Background WavePink WaveYellow Wave

LAVATECH LIMITED (08561166)

LAVATECH LIMITED (08561166) is an active UK company. incorporated on 7 June 2013. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAVATECH LIMITED has been registered for 12 years. Current directors include AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow.

Company Number
08561166
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVATECH LIMITED

LAVATECH LIMITED is an active company incorporated on 7 June 2013 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LAVATECH LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08561166

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 January 2026 (2 months 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

3 months left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA England
From: 26 May 2017To: 21 May 2024
Ground Floor Maclaren House Lancastrian Office Centre, Talbot Road Old Trafford, Manchester M32 0FP
From: 7 June 2013To: 26 May 2017
Timeline

30 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Sept 14
Loan Secured
Apr 18
Share Issue
Sept 18
Loan Cleared
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Feb 22
Director Left
Feb 22
Loan Cleared
Jan 24
Funding Round
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
3
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 02 May 2024

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 02 May 2024

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 02 May 2024

AMIN, Hilpa Sucheet

Resigned
Chester Road, ManchesterM32 0RS
Born January 1977
Director
Appointed 07 Jun 2013
Resigned 02 May 2024

AMIN, Sucheet Rashmikant

Resigned
Chester Road, ManchesterM32 0RS
Born November 1976
Director
Appointed 07 Jun 2013
Resigned 02 May 2024

ARGYLE, James Alexander

Resigned
Empress Business Centre, ManchesterM16 9EA
Born September 1974
Director
Appointed 15 May 2020
Resigned 02 May 2024

HOSIER, Robert John

Resigned
Chester Road, ManchesterM16 9EA
Born July 1986
Director
Appointed 12 May 2020
Resigned 02 May 2024

KIRKHAM, Andrew

Resigned
Chester Road, ManchesterM16 9EA
Born June 1977
Director
Appointed 12 May 2020
Resigned 02 May 2024

MCLOUGHLIN, Maurice

Resigned
Chester Road, ManchesterM16 9EA
Born September 1975
Director
Appointed 12 May 2020
Resigned 02 May 2024

MORROW, David

Resigned
Chester Road, ManchesterM16 9EA
Born August 1945
Director
Appointed 12 May 2020
Resigned 02 May 2024

SCAIFE, Andrew John

Resigned
Empress Business Centre, ManchesterM16 9EA
Born May 1976
Director
Appointed 15 May 2020
Resigned 19 Jan 2022

TAYLOR, Andrew Ralph

Resigned
Empress Business Centre, ManchesterM16 9EA
Born July 1982
Director
Appointed 19 Jan 2022
Resigned 02 May 2024

Persons with significant control

4

1 Active
3 Ceased
Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2024
Chester Road, StockportSK7 5NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2020
Ceased 02 May 2024

Mr Sucheet Rashmikant Amin

Ceased
Oakwood Drive, LoughboroughLE11 3QF
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2024

Mrs Hilpa Sucheet Amin

Ceased
Oakwood Drive, LoughboroughLE11 3QF
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2024
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2025
AAAnnual Accounts
Legacy
29 April 2025
AGREEMENT2AGREEMENT2
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
14 May 2024
SH10Notice of Particulars of Variation
Memorandum Articles
13 May 2024
MAMA
Resolution
13 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Resolution
1 July 2021
RESOLUTIONSResolutions
Memorandum Articles
1 July 2021
MAMA
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Resolution
20 May 2020
RESOLUTIONSResolutions
Memorandum Articles
20 May 2020
MAMA
Capital Name Of Class Of Shares
20 May 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
21 September 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Incorporation Company
7 June 2013
NEWINCIncorporation