Advanced company searchLink opens in new window

LAVER REGENERATION GROUP LIMITED

Company number 06358397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 SH08 Change of share class name or designation
08 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation of shares 20/12/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2024 MA Memorandum and Articles of Association
08 Jan 2024 SH02 Consolidation of shares on 20 December 2023
15 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
18 Jul 2023 AA Accounts for a small company made up to 31 December 2022
24 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
21 Jun 2022 AA Accounts for a small company made up to 31 December 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
20 Jul 2021 AA Accounts for a small company made up to 31 December 2020
02 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
18 Aug 2020 AA Accounts for a small company made up to 31 December 2019
23 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
09 Jul 2019 AA Full accounts made up to 31 December 2018
21 May 2019 TM01 Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 13 November 2018
11 Mar 2019 AD01 Registered office address changed from C/O Arnold Laver & Company Limited, Bramhall Lane Sheffield S2 4RJ to Aizlewoods Mill Nursery Street Sheffield S3 8GG on 11 March 2019
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
05 Jul 2018 AA Full accounts made up to 31 December 2017
08 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
04 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
04 Sep 2017 PSC05 Change of details for Arnold Laver Holdings Ltd as a person with significant control on 12 June 2017
31 May 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
03 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 407,888
07 Jan 2017 AA Full accounts made up to 30 June 2016