Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAYTONS SOLICITORS LIMITED
Company Information for

LAYTONS SOLICITORS LIMITED

C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER,
Company Registration Number
01401075
Private Limited Company
Active

Company Overview

About Laytons Solicitors Ltd
LAYTONS SOLICITORS LIMITED was founded on 1978-11-22 and has its registered office in London. The organisation's status is listed as "Active". Laytons Solicitors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LAYTONS SOLICITORS LIMITED
 
Legal Registered Office
C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL
105-108 OLD BROAD STREET
LONDON
EC2N 1ER
Other companies in SE1
 
Telephone0207-842-8000
 
Previous Names
LAYTONS LIMITED26/07/2017
Filing Information
Company Number 01401075
Company ID Number 01401075
Date formed 1978-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:37:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAYTONS SOLICITORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAYTONS SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ELIZABETH BARKER
Director 2012-08-01
IAN ANTHONY BURMAN
Director 2013-11-20
JOHN VINCENT GAVAN
Director 1995-04-06
RICHARD JOHN KENNETT
Director 1991-08-10
CAMERON BERESFORD SUNTER
Director 2006-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER STEWART
Director 2013-11-20 2017-07-17
DOUGLAS KNOWLES
Company Secretary 1995-04-06 2016-03-09
WILLIAM ARTHUR JOHN SLATER
Director 2008-07-16 2015-12-26
DAVID WIEBE SEFTON
Director 2008-07-16 2012-08-01
ANTHONY HARRIS
Director 1993-04-02 2005-11-16
CHRISTOPHER ROBERT BENJAMIN TAYLOR
Director 1995-04-06 2002-03-06
DAVID MICHAEL HILLYER
Director 1991-08-10 1999-08-05
RICHARD JOHN KENNETT
Company Secretary 1991-08-10 1995-04-06
JOHN HILTON CROWTHER
Director 1991-08-10 1995-04-06
FRANK ROBERTS
Director 1991-08-10 1993-04-02
PATRICK RICHARD NICHOLAS KELLY
Director 1992-09-17 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ELIZABETH BARKER BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
CHRISTINE ELIZABETH BARKER BAGGY NOMINEES LIMITED Director 2012-08-01 CURRENT 1996-11-07 Active
CHRISTINE ELIZABETH BARKER LAYTRUST LIMITED Director 2012-08-01 CURRENT 2009-02-20 Active
CHRISTINE ELIZABETH BARKER LAYTONS MANAGEMENT LIMITED Director 2012-08-01 CURRENT 1990-05-14 Active
CHRISTINE ELIZABETH BARKER LAYTONS SECRETARIES LIMITED Director 2012-08-01 CURRENT 1990-05-14 Active
CHRISTINE ELIZABETH BARKER LAYTONS COMPUTER SERVICES LIMITED Director 2012-08-01 CURRENT 1997-04-08 Active - Proposal to Strike off
CHRISTINE ELIZABETH BARKER LAYTONS TRUSTEE COMPANY LIMITED Director 2012-08-01 CURRENT 2000-11-07 Active
CHRISTINE ELIZABETH BARKER SHARLWOOD LIMITED Director 2012-08-01 CURRENT 1973-03-21 Active
CHRISTINE ELIZABETH BARKER OLD BUILDINGS NOMINEES LIMITED Director 2012-08-01 CURRENT 1972-08-23 Active
CHRISTINE ELIZABETH BARKER SUNLIGHT HOUSE NOMINEES LIMITED Director 1994-05-03 CURRENT 1988-03-09 Active
IAN ANTHONY BURMAN MACEMERE LIMITED Director 2017-07-20 CURRENT 1988-09-29 Active
IAN ANTHONY BURMAN LIBRALEX SERVICES LTD Director 2017-02-03 CURRENT 2017-01-11 Active
IAN ANTHONY BURMAN CITY RUGBY FOUNDATION Director 2016-09-30 CURRENT 2016-09-30 Active
IAN ANTHONY BURMAN CANDO INTERNATIONAL Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
IAN ANTHONY BURMAN BAGGY NOMINEES LIMITED Director 2013-11-20 CURRENT 1996-11-07 Active
IAN ANTHONY BURMAN LAYTONS MANAGEMENT LIMITED Director 2013-11-20 CURRENT 1990-05-14 Active
IAN ANTHONY BURMAN LAYTONS SECRETARIES LIMITED Director 2013-11-20 CURRENT 1990-05-14 Active
IAN ANTHONY BURMAN SHARLWOOD LIMITED Director 2013-11-20 CURRENT 1973-03-21 Active
IAN ANTHONY BURMAN OLD BUILDINGS NOMINEES LIMITED Director 2013-11-20 CURRENT 1972-08-23 Active
IAN ANTHONY BURMAN LAYTONS COMPUTER SERVICES LIMITED Director 2013-05-07 CURRENT 1997-04-08 Active - Proposal to Strike off
IAN ANTHONY BURMAN RUINN LTD Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2015-12-15
