LAVERY ROWE ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

LAVERY ROWE ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01481734

Incorporation date

27/02/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

69-71 Newington Causeway, London, SE1 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1980)
dot icon19/03/2026
Appointment of Mr Myles Nicholas Poulton as a director on 2026-03-16
dot icon02/02/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon28/01/2026
Notification of Lr Media Group Limited as a person with significant control on 2025-12-30
dot icon28/01/2026
Cessation of Lavery Rowe Holdings Limited as a person with significant control on 2025-12-30
dot icon28/01/2026
Change of details for Lr Media Group Limited as a person with significant control on 2025-12-30
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon16/01/2026
Termination of appointment of Nigel Rowe as a director on 2026-01-05
dot icon06/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2025
Director's details changed for Mr Wayne Robert Lewis on 2025-06-01
dot icon05/07/2025
Confirmation statement made on 2025-06-03 with updates
dot icon02/07/2025
Secretary's details changed for Paul Payne on 2025-05-01
dot icon02/07/2025
Change of details for Lavery Rowe Holdings Limited as a person with significant control on 2016-04-06
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon11/08/2022
Change of details for Lavery Rowe Holdings Limited as a person with significant control on 2022-08-11
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-03 with updates
dot icon18/02/2021
Change of share class name or designation
dot icon15/02/2021
Resolutions
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon20/06/2019
Director's details changed for Nigel Rowe on 2019-06-19
dot icon20/06/2019
Director's details changed for Mr Paul John Payne on 2019-06-19
dot icon20/06/2019
Director's details changed for Mr Wayne Robert Lewis on 2019-06-19
dot icon20/06/2019
Director's details changed for Peter Francis Foreman on 2019-06-19
dot icon20/06/2019
Secretary's details changed for Paul Payne on 2019-06-19
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon09/05/2018
Appointment of Paul Payne as a secretary on 2018-05-04
dot icon09/05/2018
Termination of appointment of Paul William Dench as a secretary on 2018-05-04
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon17/05/2016
Satisfaction of charge 3 in full
dot icon09/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon01/10/2014
Resolutions
dot icon01/10/2014
Resolutions
dot icon28/08/2014
Accounts for a medium company made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon04/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Colin Ward as a director
dot icon21/01/2013
Appointment of Wayne Lewis as a director
dot icon21/01/2013
Appointment of Paul John Payne as a director
dot icon17/01/2013
Purchase of own shares.
dot icon11/01/2013
Resolutions
dot icon11/01/2013
Cancellation of shares. Statement of capital on 2013-01-11
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon07/07/2011
Appointment of Paul William Dench as a secretary
dot icon04/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon15/10/2010
Statement of capital following an allotment of shares on 2010-09-06
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon26/07/2010
Director's details changed for Nigel Rowe on 2010-03-10
dot icon26/07/2010
Director's details changed for Colin Christopher Ward on 2010-03-10
dot icon26/07/2010
Director's details changed for James Robertson Knighton on 2010-06-03
dot icon24/07/2010
Termination of appointment of Marie Knighton as a director
dot icon24/07/2010
Termination of appointment of James Knighton as a director
dot icon09/03/2010
Termination of appointment of Anthony Forwell as a director
dot icon05/09/2009
Particulars of contract relating to shares
dot icon05/09/2009
Ad 30/06/09\gbp si 90000@1=90000\gbp ic 310000/400000\
dot icon10/08/2009
Resolutions
dot icon24/07/2009
Appointment terminated secretary marie knighton
dot icon24/07/2009
Appointment terminated director john rolph
dot icon13/07/2009
Gbp ic 400000/310000\23/06/09\gbp sr 90000@1=90000\
dot icon06/07/2009
Resolutions
dot icon18/06/2009
Return made up to 03/06/09; full list of members
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 03/06/08; full list of members
dot icon30/10/2007
Particulars of contract relating to shares
dot icon30/10/2007
Ad 14/08/07--------- £ si 128824@1=128824 £ ic 271176/400000
dot icon30/10/2007
£ ic 400000/271176 14/08/07 £ sr 128824@1=128824
dot icon30/10/2007
Particulars of contract relating to shares
dot icon30/10/2007
Ad 14/08/07--------- £ si 350000@1=350000 £ ic 50000/400000
dot icon30/10/2007
Nc inc already adjusted 14/08/07
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Return made up to 03/06/07; full list of members
dot icon07/03/2007
Particulars of contract relating to shares
dot icon07/03/2007
Ad 19/12/06--------- £ si 7246@1=7246 £ ic 42754/50000
dot icon21/02/2007
£ ic 50000/42754 19/12/06 £ sr 7246@1=7246
dot icon09/01/2007
