Laver Regeneration Holdings Limited SHEFFIELD


Founded in 2007, Laver Regeneration Holdings, classified under reg no. 06281846 is an active company. Currently registered at Aizlewoods Mill S3 8GG, Sheffield the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2017-06-12 Laver Regeneration Holdings Limited is no longer carrying the name Arnold Laver Holdings.

At the moment there are 2 directors in the the company, namely Andrew L. and Mark B.. In addition one secretary - Mark B. - is with the firm. As of 15 May 2024, there were 3 ex directors - John C., David W. and others listed below. There were no ex secretaries.

Laver Regeneration Holdings Limited Address / Contact

Office Address Aizlewoods Mill
Office Address2 Nursery Street
Town Sheffield
Post code S3 8GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06281846
Date of Incorporation Fri, 15th Jun 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Andrew L.

Position: Director

Appointed: 15 June 2007

Mark B.

Position: Director

Appointed: 15 June 2007

Mark B.

Position: Secretary

Appointed: 15 June 2007

John C.

Position: Director

Appointed: 03 December 2007

Resigned: 21 September 2012

David W.

Position: Director

Appointed: 03 December 2007

Resigned: 31 May 2012

Nigel P.

Position: Director

Appointed: 15 June 2007

Resigned: 13 November 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Laver Regeneration Topco Limited from Sheffield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew L. This PSC owns 75,01-100% shares.

Laver Regeneration Topco Limited

Aizlewoods Mill Nursery Street, Sheffield, S3 8GG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15275280
Notified on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew L.

Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control: 75,01-100% shares

Company previous names

Arnold Laver Holdings June 12, 2017
Pl Acquisitions January 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors5 250 0005 250 0005 250 0005 250 0005 250 000
Net Assets Liabilities5 226 6935 107 8835 000 9514 890 2104 775 271
Other
Amounts Owed By Related Parties5 250 0005 250 0005 250 0005 250 0005 250 000
Amounts Owed To Group Undertakings48 729 38948 755 80348 767 10348 778 75248 790 983
Average Number Employees During Period    31
Creditors48 729 38948 755 80348 767 10348 778 75248 790 983
Investments Fixed Assets48 811 14748 811 14748 811 14748 811 14748 811 147
Investments In Group Undertakings Participating Interests48 811 14748 811 14748 811 14748 811 14748 811 147
Net Current Assets Liabilities5 144 9355 052 5394 956 9074 857 8154 755 107
Other Creditors93 651197 461293 093392 185494 893
Other Taxation Social Security Payable11 414    
Percentage Class Share Held In Subsidiary 100100100100
Total Assets Less Current Liabilities53 956 08253 863 68653 768 05453 668 96253 566 254

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, January 2024
Free Download (3 pages)

Company search