Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CHADWICK LAWRENCE LLP

8-16 DOCK STREET, LEEDS, LS10 1LX,
Company Registration Number
OC314811
Limited Liability Partnership
Active

Company Overview

About Chadwick Lawrence Llp
CHADWICK LAWRENCE LLP was founded on 2005-08-19 and has its registered office in Leeds. The organisation's status is listed as "Active". Chadwick Lawrence Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHADWICK LAWRENCE LLP
 
Legal Registered Office
8-16 DOCK STREET
LEEDS
LS10 1LX
Other companies in HD1
 
Filing Information
Company Number OC314811
Company ID Number OC314811
Date formed 2005-08-19
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB461196447  
Last Datalog update: 2024-01-09 10:08:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHADWICK LAWRENCE LLP
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.
Companies with same name CHADWICK LAWRENCE LLP
The following companies were found which have the same name as CHADWICK LAWRENCE LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHADWICK LAWRENCE SOLICITORS LIMITED 8-16 DOCK STREET DOCK STREET LEEDS LS10 1LX Active Company formed on the 1991-07-03

Company Officers of CHADWICK LAWRENCE LLP

Current Directors
Officer Role Date Appointed
KUMER ALI
Limited Liability Partnership (LLP) Designated Member 2012-04-01
STEVEN CHARLES BONFIELD
Limited Liability Partnership (LLP) Designated Member 2005-08-19
PAUL JEFFREY CAMPBELL
Limited Liability Partnership (LLP) Designated Member 2005-08-19
PAUL MURRAY CARVIS
Limited Liability Partnership (LLP) Designated Member 2012-04-01
SARAH HALLER
Limited Liability Partnership (LLP) Designated Member 2009-04-01
DANIEL JAMES HIRST
Limited Liability Partnership (LLP) Designated Member 2017-12-01
ASMA IQBAL
Limited Liability Partnership (LLP) Designated Member 2008-03-10
DANIEL JAMES KRIGERS
Limited Liability Partnership (LLP) Designated Member 2017-12-01
CHERYL ANN LARGUE
Limited Liability Partnership (LLP) Designated Member 2007-10-01
ANTHONY MARTIN MAY
Limited Liability Partnership (LLP) Designated Member 2005-08-19
STEWART LEWIS MURRAY
Limited Liability Partnership (LLP) Designated Member 2008-04-07
SARAH LOUISE POWER
Limited Liability Partnership (LLP) Designated Member 2017-12-01
HOWARD JOHN WILLIS
Limited Liability Partnership (LLP) Designated Member 2005-08-19
NEIL ANTHONY WILSON
Limited Liability Partnership (LLP) Designated Member 2006-10-01
NICHOLAS CHARLES WORSNOP
Limited Liability Partnership (LLP) Designated Member 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARGARET DEWS
Limited Liability Partnership (LLP) Designated Member 2005-08-19 2016-09-30
ROBERT NICHOLAS BRACKUP
Limited Liability Partnership (LLP) Designated Member 2005-08-19 2016-01-31
JEREMY PETER GARSIDE
Limited Liability Partnership (LLP) Designated Member 2005-08-19 2016-01-31
NASREEN DURGEN
Limited Liability Partnership (LLP) Designated Member 2008-04-07 2014-10-01
BARRY ANDREW PURKISS
Limited Liability Partnership (LLP) Designated Member 2009-10-01 2014-10-01
CHRISTOPHER JAMES ANTHONY ROSS
Limited Liability Partnership (LLP) Designated Member 2012-05-01 2012-09-30
PHILIPPA SELBY
Limited Liability Partnership (LLP) Designated Member 2009-04-01 2011-09-30
JOHN BARKER
Limited Liability Partnership (LLP) Designated Member 2009-04-01 2011-09-09
PAUL STEPHEN HIRST
Limited Liability Partnership (LLP) Designated Member 2009-02-23 2011-08-16
CROOK MICHAEL
Limited Liability Partnership (LLP) Designated Member 2009-02-16 2011-05-12
PHILIP RICHARD SYKES
Limited Liability Partnership (LLP) Designated Member 2005-08-19 2010-09-30
EMMA-LISBETH PEARMAINE
Limited Liability Partnership (LLP) Designated Member 2009-04-01 2010-04-16
MICHAEL RICHARD WATSON
Limited Liability Partnership (LLP) Designated Member 2009-04-01 2010-02-12
STEPHEN BRIGGS OAKES
Limited Liability Partnership (LLP) Designated Member 2005-08-19 2008-10-01
DAVID PEEL
Limited Liability Partnership (LLP) Designated Member 2005-08-19 2008-10-01
DIANA LESSING
Limited Liability Partnership (LLP) Designated Member 2005-08-19 2007-09-30

