Background WavePink WaveYellow Wave

ARNOLD LAVER HOLDINGS LIMITED (10695726)

ARNOLD LAVER HOLDINGS LIMITED (10695726) is a dissolved UK company. incorporated on 28 March 2017. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARNOLD LAVER HOLDINGS LIMITED has been registered for 9 years. Current directors include SCOTT, Daniel Richard.

Company Number
10695726
Status
dissolved
Type
ltd
Incorporated
28 March 2017
Age
9 years
Address
Bramall Lane, Sheffield, S2 4RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SCOTT, Daniel Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNOLD LAVER HOLDINGS LIMITED

ARNOLD LAVER HOLDINGS LIMITED is an dissolved company incorporated on 28 March 2017 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARNOLD LAVER HOLDINGS LIMITED was registered 9 years ago.(SIC: 74990)

Status

dissolved

Active since 9 years ago

Company No

10695726

LTD Company

Age

9 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 February 2025 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

LAVER REGENERATION HOLDINGS LIMITED
From: 28 March 2017To: 12 June 2017
Contact
Address

Bramall Lane Sheffield, S2 4RJ,

Timeline

36 key events • 2017 - 2025

Funding Officers Ownership
Funding Round
Mar 17
Company Founded
Mar 17
Share Issue
Apr 17
Loan Secured
May 17
Funding Round
Jul 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jan 19
Loan Cleared
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Nov 20
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Mar 23
Director Left
Mar 23
Capital Update
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Loan Cleared
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
4
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

SCOTT, Daniel Richard

Active
Bramall Lane, SheffieldS2 4RJ
Born October 1981
Director
Appointed 20 Feb 2025

BOWER, Mark Richard

Resigned
Bramall Lane, SheffieldS2 4RJ
Secretary
Appointed 28 Mar 2017
Resigned 12 Jul 2019

BARCLAY, Robert Todd

Resigned
SheffieldS2 4RJ
Born May 1969
Director
Appointed 12 Nov 2018
Resigned 19 Sept 2023

BOWER, Mark Richard

Resigned
Bramall Lane, SheffieldS2 4RJ
Born September 1959
Director
Appointed 28 Mar 2017
Resigned 12 Jul 2019

CAIRNS, Scott

Resigned
SheffieldS2 4RJ
Born June 1967
Director
Appointed 01 Feb 2024
Resigned 30 Jun 2024

CHILTON, Joshua Mark

Resigned
SheffieldS2 4RJ
Born May 1994
Director
Appointed 28 Jul 2020
Resigned 07 Mar 2023

DOUGLAS, John Alexander George

Resigned
SheffieldS2 4RJ
Born August 1964
Director
Appointed 12 Nov 2018
Resigned 27 Jan 2020

GATFIELD, Jonathan Edward

Resigned
SheffieldS2 4RJ
Born May 1959
Director
Appointed 19 Sept 2023
Resigned 01 Feb 2024

HOLDER, Edward

Resigned
SheffieldS2 4RJ
Born December 1977
Director
Appointed 02 Sept 2024
Resigned 13 Sept 2024

LAVER, Andrew James

Resigned
Bramall Lane, SheffieldS2 4RJ
Born June 1966
Director
Appointed 28 Mar 2017
Resigned 12 Jul 2019

MCGILL, Neil Andrew

Resigned
SheffieldS2 4RJ
Born February 1977
Director
Appointed 12 Nov 2018
Resigned 07 Mar 2023

MYATT, Richard Geoffrey

Resigned
SheffieldS2 4RJ
Born December 1971
Director
Appointed 27 Jan 2020
Resigned 20 Feb 2025

PETRIE, Nigel Fredrick Thomas Hugh

Resigned
Bramall Lane, SheffieldS2 4RJ
Born October 1946
Director
Appointed 28 Mar 2017
Resigned 12 Nov 2018

WHITEFORD, Stuart

Resigned
SheffieldS2 4RJ
Born April 1990
Director
Appointed 12 Nov 2018
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2018

Mr Andrew James Laver

Ceased
Bramall Lane, SheffieldS2 4RJ
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Voluntary
8 July 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 April 2025
DS01DS01
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2025
AAAnnual Accounts
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 March 2023
SH19Statement of Capital
Legacy
29 March 2023
CAP-SSCAP-SS
Legacy
29 March 2023
SH20SH20
Resolution
29 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Resolution
28 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Resolution
12 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
12 June 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
31 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
20 April 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
2 April 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Incorporation Company
28 March 2017
NEWINCIncorporation