Company NameLaytons Solicitors Limited
Company StatusActive
Company Number01401075
CategoryPrivate Limited Company
Incorporation Date22 November 1978(45 years, 5 months ago)
Previous NamesMiltchoice Limited and Laytons Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(16 years, 4 months after company formation)
Appointment Duration29 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Cameron Beresford Sunter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 2006(27 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Ian Anthony Burman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(35 years after company formation)
Appointment Duration10 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr John Hilton Crowther
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 1995)
RoleSolicitor
Correspondence AddressThe Homestead Ballam Road
Lytham
Lytham St Annes
Lancashire
FY8 4NL
Director NameMr David Michael Hillyer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(12 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 05 August 1999)
RoleSolicitor
Correspondence AddressWestdown
Westdown Lane
Burwash Common
East Sussex
TN18 7ST
Director NameMr Frank Roberts
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Longhouse Lane
Poulton Le Fylde
Lancashire
FY6 8DE
Director NameMr Richard John Kennett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(12 years, 8 months after company formation)
Appointment Duration29 years, 8 months (resigned 31 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Secretary NameMr Richard John Kennett
NationalityBritish
StatusResigned
Appointed10 August 1991(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Avenue St Nicholas
Harpenden
Hertfordshire
AL5 2DE
Director NameMr Patrick Richard Nicholas Kelly
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 1992(13 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1992)
RoleSolicitor
Correspondence Address89 Theberton Street
London
N1 0QY
Director NameMr Anthony Harris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(14 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Priston
Bath
Avon
BA2 9EF
Director NameChristopher Robert Benjamin Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 March 2002)
RoleSolicitor
Correspondence AddressLaytons 76 Bridge Road
Hampton Court
East Molesey
Surrey
KT8 9HF
Secretary NameMr Douglas Knowles
NationalityBritish
StatusResigned
Appointed06 April 1995(16 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 09 March 2016)
RoleSecretary
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr David Wiebe Sefton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(29 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr William Arthur John Slater
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(29 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMrs Christine Elizabeth Barker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(33 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr James Alexander Stewart
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(35 years after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 5 More London Riverside
London
SE1 2AP

Contact

Websitelaytons.com

Location

Registered AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Laytons Solicitors LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