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
2023-10-02Limited liability partnership appointment of Mr Joshua Charles Ian Smith on 2023-10-01 as member
2023-09-04Limited liability partnership termination of member Anthony Martin May on 2023-04-01
2023-09-04Limited liability partnership appointment of Mr Howard Lawrence Dapin on 2023-06-01 as member
2023-09-04Limited liability partnership appointment of Mr Samuel Frederic Pawson on 2023-06-01 as member
2023-09-04Limited liability partnership appointment of Mr Nils David O'donoghue on 2023-06-01 as member
2023-09-04Limited liability partnership appointment of Mr Jack Oldroyd on 2023-06-01 as member
2023-09-04Limited liability partnership appointment of Mrs Bhavna Patel on 2023-07-01 as member
2023-09-04Confirmation statement with no updates made up to 2023-08-19
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-26Confirmation statement with no updates made up to 2022-08-19
2022-07-25Limited liability partnership termination of member Paul Murray Carvis on 2022-03-31
2022-07-25Limited liability partnership termination of member Stuart Lewis Murray on 2022-03-31
2021-12-06LLAP01Limited liability partnership appointment of Mr Peter Richard Harling on 2021-10-01 as member
2021-11-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-19LLCS01Confirmation statement with no updates made up to 2021-08-19
2021-03-31LLTM01Limited liability partnership termination of member Steven Charles Bonfield on 2021-03-31
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-19LLCS01Confirmation statement with no updates made up to 2020-08-19
2020-02-13LLTM01Limited liability partnership termination of member Kumer Ali on 2020-02-05
2019-11-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-04LLCS01Confirmation statement with no updates made up to 2019-08-19
2019-05-23LLMR04LLP Statement of satisfaction of a charge / full OC3148110005
2018-12-28LLMR01LLP Creation of charge with deed OC3148110006 on 2018-12-20
2018-12-18LLCH01Change of partner details Mr Stewart Lewis Murray on 2018-12-17
2018-08-23LLCS01Confirmation statement with no updates made up to 2018-08-19
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH LOUISE CROWTHER / 21/05/2018
2018-05-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH LOUISE CROWTHER / 21/05/2018
2018-04-18LLAD01Change of registered office address for limited liability partnership from Somerset House Rawson Street Halifax HX1 1NH England to 8-16 Dock Street Leeds LS10 1LX
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21LLAP01LLP MEMBER APPOINTED DANIEL JAMES HIRST
2017-12-21LLAP01LLP MEMBER APPOINTED SARAH LOUISE CROWTHER
2017-12-21LLAP01LLP MEMBER APPOINTED DANIEL JAMES KRIGERS
2017-08-30LLCS01Confirmation statement with no updates made up to 2017-08-19
2017-04-07LLAA01
2016-10-04LLTM01Limited liability partnership termination of member Catherine Margaret Dews on 2016-09-30
2016-08-31LLCS01Confirmation statement with no updates made up to 2016-08-19
2016-08-31LLAD01Change of registered office address for limited liability partnership from 13 Railway Street Huddersfield West Yorkshire HD1 1JS to Somerset House Rawson Street Halifax HX1 1NH
2016-08-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEREMY GARSIDE
2016-08-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT BRACKUP
2015-10-12LLPAUDLLP. Resignation of auditor
2015-09-01LLAR01LLP Annual return made up to 2015-08-19
2015-07-21LLMR01LLP Creation of charge with deed OC3148110005 on 2015-07-16
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER BARRY PURKISS
2015-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER NASREEN DURGEN
2014-08-28LLAR01LLP Annual return made up to 2014-08-19
2014-07-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-09LLPAUDAUDITORS RESIGNATION (LLP)
2013-09-20LLAR01ANNUAL RETURN MADE UP TO 19/08/13
2013-09-19LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3148110004
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES WORSNOP / 18/09/2013
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL ANTHONY WILSON / 18/09/2013
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEWART LEWIS MURRAY / 18/09/2013
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR HOWARD JOHN WILLIS / 18/09/2013