IAN ANTHONY BURMAN PAGTERSTRAAT ESTATES LIMITED Director 2011-09-14 CURRENT 2005-06-09 Active
IAN ANTHONY BURMAN LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
IAN ANTHONY BURMAN LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
IAN ANTHONY BURMAN RECYCLING OF USED PLASTICS LIMITED Director 1999-09-30 CURRENT 1989-10-24 Active
IAN ANTHONY BURMAN RUSH BROTHERS LIMITED Director 1997-04-01 CURRENT 1963-02-06 Dissolved 2017-07-11
JOHN VINCENT GAVAN THE MOUNT ST. MARY'S PRESERVATION TRUST Director 2018-01-17 CURRENT 1999-01-21 Active - Proposal to Strike off
JOHN VINCENT GAVAN BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
JOHN VINCENT GAVAN LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
JOHN VINCENT GAVAN BAGGY NOMINEES LIMITED Director 2008-07-16 CURRENT 1996-11-07 Active
JOHN VINCENT GAVAN LAYTONS MANAGEMENT LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
JOHN VINCENT GAVAN LAYTONS SECRETARIES LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
JOHN VINCENT GAVAN LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
JOHN VINCENT GAVAN OPEN ARMS YOUTH PROJECT Director 1997-07-18 CURRENT 1997-03-05 Active
JOHN VINCENT GAVAN LAYTONS COMPUTER SERVICES LIMITED Director 1997-04-28 CURRENT 1997-04-08 Active - Proposal to Strike off
JOHN VINCENT GAVAN DIALMODE SECRETARIES LIMITED Director 1992-11-06 CURRENT 1992-11-06 Active - Proposal to Strike off
JOHN VINCENT GAVAN SHARLWOOD LIMITED Director 1992-08-31 CURRENT 1973-03-21 Active
JOHN VINCENT GAVAN OLD BUILDINGS NOMINEES LIMITED Director 1992-05-08 CURRENT 1972-08-23 Active
JOHN VINCENT GAVAN SUNLIGHT HOUSE NOMINEES LIMITED Director 1992-02-01 CURRENT 1988-03-09 Active
RICHARD JOHN KENNETT BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-15 CURRENT 2008-07-08 Active
RICHARD JOHN KENNETT TOSHIBA MEDICAL SYSTEMS LIMITED Director 2011-09-07 CURRENT 2004-05-07 Active
RICHARD JOHN KENNETT WORK COMMUNICATIONS LIMITED Director 2011-09-01 CURRENT 2002-08-16 Dissolved 2016-10-18
RICHARD JOHN KENNETT VALENCY DRIVE RESIDENTS COMPANY LIMITED Director 2010-08-10 CURRENT 2010-08-10 Active
RICHARD JOHN KENNETT LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
RICHARD JOHN KENNETT LAYTONS MANAGEMENT LIMITED Director 1998-08-24 CURRENT 1990-05-14 Active
RICHARD JOHN KENNETT LAYTONS SECRETARIES LIMITED Director 1998-08-24 CURRENT 1990-05-14 Active
RICHARD JOHN KENNETT BAGGY NOMINEES LIMITED Director 1997-08-20 CURRENT 1996-11-07 Active
RICHARD JOHN KENNETT LAYTONS COMPUTER SERVICES LIMITED Director 1997-04-28 CURRENT 1997-04-08 Active - Proposal to Strike off
RICHARD JOHN KENNETT VALENCY LIMITED Director 1996-12-06 CURRENT 1994-03-21 Active
RICHARD JOHN KENNETT SHARLWOOD LIMITED Director 1992-08-31 CURRENT 1973-03-21 Active
RICHARD JOHN KENNETT OLD BUILDINGS NOMINEES LIMITED Director 1991-12-31 CURRENT 1972-08-23 Active
RICHARD JOHN KENNETT AMALGAMATED PROPERTIES LIMITED Director 1991-09-30 CURRENT 1923-01-18 Active
CAMERON BERESFORD SUNTER MACEMERE LIMITED Director 2017-07-20 CURRENT 1988-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT GAVAN
2023-08-09CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELIZABETH BARKER
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN KENNETT
2021-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-04-05PSC05Change of details for Laytons Llp as a person with significant control on 2021-03-24
2021-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/21 FROM C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 2 More London Riverside London SE1 2AP
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-08-02CH01Director's details changed for Mrs Christine Elizabeth Barker on 2017-08-02
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-08-02PSC05Change of details for Laytons Solicitors Llp as a person with significant control on 2017-08-01
2017-07-26RES15CHANGE OF COMPANY NAME 08/08/22
