Background WavePink WaveYellow Wave

LAVER REGENERATION GROUP LIMITED (06358397)

LAVER REGENERATION GROUP LIMITED (06358397) is an active UK company. incorporated on 3 September 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 GROUP LIMITED has been registered for 18 years. Current directors include BOWER, Mark Richard, LAVER, Andrew James.

Company Number
06358397
Status
active
Type
ltd
Incorporated
3 September 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 GROUP LIMITED

LAVER REGENERATION GROUP LIMITED is an active company incorporated on 3 September 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 GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06358397

LTD Company

Age

18 Years

Incorporated 3 September 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

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

ARNOLD LAVER GROUP LIMITED
From: 18 December 2007To: 8 June 2018
COBCO 849 LIMITED
From: 3 September 2007To: 18 December 2007
Contact
Address

Aizlewoods Mill Nursery Street Sheffield, S3 8GG,

Previous Addresses

C/O Arnold Laver & Company Limited, Bramhall Lane Sheffield S2 4RJ
From: 3 September 2007To: 11 March 2019
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Dec 12
Director Left
Dec 12
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Funding Round
Mar 17
Director Left
May 19
Share Issue
Jan 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOWER, Mark Richard

Active
Nursery Street, SheffieldS3 8GG
Secretary
Appointed 03 Sept 2007

BOWER, Mark Richard

Active
Nursery Street, SheffieldS3 8GG
Born September 1959
Director
Appointed 03 Sept 2007

LAVER, Andrew James

Active
Nursery Street, SheffieldS3 8GG
Born June 1966
Director
Appointed 03 Sept 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 03 Sept 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

1

Bramall Lane, SheffieldS2 4RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
8 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2024
RESOLUTIONSResolutions
Memorandum Articles
8 January 2024
MAMA
Capital Alter Shares Consolidation
8 January 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Resolution
8 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
31 May 2017
AA01Change of Accounting Reference Date
Resolution
3 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
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
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Full
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
4 September 2012
AR01AR01
Accounts With Accounts Type Full
6 February 2012
AAAnnual Accounts
Resolution
6 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 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
29 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
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
4 June 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2007
88(2)R88(2)R
Statement Of Affairs
13 December 2007
SASA
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
Incorporation Company
3 September 2007
NEWINCIncorporation