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE MARGARET DEWS / 18/09/2013
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ASMA IQBAL / 18/09/2013
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN CHARLES BONFIELD / 18/09/2013
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NASREEN DURGEN / 18/09/2013
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY PETER GARSIDE / 18/09/2013
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHERYL ANN LARGUE / 18/09/2013
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY MARTIN MAY / 18/09/2013
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JEFFREY CAMPBELL / 18/09/2013
2013-09-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS SARAH HALLER / 18/09/2013
2013-09-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER ROSS
2013-09-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIPPA SELBY
2013-08-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-08-09LLAP01LLP MEMBER APPOINTED CHRISTOPHER JAMES ANTHONY ROSS
2013-07-25LLTM01TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2013-04-10LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3
2012-10-24LLAR01ANNUAL RETURN MADE UP TO 19/08/12
2012-10-24LLAP01LLP MEMBER APPOINTED MR KUMER ALI
2012-10-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT NICHOLAS BRACKUP / 01/07/2012
2012-10-24LLAP01LLP MEMBER APPOINTED MR PAUL MURRAY CARVIS
2012-10-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT NICHOLAS BRACKUP / 01/07/2012
2012-09-13LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2012-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-11-15LLPAUDAUDITORS RESIGNATION (LLP)
2011-11-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN BARKER
2011-09-14LLAR01ANNUAL RETURN MADE UP TO 19/08/11
2011-09-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER CROOK MICHAEL
2011-09-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL HIRST
2011-06-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP SYKES
2010-10-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER EMMA PEARMAINE
2010-10-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WATSON
2010-09-13LLAR01ANNUAL RETURN MADE UP TO 19/08/10
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP RICHARD SYKES / 19/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIPPA SELBY / 19/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE MARGARET DEWS / 19/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JEFFREY CAMPBELL / 19/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HOWARD JOHN WILLIS / 19/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY PETER GARSIDE / 19/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NASREEN DURGEN / 19/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL STEPHEN HIRST / 19/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH HALLER / 19/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEWART LEWIS MURRAY / 19/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CROOK MICHAEL / 19/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY MARTIN MAY / 19/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHERYL ANN LARGUE / 19/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT NICHOLAS BRACKUP / 19/08/2010
2010-09-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN BARKER / 19/08/2010
2010-05-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-13LLAP01LLP MEMBER APPOINTED BARRY ANDREW PURKISS
2009-09-23LLP363ANNUAL RETURN MADE UP TO 19/08/09
2009-09-21LLP288aLLP MEMBER APPOINTED PHILIPPA SELBY
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CHADWICK LAWRENCE LLP 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 CHADWICK LAWRENCE LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-16 Outstanding BARCLAYS BANK PLC
2013-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT AND CHARGE OF DEBTS 2013-04-10 Outstanding NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
DEBENTURE 2012-09-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CHADWICK LAWRENCE LLP registering or being granted any patents
Domain Names
We do not have the domain name information for CHADWICK LAWRENCE LLP
Trademarks
We have not found any records of CHADWICK LAWRENCE LLP registering or being granted any trademarks
Income
Government Income

