Background WavePink WaveYellow Wave

LAVER LEISURE (OAKAMOOR) LIMITED (06982054)

LAVER LEISURE (OAKAMOOR) LIMITED (06982054) is an active UK company. incorporated on 5 August 2009. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. LAVER LEISURE (OAKAMOOR) LIMITED has been registered for 16 years. Current directors include BOWER, Mark Richard, CORKER, David Michael, FIRTH, Paul Nicholas and 2 others.

Company Number
06982054
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
Aizlewoods Mill, Sheffield, S3 8GG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BOWER, Mark Richard, CORKER, David Michael, FIRTH, Paul Nicholas, LAVER, Andrew James, SWALLOW, Peter David
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVER LEISURE (OAKAMOOR) LIMITED

LAVER LEISURE (OAKAMOOR) LIMITED is an active company incorporated on 5 August 2009 with the registered office located in Sheffield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. LAVER LEISURE (OAKAMOOR) LIMITED was registered 16 years ago.(SIC: 55209)

Status

active

Active since 16 years ago

Company No

06982054

LTD Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Aizlewoods Mill Nursery Street Sheffield, S3 8GG,

Previous Addresses

Bramall Lane Sheffield S2 4RJ
From: 5 August 2009To: 11 March 2019
Timeline

4 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Loan Secured
Sept 14
Loan Cleared
Nov 20
Loan Cleared
Jan 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

BOWER, Mark Richard

Active
Nursery Street, SheffieldS3 8GG
Secretary
Appointed 05 Aug 2009

BOWER, Mark Richard

Active
Nursery Street, SheffieldS3 8GG
Born September 1959
Director
Appointed 05 Aug 2009

CORKER, David Michael

Active
Nursery Street, SheffieldS3 8GG
Born March 1950
Director
Appointed 05 Aug 2009

FIRTH, Paul Nicholas

Active
Nursery Street, SheffieldS3 8GG
Born September 1958
Director
Appointed 05 Aug 2009

LAVER, Andrew James

Active
Nursery Street, SheffieldS3 8GG
Born June 1966
Director
Appointed 05 Aug 2009

SWALLOW, Peter David

Active
Nursery Street, SheffieldS3 8GG
Born June 1961
Director
Appointed 05 Aug 2009

Persons with significant control

1

Mr Paul Nicholas Firth

Active
Nursery Street, SheffieldS3 8GG
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Legacy
5 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Legacy
11 August 2009
225Change of Accounting Reference Date
Incorporation Company
5 August 2009
NEWINCIncorporation