Company NameLR Apave Ies Limited
Company StatusDissolved
Company Number08161737
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 8 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNikola Markov-Odin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressApave International Zl Av Gay Lussac
Bp3
Artigues-Pres-Bordeaux
33370
Director NameMr David James Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMiss Ashley Louise Gerrard
StatusClosed
Appointed16 October 2017(5 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 03 July 2018)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameJean Claude Gaston Lucien Heraud
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressApave International Zl Av Gay Lussac
Bp3
Artigues-Pres-Bordeaux
33370
Director NameMr Timothy Martin Walsh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameTimothy Scott White
NationalityBritish
StatusResigned
Appointed15 August 2012(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2014)
RoleCompany Director
Correspondence Address37 Cornwall Road
St. Albans
Hertfordshire
AL1 1SQ
Director NameMr Kevin McGrath
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Salisbury Road
Newton Hall
Durham
DH1 5PS
Secretary NameChad Phillip Colby-Blake
StatusResigned
Appointed04 March 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2017)
RoleCompany Director
Correspondence Address53 Branksome Road
Southend-On-Sea
Essex
SS2 4HG
Director NameMr Kenneth Barclay Bruce
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websitewww.lr.org

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51 at £1Lloyd's Register Emea
51.00%
Ordinary A
49 at £1Apave International
49.00%
Ordinary B

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 November 2017Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages)
3 November 2017Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
21 March 2017Full accounts made up to 30 June 2016 (14 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(7 pages)
2 June 2016Termination of appointment of Kenneth Barclay Bruce as a director on 31 May 2016 (1 page)
17 March 2016Full accounts made up to 30 June 2015 (11 pages)
14 August 2015Termination of appointment of Timothy Martin Walsh as a director on 14 August 2015 (1 page)
14 August 2015Appointment of Kenneth Barclay Bruce as a director on 14 August 2015 (2 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(8 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
4 March 2015Appointment of Chad Phillip Colby-Blake as a secretary on 4 March 2015 (2 pages)
4 March 2015Appointment of Chad Phillip Colby-Blake as a secretary on 4 March 2015 (2 pages)
14 November 2014Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(8 pages)
3 June 2014Appointment of Kevin Mcgrath as a director (4 pages)
7 May 2014Termination of appointment of Jean Heraud as a director (1 page)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(8 pages)
28 September 2012Appointment of Timothy Scott White as a secretary (3 pages)
20 August 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
30 July 2012Incorporation (25 pages)