105-108 Old Broad Street
London
EC2N 1ER
Director Name | Mr Cameron Beresford Sunter |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 February 2006(27 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr Ian Anthony Burman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(35 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr John Hilton Crowther |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 1995) |
Role | Solicitor |
Correspondence Address | The Homestead Ballam Road Lytham Lytham St Annes Lancashire FY8 4NL |
Director Name | Mr David Michael Hillyer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 05 August 1999) |
Role | Solicitor |
Correspondence Address | Westdown Westdown Lane Burwash Common East Sussex TN18 7ST |
Director Name | Mr Frank Roberts |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Longhouse Lane Poulton Le Fylde Lancashire FY6 8DE |
Director Name | Mr Richard John Kennett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 31 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Secretary Name | Mr Richard John Kennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avenue St Nicholas Harpenden Hertfordshire AL5 2DE |
Director Name | Mr Patrick Richard Nicholas Kelly |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1992) |
Role | Solicitor |
Correspondence Address | 89 Theberton Street London N1 0QY |
Director Name | Mr Anthony Harris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 November 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Priston Bath Avon BA2 9EF |
Director Name | Christopher Robert Benjamin Taylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 March 2002) |
Role | Solicitor |
Correspondence Address | Laytons 76 Bridge Road Hampton Court East Molesey Surrey KT8 9HF |
Secretary Name | Mr Douglas Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(16 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 09 March 2016) |
Role | Secretary |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr David Wiebe Sefton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(29 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr William Arthur John Slater |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mrs Christine Elizabeth Barker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr James Alexander Stewart |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(35 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 5 More London Riverside London SE1 2AP |
Website | laytons.com |
---|
Registered Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Laytons Solicitors LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
18 January 2024 | Accounts for a dormant company made up to 30 April 2023 (3 pages) |
---|---|
9 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
9 August 2023 | Termination of appointment of John Vincent Gavan as a director on 30 June 2023 (1 page) |
23 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
12 August 2021 | Termination of appointment of Christine Elizabeth Barker as a director on 6 April 2020 (1 page) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
28 July 2021 | Termination of appointment of Richard John Kennett as a director on 31 March 2021 (1 page) |
12 May 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
5 April 2021 | Change of details for Laytons Llp as a person with significant control on 24 March 2021 (2 pages) |
4 April 2021 | Registered 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 2021 | Registered 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 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
13 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
2 August 2017 | Change of details for Laytons Solicitors Llp as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mrs Christine Elizabeth Barker on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
2 August 2017 | Director's details changed for Mrs Christine Elizabeth Barker on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
2 August 2017 | Change of details for Laytons Solicitors Llp as a person with significant control on 1 August 2017 (2 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Change of name notice (2 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Change of name notice (2 pages) |
17 July 2017 | Termination of appointment of James Alexander Stewart as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of James Alexander Stewart as a director on 17 July 2017 (1 page) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
15 March 2016 | Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 (1 page) |
5 January 2016 | Termination of appointment of William Arthur John Slater as a director on 26 December 2015 (1 page) |
5 January 2016 | Termination of appointment of William Arthur John Slater as a director on 26 December 2015 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 December 2013 | Appointment of Mr James Alexander Stewart as a director (3 pages) |
20 December 2013 | Appointment of Mr James Alexander Stewart as a director (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
26 November 2013 | Appointment of Mr Ian Anthony Burman as a director (2 pages) |
26 November 2013 | Appointment of Mr Ian Anthony Burman as a director (2 pages) |
21 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
16 August 2012 | Appointment of Mrs Christine Elizabeth Barker as a director (2 pages) |
16 August 2012 | Appointment of Mrs Christine Elizabeth Barker as a director (2 pages) |
16 August 2012 | Termination of appointment of David Sefton as a director (1 page) |
16 August 2012 | Termination of appointment of David Sefton as a director (1 page) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 5 January 2012 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
9 November 2011 | Director's details changed for Cameron Beresford Sunter on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for William Arthur John Slater on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for William Arthur John Slater on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for David Wiebe Sefton on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mr Douglas Knowles on 9 November 2011 (1 page) |
9 November 2011 | Director's details changed for Mr Richard John Kennett on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for David Wiebe Sefton on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for William Arthur John Slater on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Cameron Beresford Sunter on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for John Vincent Gavan on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Richard John Kennett on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mr Douglas Knowles on 9 November 2011 (1 page) |
9 November 2011 | Director's details changed for John Vincent Gavan on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mr Douglas Knowles on 9 November 2011 (1 page) |
9 November 2011 | Director's details changed for David Wiebe Sefton on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for John Vincent Gavan on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Richard John Kennett on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Cameron Beresford Sunter on 9 November 2011 (2 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Director's details changed for Cameron Beresford Sunter on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Cameron Beresford Sunter on 30 July 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 August 2008 | Director appointed david wiebe sefton (2 pages) |
20 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
20 August 2008 | Director appointed david wiebe sefton (2 pages) |
20 August 2008 | Director appointed william arthur john slater (2 pages) |
20 August 2008 | Director appointed william arthur john slater (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
17 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 August 2002 | Return made up to 30/07/02; full list of members
|
9 August 2002 | Return made up to 30/07/02; full list of members
|
4 March 2002 | Accounts for a medium company made up to 30 April 2001 (11 pages) |
4 March 2002 | Accounts for a medium company made up to 30 April 2001 (11 pages) |
7 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
30 January 2001 | Accounts for a medium company made up to 30 April 2000 (11 pages) |
30 January 2001 | Accounts for a medium company made up to 30 April 2000 (11 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
2 March 2000 | Accounts for a medium company made up to 30 April 1999 (11 pages) |
2 March 2000 | Accounts for a medium company made up to 30 April 1999 (11 pages) |
26 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
26 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
31 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
31 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
5 August 1998 | Return made up to 30/07/98; no change of members (6 pages) |
5 August 1998 | Return made up to 30/07/98; no change of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 July 1997 | Return made up to 28/07/97; no change of members (6 pages) |
30 July 1997 | Return made up to 28/07/97; no change of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
1 August 1996 | Return made up to 28/07/96; full list of members (8 pages) |
1 August 1996 | Return made up to 28/07/96; full list of members (8 pages) |
30 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 August 1995 | Return made up to 28/07/95; no change of members (6 pages) |
1 August 1995 | Return made up to 28/07/95; no change of members (6 pages) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |