR STUART KELLY

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS DICK / 09/04/2014

View Document

16/04/1416 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EGAN / 09/04/2014

View Document

26/03/1426 March 2014 SAIL ADDRESS CREATED

View Document

26/03/1426 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR PAUL EGAN

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR FERGUS DICK

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY MAUREEN SCOTT NASH

View Document

25/11/1325 November 2013 ADOPT ARTICLES 20/11/2013

View Document

25/11/1325 November 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ANNE SCOTT NASH / 16/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARY ROSE PERRY / 16/07/2012

View Document

10/04/1210 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

14/04/1114 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

11/05/1011 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/04/1021 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY ROSE PERRY / 01/10/2009

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0729 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 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

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 17 PARK VIEW STEVENAGE HERTS SG2 8PU

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: PERRY SCOTT NASH HOUSE PRIMETT ROAD STEVENAGE HERTFORDSHIRE SG1 3EE

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 15 MEADWAY COURT RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

24/04/0124 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97

View Document

29/12/9729 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 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