Background WavePink WaveYellow Wave

LAVER REGENERATION HOLDINGS LIMITED (06281846)

LAVER REGENERATION HOLDINGS LIMITED (06281846) is an active UK company. incorporated on 15 June 2007. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAVER REGENERATION HOLDINGS LIMITED has been registered for 18 years. Current directors include BOWER, Mark Richard, LAVER, Andrew James.

Company Number
06281846
Status
active
Type
ltd
Incorporated
15 June 2007
Age
18 years
Address
Aizlewoods Mill, Sheffield, S3 8GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWER, Mark Richard, LAVER, Andrew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVER REGENERATION HOLDINGS LIMITED

LAVER REGENERATION HOLDINGS LIMITED is an active company incorporated on 15 June 2007 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAVER REGENERATION HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06281846

LTD Company

Age

18 Years

Incorporated 15 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

ARNOLD LAVER HOLDINGS LIMITED
From: 7 January 2008To: 12 June 2017
PL ACQUISITIONS LIMITED
From: 15 June 2007To: 7 January 2008
Contact
Address

Aizlewoods Mill Nursery Street Sheffield, S3 8GG,

Previous Addresses

C/O Arnold Laver & Company Limited, Bramall Lane Sheffield S2 4RJ
From: 15 June 2007To: 11 March 2019
Timeline

15 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Dec 12
Director Left
Dec 12
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Share Issue
Apr 17
Share Issue
Apr 17
Share Issue
Apr 17
Share Issue
Jul 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Director Left
May 19
Owner Exit
Dec 23
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOWER, Mark Richard

Active
Nursery Street, SheffieldS3 8GG
Secretary
Appointed 15 Jun 2007

BOWER, Mark Richard

Active
Nursery Street, SheffieldS3 8GG
Born September 1959
Director
Appointed 15 Jun 2007

LAVER, Andrew James

Active
Nursery Street, SheffieldS3 8GG
Born June 1966
Director
Appointed 15 Jun 2007

CORRIN, John Richard

Resigned
C/O Arnold Laver & Company, SheffieldS2 4RJ
Born August 1937
Director
Appointed 03 Dec 2007
Resigned 21 Sept 2012

PETRIE, Nigel Fredrick Thomas Hugh

Resigned
Nursery Street, SheffieldS3 8GG
Born October 1946
Director
Appointed 15 Jun 2007
Resigned 13 Nov 2018

WALKER, David John

Resigned
C/O Arnold Laver & Company, SheffieldS2 4RJ
Born May 1949
Director
Appointed 03 Dec 2007
Resigned 31 May 2012

Persons with significant control

3

2 Active
1 Ceased
Nursery Street, SheffieldS3 8GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023
Nursery Street, SheffieldS3 8GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2023

Mr Andrew James Laver

Ceased
Nursery Street, SheffieldS3 8GG
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

89

Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Resolution
14 January 2024
RESOLUTIONSResolutions
Memorandum Articles
2 January 2024
MAMA
Resolution
2 January 2024
RESOLUTIONSResolutions
Memorandum Articles
2 January 2024
MAMA
Memorandum Articles
2 January 2024
MAMA
Resolution
2 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
24 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 August 2017
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
24 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
3 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Resolution
12 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
12 June 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
31 May 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
20 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 April 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Group
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Group
6 February 2012
AAAnnual Accounts
Resolution
6 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Group
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Group
16 April 2009
AAAnnual Accounts
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
8 September 2008
363sAnnual Return (shuttle)
Legacy
2 July 2008
363aAnnual Return
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
88(2)R88(2)R
Legacy
29 November 2007
88(2)R88(2)R
Legacy
29 November 2007
123Notice of Increase in Nominal Capital
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
287Change of Registered Office
Incorporation Company
15 June 2007
NEWINCIncorporation