Lavery Rowe Holdings started in year 2014 as Private Limited Company with registration number 09106266. The Lavery Rowe Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in Horsham at First Floor Ridgeland House. Postal code: RH12 1DY.
The company has 2 directors, namely Paul P., Wayne L.. Of them, Paul P., Wayne L. have been with the company the longest, being appointed on 27 June 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.
Office Address | First Floor Ridgeland House |
Office Address2 | 15 Carfax |
Town | Horsham |
Post code | RH12 1DY |
Country of origin | United Kingdom |
Registration Number | 09106266 |
Date of Incorporation | Fri, 27th Jun 2014 |
Industry | Advertising agencies |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 11th Jul 2024 (2024-07-11) |
Last confirmation statement dated | Tue, 27th Jun 2023 |
The list of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Lavery Rowe Trustees Limited from Reigate, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Wayne L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Lavery Rowe Trustees Limited
C/O Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 28 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul P.
Notified on | 6 April 2016 |
Ceased on | 28 January 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Wayne L.
Notified on | 6 April 2016 |
Ceased on | 28 January 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Type | Category | Free download | |
---|---|---|---|
AA |
Group of companies' accounts made up to December 31, 2022 filed on: 23rd, August 2023 |
accounts | Free Download (31 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy