Laverlathe Limited LONDON


Laverlathe started in year 1978 as Private Limited Company with registration number 01406583. The Laverlathe company has been functioning successfully for 46 years now and its status is active. The firm's office is based in London at 65-69 Shelton Street. Postal code: WC2H 9HE.

The firm has 2 directors, namely Carlos L., Luis R.. Of them, Carlos L., Luis R. have been with the company the longest, being appointed on 1 June 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Laverlathe Limited Address / Contact

Office Address 65-69 Shelton Street
Town London
Post code WC2H 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01406583
Date of Incorporation Fri, 22nd Dec 1978
Industry Licensed restaurants
End of financial Year 30th December
Company age 46 years old
Account next due date Wed, 13th Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Carlos L.

Position: Director

Appointed: 01 June 2017

Luis R.

Position: Director

Appointed: 01 June 2017

Stephen T.

Position: Director

Resigned: 10 September 2018

Carlos L.

Position: Director

Appointed: 01 June 2017

Resigned: 01 June 2017

Stephen T.

Position: Secretary

Appointed: 09 August 2010

Resigned: 01 June 2017

Portland Registrars Limited

Position: Corporate Secretary

Appointed: 17 January 2003

Resigned: 09 August 2010

Thomas E.

Position: Director

Appointed: 01 June 2001

Resigned: 01 June 2017

Ben T.

Position: Director

Appointed: 16 March 1992

Resigned: 06 January 1995

Stephen S.

Position: Secretary

Appointed: 10 July 1991

Resigned: 17 January 2003

Thomas E.

Position: Director

Appointed: 10 July 1991

Resigned: 31 May 2001

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Food Direct 4 You Ltd from London, 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. The second one in the persons with significant control register is The Pacifico Group Ltd that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Food Direct 4 You Ltd

3 Randall Avenue, London, NW2 7RL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 08470458
Notified on 1 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Pacifico Group Ltd

5th Floor 89 New Bond Street, London, W1S 1DA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 1922730
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand143 449298 254659 713269 147
Current Assets489 330608 8961 099 704923 327
Debtors302 667283 830372 325565 931
Net Assets Liabilities53 526-124 379-42 653-88 843
Other Debtors91 53471 34750 85583 519
Total Inventories43 21426 81267 66688 249
Property Plant Equipment41 25340 43933 930 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 060 3901 071 2811 080 856445 607
Amounts Owed By Group Undertakings178 211206 694303 573458 362
Amounts Owed To Group Undertakings   11 976
Average Number Employees During Period44434748
Bank Borrowings Overdrafts 294 483317 56494 825
Creditors469 757294 483317 564209 520
Increase From Depreciation Charge For Year Property Plant Equipment 10 8919 5752 677
Net Current Assets Liabilities19 573135 326246 61491 878
Other Creditors162 33581 658113 016160 886
Other Taxation Social Security Payable134 840274 836518 265389 187
Property Plant Equipment Gross Cost1 101 6431 111 7201 114 786465 798
Provisions For Liabilities Balance Sheet Subtotal7 3005 6615 6336 347
Total Additions Including From Business Combinations Property Plant Equipment 10 0773 0669 377
Total Assets Less Current Liabilities60 826175 765280 544127 024
Trade Creditors Trade Payables172 582111 559158 059174 575
Trade Debtors Trade Receivables32 9225 78917 89724 050

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, December 2023
Free Download (13 pages)

Company search