18 January 2024Accounts for a dormant company made up to 30 April 2023 (3 pages)
9 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
9 August 2023Termination of appointment of John Vincent Gavan as a director on 30 June 2023 (1 page)
23 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
13 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
12 August 2021Termination of appointment of Christine Elizabeth Barker as a director on 6 April 2020 (1 page)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
28 July 2021Termination of appointment of Richard John Kennett as a director on 31 March 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
5 April 2021Change of details for Laytons Llp as a person with significant control on 24 March 2021 (2 pages)
4 April 2021Registered office address changed from C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 4 April 2021 (1 page)
24 March 2021Registered office address changed from 2 More London Riverside London SE1 2AP to C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 24 March 2021 (1 page)
12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
2 August 2017Change of details for Laytons Solicitors Llp as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Director's details changed for Mrs Christine Elizabeth Barker on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
2 August 2017Director's details changed for Mrs Christine Elizabeth Barker on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
2 August 2017Change of details for Laytons Solicitors Llp as a person with significant control on 1 August 2017 (2 pages)
26 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-25
(2 pages)
26 July 2017Change of name notice (2 pages)
26 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-25
(2 pages)
26 July 2017Change of name notice (2 pages)
17 July 2017Termination of appointment of James Alexander Stewart as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of James Alexander Stewart as a director on 17 July 2017 (1 page)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
15 March 2016Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 (1 page)
15 March 2016Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 (1 page)
5 January 2016Termination of appointment of William Arthur John Slater as a director on 26 December 2015 (1 page)
5 January 2016Termination of appointment of William Arthur John Slater as a director on 26 December 2015 (1 page)
22 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
22 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
20 December 2013Appointment of Mr James Alexander Stewart as a director (3 pages)
20 December 2013Appointment of Mr James Alexander Stewart as a director (3 pages)
9 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
9 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
26 November 2013Appointment of Mr Ian Anthony Burman as a director (2 pages)
26 November 2013Appointment of Mr Ian Anthony Burman as a director (2 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 August 2012Appointment of Mrs Christine Elizabeth Barker as a director (2 pages)
16 August 2012Appointment of Mrs Christine Elizabeth Barker as a director (2 pages)
16 August 2012Termination of appointment of David Sefton as a director (1 page)
16 August 2012Termination of appointment of David Sefton as a director (1 page)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
5 January 2012Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 5 January 2012 (2 pages)
19 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
9 November 2011Director's details changed for Cameron Beresford Sunter on 9 November 2011 (2 pages)
9 November 2011Director's details changed for William Arthur John Slater on 9 November 2011 (2 pages)
9 November 2011Director's details changed for William Arthur John Slater on 9 November 2011 (2 pages)
9 November 2011Director's details changed for David Wiebe Sefton on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Mr Douglas Knowles on 9 November 2011 (1 page)
9 November 2011Director's details changed for Mr Richard John Kennett on 9 November 2011 (2 pages)
9 November 2011Director's details changed for David Wiebe Sefton on 9 November 2011 (2 pages)
9 November 2011Director's details changed for William Arthur John Slater on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Cameron Beresford Sunter on 9 November 2011 (2 pages)
9 November 2011Director's details changed for John Vincent Gavan on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Richard John Kennett on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Mr Douglas Knowles on 9 November 2011 (1 page)
9 November 2011Director's details changed for John Vincent Gavan on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Mr Douglas Knowles on 9 November 2011 (1 page)
9 November 2011Director's details changed for David Wiebe Sefton on 9 November 2011 (2 pages)
9 November 2011Director's details changed for John Vincent Gavan on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Richard John Kennett on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Cameron Beresford Sunter on 9 November 2011 (2 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for Cameron Beresford Sunter on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Cameron Beresford Sunter on 30 July 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 August 2008Director appointed david wiebe sefton (2 pages)
20 August 2008Return made up to 15/07/08; full list of members (4 pages)
20 August 2008Return made up to 15/07/08; full list of members (4 pages)
20 August 2008Director appointed david wiebe sefton (2 pages)
20 August 2008Director appointed william arthur john slater (2 pages)
20 August 2008Director appointed william arthur john slater (2 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
8 August 2007Return made up to 30/07/07; full list of members (2 pages)
8 August 2007Return made up to 30/07/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 August 2006Return made up to 30/07/06; full list of members (2 pages)
1 August 2006Return made up to 30/07/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
17 August 2005Return made up to 30/07/05; full list of members (2 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 30/07/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 August 2004Return made up to 30/07/04; full list of members (7 pages)
9 August 2004Return made up to 30/07/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 August 2003Return made up to 30/07/03; full list of members (7 pages)
15 August 2003Return made up to 30/07/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (11 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (11 pages)
7 August 2001Return made up to 30/07/01; full list of members (7 pages)
7 August 2001Return made up to 30/07/01; full list of members (7 pages)
30 January 2001Accounts for a medium company made up to 30 April 2000 (11 pages)
30 January 2001Accounts for a medium company made up to 30 April 2000 (11 pages)
8 August 2000Return made up to 30/07/00; full list of members (7 pages)
8 August 2000Return made up to 30/07/00; full list of members (7 pages)
2 March 2000Accounts for a medium company made up to 30 April 1999 (11 pages)
2 March 2000Accounts for a medium company made up to 30 April 1999 (11 pages)
26 August 1999Return made up to 30/07/99; full list of members (8 pages)
26 August 1999Return made up to 30/07/99; full list of members (8 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
31 January 1999Full accounts made up to 30 April 1998 (12 pages)
31 January 1999Full accounts made up to 30 April 1998 (12 pages)
5 August 1998Return made up to 30/07/98; no change of members (6 pages)
5 August 1998Return made up to 30/07/98; no change of members (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
30 July 1997Return made up to 28/07/97; no change of members (6 pages)
30 July 1997Return made up to 28/07/97; no change of members (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
1 August 1996Return made up to 28/07/96; full list of members (8 pages)
1 August 1996Return made up to 28/07/96; full list of members (8 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 August 1995Return made up to 28/07/95; no change of members (6 pages)
1 August 1995Return made up to 28/07/95; no change of members (6 pages)
21 April 1995New director appointed (4 pages)
21 April 1995New director appointed (4 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)