Background WavePink WaveYellow Wave

LAWFORD HOMES LIMITED (08612375)

LAWFORD HOMES LIMITED (08612375) is an active UK company. incorporated on 16 July 2013. with registered office in Lawford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LAWFORD HOMES LIMITED has been registered for 12 years. Current directors include BOWLES, Andrew Martin, BROWN, Samuel David, ROSE, Jennifer Mary and 2 others.

Company Number
08612375
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
Riverside House, Lawford, CO11 1US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOWLES, Andrew Martin, BROWN, Samuel David, ROSE, Jennifer Mary, ROSE, Steven William Jolian, ROSE, Thomas William
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWFORD HOMES LIMITED

LAWFORD HOMES LIMITED is an active company incorporated on 16 July 2013 with the registered office located in Lawford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LAWFORD HOMES LIMITED was registered 12 years ago.(SIC: 41100, 41202)

Status

active

Active since 12 years ago

Company No

08612375

LTD Company

Age

12 Years

Incorporated 16 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Riverside House Riverside Avenue East Lawford, CO11 1US,

Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Aug 16
Loan Secured
Sept 16
Director Joined
Apr 19
Owner Exit
Mar 21
Director Joined
Aug 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

BOWLES, Andrew Martin

Active
Riverside Avenue East, LawfordCO11 1US
Secretary
Appointed 16 Jul 2013

BOWLES, Andrew Martin

Active
Riverside Avenue East, LawfordCO11 1US
Born April 1965
Director
Appointed 16 Jul 2013

BROWN, Samuel David

Active
Riverside Avenue East, LawfordCO11 1US
Born January 1979
Director
Appointed 01 Apr 2019

ROSE, Jennifer Mary

Active
Riverside Avenue East, LawfordCO11 1US
Born February 1964
Director
Appointed 16 Jul 2013

ROSE, Steven William Jolian

Active
Riverside Avenue East, LawfordCO11 1US
Born September 1960
Director
Appointed 16 Jul 2013

ROSE, Thomas William

Active
Riverside Avenue East, LawfordCO11 1US
Born July 1993
Director
Appointed 13 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Riverside Avenue East, ManningtreeCO11 1US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
Riverside Avenue East, ManningtreeCO11 1US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
4 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2013
NEWINCIncorporation