Get an alert when LAKER VENT ENGINEERING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-29

Confirmation statement due

2027-03-23 (in 10mo)

Last made up 2026-03-09

Watchouts

1 item

Cash

£3M

+45.2% highest in 5 filed years

Net assets

£4M

+26.8% highest in 5 filed years

Employees

182

+0.6% highest in 5 filed years

Profit before tax

£1M

-14.2% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. LAKER VENT ENGINEERING LIMITED 1990-10-29 → present
  2. R.B.V. LIMITED 1986-03-18 → 1990-10-29

Accounts

6-year trend · latest reflected 2025-03-29

Metric Trend 2020-03-282021-03-272022-03-262023-04-012024-03-302025-03-29
Turnover
Operating profit £322,000
Profit before tax £473,000£1,229,000£1,615,000£1,385,000
Net profit £232,000£992,000£1,153,000£1,026,000
Cash £2,201,000£1,936,000£1,940,000£2,307,000£3,349,000
Total assets less current liabilities £1,652,000£1,966,000£2,741,000£3,205,000£4,077,000
Net assets £1,448,000£1,819,000£2,681,000£3,152,000£3,996,000
Equity £1,322,000£1,448,000£1,819,000£2,681,000£3,152,000£3,996,000
Average employees 147159173181182
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-03-282021-03-272022-03-262023-04-012024-03-302025-03-29
Return on capital employed 19.5%
Interest cover 24.77x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

3 active · 19 resigned

Name Role Appointed Born Nationality
BUCH, Pierre-Laurent Bernard Director 2026-04-01 Jul 1988 French
VENTRE, Thomas James Director 2021-12-01 Apr 1982 British
GROUPE M SAS Corporate Director 2026-04-01
Show 19 resigned officers
Name Role Appointed Resigned
ASHE, John Edward Secretary 2019-04-05 2026-04-01
ASHE, John Edward Secretary 1995-09-01 2017-04-01
DAVIES, Alan William Secretary 1993-09-30 1995-01-31
JONES, Philip Andrew Secretary 1995-01-31 1995-09-01
SAUNDERS, Timothy Henry Secretary 2017-04-02 2019-04-05
VENTRE, Anthony Secretary 1992-01-31
VENTRE, Robert Secretary 1992-02-01 1993-08-28
ASHE, John Edward Director 2017-04-20 2026-04-01
ASHE, John Edward Director 1996-03-01 2017-04-01
KIDD, Alan Henry Director 1994-12-19 1995-03-31
SAUNDERS, Timothy Henry Director 2017-04-02 2019-04-05
VENTRE, Anthony Director 1992-01-31
VENTRE, Colin Director 1992-02-01 2023-08-06
VENTRE, Joseph Director 2003-07-31
VENTRE, Michael Director 1993-09-30 2026-04-01
VENTRE, Paul Director 2026-04-01
VENTRE, Richard George Director 2017-04-20 2026-04-01
VENTRE, Richard George Director 1994-12-19 2017-04-01
VENTRE, Robert Director 1993-08-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Uk Groupe M Ltd Corporate entity Voting 75–100%, Appoints directors 2026-04-01 Active
Lv Engineering Ltd Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 173 total filings

Date Type Category Description
2026-04-15 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2026-04-14 AP02 officers Appoint corporate director company with name date PDF
2026-04-14 TM02 officers Termination secretary company with name termination date PDF
2026-04-14 AP01 officers Appoint person director company with name date PDF
2026-03-10 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-10 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-10 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-10 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-01 AA accounts Accounts with accounts type full PDF
2025-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-20 AA accounts Accounts with accounts type full PDF
2024-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-21 MR04 mortgage Mortgage satisfy charge full PDF
2023-08-11 TM01 officers Termination director company with name termination date PDF
2023-08-07 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
5

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-29 vs 2024-03-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page