2017-07-26CERTNMCOMPANY NAME CHANGED LAYTONS LIMITED CERTIFICATE ISSUED ON 26/07/17
2017-07-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER STEWART
2017-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-03-15TM02Termination of appointment of Douglas Knowles on 2016-03-09
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR JOHN SLATER
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0130/07/15 ANNUAL RETURN FULL LIST
2015-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0130/07/14 ANNUAL RETURN FULL LIST
2013-12-20AP01DIRECTOR APPOINTED MR JAMES ALEXANDER STEWART
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-26AP01DIRECTOR APPOINTED MR IAN ANTHONY BURMAN
2013-08-21AR0130/07/13 ANNUAL RETURN FULL LIST
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-08-16AP01DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH BARKER
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEFTON
2012-08-01AR0130/07/12 ANNUAL RETURN FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM CARMELITE 5TH FLOOR 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMERON BERESFORD SUNTER / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR JOHN SLATER / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WIEBE SEFTON / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KENNETT / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT GAVAN / 09/11/2011
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS KNOWLES / 09/11/2011
2011-08-02AR0130/07/11 FULL LIST
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-03AR0130/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMERON BERESFORD SUNTER / 30/07/2010
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-04363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-20288aDIRECTOR APPOINTED DAVID WIEBE SEFTON
2008-08-20288aDIRECTOR APPOINTED WILLIAM ARTHUR JOHN SLATER
2008-08-20363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-08363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-01363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-14288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-08-17363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-17353LOCATION OF REGISTER OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-09363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-15363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-08-09363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-08-07363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-08-08363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-08-26363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-08-11288bDIRECTOR RESIGNED
1999-01-31AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-05363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-30363sRETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-01363sRETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-08-01363sRETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS
1995-04-21288NEW DIRECTOR APPOINTED
1995-04-21288NEW DIRECTOR APPOINTED
1995-04-12288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAYTONS SOLICITORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAYTONS SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAYTONS SOLICITORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAYTONS SOLICITORS LIMITED

Intangible Assets
Patents
We have not found any records of LAYTONS SOLICITORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LAYTONS SOLICITORS LIMITED owns 1 domain names.

laytons.com  

Trademarks
We have not found any records of LAYTONS SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAYTONS SOLICITORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LAYTONS SOLICITORS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where LAYTONS SOLICITORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAYTONS SOLICITORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAYTONS SOLICITORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.