ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lavery Rowe Holdings Limited

Lavery Rowe Holdings Limited is an active company incorporated on 27 June 2014 with the registered office located in Horsham, West Sussex. Lavery Rowe Holdings Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09106266
Private limited company
Age
11 years
Incorporated 27 June 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 June 2025 (4 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Second Floor Ridgeland House
15 Carfax
Horsham
West Sussex
RH12 1ER
England
Address changed on 2 Jul 2025 (4 months ago)
Previous address was First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1961
Director • British • Lives in UK • Born in May 1964
Lavery Rowe Trustees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lavery Rowe Advertising Limited
Wayne Robert Lewis and Paul John Payne are mutual people.
Active
LR Digital Limited
Wayne Robert Lewis and Paul John Payne are mutual people.
Active
Lavery Rowe Trustees Limited
Wayne Robert Lewis and Paul John Payne are mutual people.
Active
The Press Department Limited
Wayne Robert Lewis and Paul John Payne are mutual people.
Active
Five Star Direct Ltd
Paul John Payne is a mutual person.
Active
Go Green Fashion Limited
Paul John Payne is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.37M
Increased by £189K (+9%)
Turnover
£21.17M
Decreased by £2.48M (-10%)
Employees
28
Decreased by 5 (-15%)
Total Assets
£4.95M
Decreased by £898K (-15%)
Total Liabilities
-£2.8M
Decreased by £410K (-13%)
Net Assets
£2.16M
Decreased by £488K (-18%)
Debt Ratio (%)
56%
Increased by 1.66% (+3%)
Latest Activity
Full Accounts Submitted
3 Days Ago on 6 Nov 2025
Confirmation Submitted
3 Months Ago on 23 Jul 2025
Registered Address Changed
4 Months Ago on 2 Jul 2025
Lavery Rowe Trustees Limited (PSC) Details Changed
5 Months Ago on 1 Jun 2025
Mr Wayne Robert Lewis Details Changed
5 Months Ago on 1 Jun 2025
Group Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 30 Jul 2024
Group Accounts Submitted
2 Years 2 Months Ago on 23 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 12 Jul 2023
Registered Address Changed
3 Years Ago on 11 Aug 2022
Get Credit Report
Discover Lavery Rowe Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 6 Nov 2025
Confirmation statement made on 27 June 2025 with updates
Submitted on 23 Jul 2025
Director's details changed for Mr Wayne Robert Lewis on 1 June 2025
Submitted on 10 Jul 2025
Change of details for Lavery Rowe Trustees Limited as a person with significant control on 1 June 2025
Submitted on 10 Jul 2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2 July 2025
Submitted on 2 Jul 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 12 Sep 2024
Confirmation statement made on 27 June 2024 with no updates
Submitted on 30 Jul 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 23 Aug 2023
Confirmation statement made on 27 June 2023 with no updates
Submitted on 12 Jul 2023
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 11 August 2022
Submitted on 11 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year