Background WavePink WaveYellow Wave

LAVER INVESTMENT PROPERTIES LIMITED (09579290)

LAVER INVESTMENT PROPERTIES LIMITED (09579290) is an active UK company. incorporated on 7 May 2015. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAVER INVESTMENT PROPERTIES LIMITED has been registered for 10 years. Current directors include BOWER, Mark Richard, LAVER, Andrew James.

Company Number
09579290
Status
active
Type
ltd
Incorporated
7 May 2015
Age
10 years
Address
Aizlwoods Mill C/O Laver Regeneration Ltd, Sheffield, S3 8GG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOWER, Mark Richard, LAVER, Andrew James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVER INVESTMENT PROPERTIES LIMITED

LAVER INVESTMENT PROPERTIES LIMITED is an active company incorporated on 7 May 2015 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAVER INVESTMENT PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09579290

LTD Company

Age

10 Years

Incorporated 7 May 2015

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 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

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

Aizlwoods Mill C/O Laver Regeneration Ltd Nursery Street Sheffield, S3 8GG,

Previous Addresses

Bramall Lane Sheffield South Yorkshire S2 4RJ United Kingdom
From: 7 May 2015To: 11 March 2019
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
May 19
Loan Cleared
Jun 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOWER, Mark Richard

Active
C/O Laver Regeneration Ltd, SheffieldS3 8GG
Secretary
Appointed 07 May 2015

BOWER, Mark Richard

Active
C/O Laver Regeneration Ltd, SheffieldS3 8GG
Born September 1959
Director
Appointed 07 May 2015

LAVER, Andrew James

Active
C/O Laver Regeneration Ltd, SheffieldS3 8GG
Born June 1966
Director
Appointed 18 May 2015

PETRIE, Nigel Fredrick Thomas Hugh

Resigned
C/O Laver Regeneration Ltd, SheffieldS3 8GG
Born October 1946
Director
Appointed 18 May 2015
Resigned 13 Nov 2018

Persons with significant control

1

Nursery Street, SheffieldS3 8GG

Nature of Control

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

Filing History

35

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2019
PSC05Notification that PSC Information has been Withdrawn
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 Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Memorandum Articles
22 July 2015
MAMA
Resolution
22 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2015
NEWINCIncorporation