Background WavePink WaveYellow Wave

LAURENCE HOMES (BOULTERS MILL) LIMITED (01773948)

LAURENCE HOMES (BOULTERS MILL) LIMITED (01773948) is an active UK company. incorporated on 29 November 1983. with registered office in Southend-On-Sea. The company operates in the Construction sector, engaged in construction of domestic buildings. LAURENCE HOMES (BOULTERS MILL) LIMITED has been registered for 42 years. Current directors include BAKER, Ian John, ELMAN, Kenneth.

Company Number
01773948
Status
active
Type
ltd
Incorporated
29 November 1983
Age
42 years
Address
7-8 Britannia Business Park, Southend-On-Sea, SS2 6GE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BAKER, Ian John, ELMAN, Kenneth
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAURENCE HOMES (BOULTERS MILL) LIMITED

LAURENCE HOMES (BOULTERS MILL) LIMITED is an active company incorporated on 29 November 1983 with the registered office located in Southend-On-Sea. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LAURENCE HOMES (BOULTERS MILL) LIMITED was registered 42 years ago.(SIC: 41202)

Status

active

Active since 42 years ago

Company No

01773948

LTD Company

Age

42 Years

Incorporated 29 November 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

SHELFCO (NO.21) LIMITED
From: 29 November 1983To: 20 March 1984
Contact
Address

7-8 Britannia Business Park Comet Way Southend-On-Sea, SS2 6GE,

Previous Addresses

1 Nelson Street Southend on Sea Essex SS1 1EG
From: 29 November 1983To: 19 December 2023
Timeline

No significant events found

Capital Table
People

Officers

7

3 Active
4 Resigned

HICKEY, Barry

Active
Ruskin Close, StowmarketIP14 1TY
Secretary
Appointed 22 Aug 2017

BAKER, Ian John

Active
Ruskin Close, StowmarketIP14 1TY
Born March 1958
Director
Appointed 21 Feb 1994

ELMAN, Kenneth

Active
14 Ruskin Close, StowmarketIP14 1TY
Born May 1961
Director
Appointed N/A

ELMAN, Charles

Resigned
1 Chadwick Road, Westcliff On SeaSS0 8LS
Secretary
Appointed N/A
Resigned 15 May 1996

THOMAS, Mair Elizabeth

Resigned
Ruskin Close, StowmarketIP14 1TY
Secretary
Appointed 15 May 1996
Resigned 22 Aug 2017

COATES, John Robert

Resigned
7 Bracken Dell, RayleighSS6 8LP
Born May 1945
Director
Appointed N/A
Resigned 14 Aug 1992

ELMAN, Charles

Resigned
1 Chadwick Road, Westcliff On SeaSS0 8LS
Born May 1928
Director
Appointed N/A
Resigned 15 May 1996

Persons with significant control

1

Mr Kenneth Elman

Active
StowmarketIP14 1TY
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Secretary Company With Change Date
11 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2003
AAAnnual Accounts
Legacy
31 May 2003
288cChange of Particulars
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 1999
AAAnnual Accounts
Legacy
15 September 1999
363aAnnual Return
Legacy
15 September 1999
288cChange of Particulars
Legacy
12 May 1999
353353
Legacy
12 May 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
2 July 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 1998
AAAnnual Accounts
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
6 September 1996
288288
Legacy
17 June 1996
288288
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
288288
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
14 September 1992
288288
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
2 April 1990
288288
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
7 November 1989
288288
Legacy
6 April 1989
288288
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
26 August 1988
AC05AC05
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
29 November 1983
MISCMISC