Background WavePink WaveYellow Wave

BOLDLAWN HOLDINGS LIMITED (04639554)

BOLDLAWN HOLDINGS LIMITED (04639554) is an active UK company. incorporated on 16 January 2003. with registered office in Nelson. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BOLDLAWN HOLDINGS LIMITED has been registered for 23 years. Current directors include LIEVESLEY, Gareth John.

Company Number
04639554
Status
active
Type
ltd
Incorporated
16 January 2003
Age
23 years
Address
Charter House, Nelson, BB9 9XY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
LIEVESLEY, Gareth John
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLDLAWN HOLDINGS LIMITED

BOLDLAWN HOLDINGS LIMITED is an active company incorporated on 16 January 2003 with the registered office located in Nelson. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BOLDLAWN HOLDINGS LIMITED was registered 23 years ago.(SIC: 87300)

Status

active

Active since 23 years ago

Company No

04639554

LTD Company

Age

23 Years

Incorporated 16 January 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Charter House Stansfield Street Nelson, BB9 9XY,

Previous Addresses

10 Stafford Close, Kirby Cross Frinton on Sea Essex CO13 0PL
From: 16 January 2003To: 17 August 2017
Timeline

3 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Feb 13
Director Left
Feb 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LIEVESLEY, Gareth John

Active
Stansfield Street, NelsonBB9 9XY
Secretary
Appointed 16 Jan 2003

LIEVESLEY, Gareth John

Active
Stansfield Street, NelsonBB9 9XY
Born August 1960
Director
Appointed 16 Jan 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jan 2003
Resigned 16 Jan 2003

LIEVESLEY, Philip Stuart

Resigned
1 The Chaplins, Frinton On SeaCO13 0RU
Born August 1964
Director
Appointed 16 Jan 2003
Resigned 31 Mar 2012

NUNN, Paul

Resigned
181 Fleetwood Avenue, Holland On SeaCO15 5RA
Born July 1964
Director
Appointed 16 Jan 2003
Resigned 31 Mar 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Jan 2003
Resigned 16 Jan 2003

Persons with significant control

1

Mr Gareth John Lievesley

Active
Stafford Close, Frinton-On-SeaCO13 0PL
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Termination Director Company With Name
10 February 2013
TM01Termination of Director
Termination Director Company With Name
10 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
15 March 2005
225Change of Accounting Reference Date
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Incorporation Company
16 January 2003
NEWINCIncorporation