Director resigned
dot icon05/01/2007
Resolutions
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 03/06/06; full list of members
dot icon03/02/2006
Particulars of contract relating to shares
dot icon03/02/2006
Ad 22/12/05--------- £ si 10571@1=10571 £ ic 39429/50000
dot icon30/01/2006
Resolutions
dot icon28/11/2005
£ ic 44572/39429 25/08/05 £ sr 5143@1=5143
dot icon23/11/2005
Particulars of mortgage/charge
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Resolutions
dot icon12/08/2005
£ ic 50000/44572 30/06/05 £ sr 5428@1=5428
dot icon25/07/2005
Return made up to 03/06/05; full list of members
dot icon15/07/2005
Director resigned
dot icon15/07/2005
Resolutions
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon11/06/2004
Return made up to 03/06/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon08/06/2003
Return made up to 03/06/03; full list of members
dot icon03/07/2002
Return made up to 03/06/02; full list of members
dot icon29/03/2002
Accounts for a medium company made up to 2001-12-31
dot icon29/03/2002
Director's particulars changed
dot icon03/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon15/06/2001
Return made up to 03/06/01; full list of members
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon02/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon28/06/2000
Return made up to 03/06/00; full list of members
dot icon29/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon21/06/1999
Return made up to 03/06/99; full list of members
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Return made up to 03/06/98; full list of members
dot icon21/08/1997
Accounts for a medium company made up to 1996-12-31
dot icon04/08/1997
Return made up to 03/06/97; full list of members
dot icon06/08/1996
Accounts for a small company made up to 1995-12-31
dot icon07/06/1996
Return made up to 03/06/96; full list of members
dot icon27/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon08/06/1995
Return made up to 03/06/95; full list of members
dot icon13/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Accounts for a small company made up to 1993-12-31
dot icon07/06/1994
Return made up to 03/06/94; full list of members
dot icon18/10/1993
Group accounts for a medium company made up to 1992-12-31
dot icon17/08/1993
Return made up to 07/06/93; full list of members
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon17/07/1992
Director's particulars changed
dot icon17/07/1992
Return made up to 07/06/92; full list of members
dot icon17/12/1991
Director's particulars changed
dot icon29/10/1991
Memorandum and Articles of Association
dot icon29/10/1991
Resolutions
dot icon20/08/1991
Accounts for a medium company made up to 1990-12-31
dot icon01/08/1991
Resolutions
dot icon28/07/1991
Return made up to 07/06/91; full list of members
dot icon13/02/1991
New director appointed
dot icon19/10/1990
Accounts for a medium company made up to 1989-12-31
dot icon19/10/1990
Return made up to 20/03/90; full list of members
dot icon18/04/1990
Return made up to 07/06/89; full list of members
dot icon21/12/1989
Director resigned
dot icon23/10/1989
Accounts for a medium company made up to 1988-12-31
dot icon14/09/1989
Registered office changed on 14/09/89 from: 18 chenies street london WC1E 7EX
dot icon06/03/1989
Resolutions
dot icon06/03/1989
Resolutions
dot icon06/03/1989
Particulars of contract relating to shares
dot icon06/03/1989
£ nc 45000/50000
dot icon06/03/1989
Wd 24/02/89 ad 15/12/88--------- £ si 5000@1=5000
dot icon13/01/1989
Particulars of mortgage/charge
dot icon12/07/1988
Return made up to 24/02/88; full list of members
dot icon09/06/1988
Full accounts made up to 1987-12-31
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1987
Return made up to 06/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/07/1986
Return made up to 26/05/86; full list of members
dot icon04/06/1986
Full accounts made up to 1985-12-31
dot icon01/12/1982
Certificate of change of name
dot icon27/02/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul John Payne
Director
10/01/2013 - Present
17
Lewis, Wayne Robert
Director
10/01/2013 - Present
9
Poulton, Myles Nicholas
Director
16/03/2026 - Present
43
Forwell, Anthony John
Director
04/01/1995 - 31/12/2009
-
Payne, Paul
Secretary
04/05/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LAVERY ROWE ADVERTISING LIMITED

LAVERY ROWE ADVERTISING LIMITED is an(a) Active company incorporated on 27/02/1980 with the registered office located at 69-71 Newington Causeway, London, SE1 6BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAVERY ROWE ADVERTISING LIMITED?

toggle

LAVERY ROWE ADVERTISING LIMITED is currently Active. It was registered on 27/02/1980 .

Where is LAVERY ROWE ADVERTISING LIMITED located?

toggle

LAVERY ROWE ADVERTISING LIMITED is registered at 69-71 Newington Causeway, London, SE1 6BD.

What does LAVERY ROWE ADVERTISING LIMITED do?

toggle

LAVERY ROWE ADVERTISING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for LAVERY ROWE ADVERTISING LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Myles Nicholas Poulton as a director on 2026-03-16.