Government spend with CHADWICK LAWRENCE LLP

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2015-8 GBP £1,040 Fees
Bradford Metropolitan District Council 2015-7 GBP £0 Other Prof Services
Leeds City Council 2015-1 GBP £27,083
The Borough of Calderdale 2015-1 GBP £3,677 Services
Sandwell Metroplitan Borough Council 2014-12 GBP £40,000
Leeds City Council 2014-12 GBP £23,952
Leeds City Council 2014-11 GBP £9,831 Insurance Claims
Leeds City Council 2014-10 GBP £22,327 Insurance Claims
Leeds City Council 2014-9 GBP £22,339 Legal Disbursements
Sandwell Metroplitan Borough Council 2014-9 GBP £1,484
Leeds City Council 2014-8 GBP £11,800 Insurance Claims
Leeds City Council 2014-7 GBP £30,265 Legal Disbursements
Leeds City Council 2014-6 GBP £29,495 Insurance Claims
Leeds City Council 2014-5 GBP £32,105 Legal Disbursements
Wakefield Metropolitan District Council 2014-4 GBP £1,132 Fees
Leeds City Council 2014-3 GBP £13,625 Legal Disbursements
East Riding Council 2014-3 GBP £1,416
Leeds City Council 2014-2 GBP £11,240 Legal Disbursements
Leeds City Council 2014-1 GBP £21,835 Insurance Claims
Leeds City Council 2013-12 GBP £93,800 Insurance Claims
Leeds City Council 2013-11 GBP £31,150 Legal Disbursements
Leeds City Council 2013-10 GBP £9,096 Insurance Claims
Leeds City Council 2013-9 GBP £12,450 Insurance Claims
Leeds City Council 2013-8 GBP £28,051 Legal Disbursements
Leeds City Council 2013-7 GBP £16,773 Insurance Claims
Leeds City Council 2013-6 GBP £36,168 Insurance Claims
Leeds City Council 2013-5 GBP £15,393 Insurance Claims
Leeds City Council 2013-4 GBP £12,457 Insurance Claims
Leeds City Council 2013-3 GBP £15,314 Insurance Claims
Leeds City Council 2013-2 GBP £19,532 Insurance Claims
Leeds City Council 2013-1 GBP £7,885 Genl Legal - Miscellaneous
Leeds City Council 2012-12 GBP £7,350 Insurance Claims
Leeds City Council 2012-11 GBP £10,887 Legal Disbursements
Leeds City Council 2012-10 GBP £16,975
Leeds City Council 2012-9 GBP £19,055
Leeds City Council 2012-8 GBP £14,691
Leeds City Council 2012-7 GBP £7,713
Leeds City Council 2012-6 GBP £24,422
Leeds City Council 2012-5 GBP £13,950
Leeds City Council 2012-4 GBP £8,613
The Borough of Calderdale 2012-3 GBP £24,000 Other Fees
Leeds City Council 2011-10 GBP £5,000 Insurance Claims
Leeds City Council 2011-9 GBP £10,000 Other Hired And Contracted Services
Leeds City Council 2011-1 GBP £13,000 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-04-02Petitions to Wind Up (Companies)MARTIN PAUL HALLIGANMILLENNIUM RENAISSANCE CONSULTANTS LTD
Outgoings
Business Rates/Property Tax
Business rates information was found for CHADWICK LAWRENCE LLP for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 29/31 COMMERCIAL STREET MORLEY LEEDS LS27 8HX 27,00001/05/2000
OFFICES AND PREMISES 1ST FLOOR BEECH HOUSE CHURCH LANE GARFORTH LEEDS LS25 1HB 16,00025/03/2009
Offices and Premises 1ST FLOOR PARK SQUARE HOUSE CHURCH LANE PUDSEY LS28 7RG 15,75001/04/2010
OFFICES AND PREMISES 8-16 DOCK STREET LEEDS LS10 1LX 142,00017/09/2001
WORKSHOP AND PREMISES UNIT 2 SOVEREIGN HOUSE BUTTERLEY STREET LEEDS LS10 1AW 10,00025/01/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHADWICK LAWRENCE LLP 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 CHADWICK LAWRENCE LLP 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.
    Other companies at postcode LS10 1LX

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1