Background WavePink WaveYellow Wave

LAYTONS SOLICITORS LIMITED (01401075)

LAYTONS SOLICITORS LIMITED (01401075) is an active UK company. incorporated on 22 November 1978. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAYTONS SOLICITORS LIMITED has been registered for 47 years. Current directors include BURMAN, Ian Anthony, SUNTER, Cameron Beresford.

Company Number
01401075
Status
active
Type
ltd
Incorporated
22 November 1978
Age
47 years
Address
C/O Laytons Llp 1st Floor, Yarnwicke, London, EC4N 5AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURMAN, Ian Anthony, SUNTER, Cameron Beresford
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAYTONS SOLICITORS LIMITED

LAYTONS SOLICITORS LIMITED is an active company incorporated on 22 November 1978 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAYTONS SOLICITORS LIMITED was registered 47 years ago.(SIC: 82990)

Status

active

Active since 47 years ago

Company No

01401075

LTD Company

Age

47 Years

Incorporated 22 November 1978

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

LAYTONS LIMITED
From: 15 January 1990To: 26 July 2017
MILTCHOICE LIMITED
From: 22 November 1978To: 15 January 1990
Contact
Address

C/O Laytons Llp 1st Floor, Yarnwicke 119-121 Cannon Street London, EC4N 5AT,

Previous Addresses

C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
From: 4 April 2021To: 3 July 2024
C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
From: 24 March 2021To: 4 April 2021
2 More London Riverside London SE1 2AP
From: 5 January 2012To: 24 March 2021
Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS
From: 22 November 1978To: 5 January 2012
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Jan 16
Director Left
Jul 17
Director Left
Jul 21
Director Left
Aug 21
Director Left
Aug 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BURMAN, Ian Anthony

Active
1st Floor, Yarnwicke, LondonEC4N 5AT
Born May 1961
Director
Appointed 20 Nov 2013

SUNTER, Cameron Beresford

Active
1st Floor, Yarnwicke, LondonEC4N 5AT
Born December 1952
Director
Appointed 07 Feb 2006

KENNETT, Richard John

Resigned
3 Avenue St Nicholas, HarpendenAL5 2DE
Secretary
Appointed N/A
Resigned 06 Apr 1995

KNOWLES, Douglas

Resigned
More London Riverside, LondonSE1 2AP
Secretary
Appointed 06 Apr 1995
Resigned 09 Mar 2016

BARKER, Christine Elizabeth

Resigned
3rd Floor, Pinners Hall, LondonEC2N 1ER
Born December 1952
Director
Appointed 01 Aug 2012
Resigned 06 Apr 2020

CROWTHER, John Hilton

Resigned
The Homestead Ballam Road, Lytham St AnnesFY8 4NL
Born September 1922
Director
Appointed N/A
Resigned 06 Apr 1995

GAVAN, John Vincent

Resigned
3rd Floor, Pinners Hall, LondonEC2N 1ER
Born December 1955
Director
Appointed 06 Apr 1995
Resigned 30 Jun 2023

HARRIS, Anthony

Resigned
The Old Rectory, BathBA2 9EF
Born May 1946
Director
Appointed 02 Apr 1993
Resigned 16 Nov 2005

HILLYER, David Michael

Resigned
Westdown, Burwash CommonTN18 7ST
Born March 1942
Director
Appointed N/A
Resigned 05 Aug 1999

KELLY, Patrick Richard Nicholas

Resigned
89 Theberton Street, LondonN1 0QY
Born August 1952
Director
Appointed 17 Sept 1992
Resigned 31 Dec 1992

KENNETT, Richard John

Resigned
3rd Floor, Pinners Hall, LondonEC2N 1ER
Born August 1945
Director
Appointed N/A
Resigned 31 Mar 2021

ROBERTS, Frank

Resigned
55 Longhouse Lane, Poulton Le FyldeFY6 8DE
Born October 1935
Director
Appointed N/A
Resigned 02 Apr 1993

SEFTON, David Wiebe

Resigned
More London Riverside, LondonSE1 2AP
Born May 1970
Director
Appointed 16 Jul 2008
Resigned 01 Aug 2012

SLATER, William Arthur John

Resigned
More London Riverside, LondonSE1 2AP
Born January 1966
Director
Appointed 16 Jul 2008
Resigned 26 Dec 2015

STEWART, James Alexander

Resigned
More London Riverside, LondonSE1 2AP
Born February 1970
Director
Appointed 20 Nov 2013
Resigned 17 Jul 2017

TAYLOR, Christopher Robert Benjamin

Resigned
Laytons 76 Bridge Road, East MoleseyKT8 9HF
Born December 1952
Director
Appointed 06 Apr 1995
Resigned 06 Mar 2002

Persons with significant control

1

119-121 Cannon Street, LondonEC4N 5AT

Nature of Control

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

Filing History

130

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
26 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
26 July 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Legacy
17 August 2005
353353
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 January 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
14 February 1994
287Change of Registered Office
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
288288
Resolution
25 August 1993
RESOLUTIONSResolutions
Resolution
25 August 1993
RESOLUTIONSResolutions
Resolution
25 August 1993
RESOLUTIONSResolutions
Legacy
12 May 1993
288288
Legacy
19 October 1992
288288
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Certificate Change Of Name Company
12 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1990
288288
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Legacy
22 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363