LAYZELL SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

LAYZELL SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06116670

Incorporation date

19/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Advoco, 14a Albany Road, Weymouth, Dorset DT4 9THCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Cessation of Steven Dudley Layzell as a person with significant control on 2025-10-27
dot icon27/10/2025
Change of details for Mr Harry Layzell as a person with significant control on 2025-10-27
dot icon14/10/2025
Notification of Harry Layzell as a person with significant control on 2023-10-10
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon10/01/2025
Registration of charge 061166700003, created on 2025-01-10
dot icon14/11/2024
Confirmation statement made on 2024-03-31 with updates
dot icon13/11/2024
Change of details for Mr Steven Dudley Layzell as a person with significant control on 2024-03-31
dot icon04/11/2024
Director's details changed for Mr Steven Dudley Layzell on 2024-11-04
dot icon31/10/2024
Registered office address changed from , Burnside House, 29 Queens Avenue, Dorchester, Dorset, DT1 2EP to Advoco 14a Albany Road Weymouth Dorset DT4 9th on 2024-10-31
dot icon17/09/2024
Satisfaction of charge 1 in full
dot icon17/09/2024
Satisfaction of charge 2 in full
dot icon09/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-04-30 with updates
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Appointment of Mr Harry Layzell as a director on 2023-10-10
dot icon07/10/2023
Change of details for Mr Steven Dudley Layzell as a person with significant control on 2023-10-07
dot icon07/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon29/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon10/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-02-19 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon05/01/2017
Termination of appointment of Caroline Watton as a secretary on 2017-01-05
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Amended accounts made up to 2012-03-31
dot icon04/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-07-24
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon09/04/2010
Director's details changed for Steven Dudley Layzell on 2010-02-19
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 19/02/09; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 19/02/08; full list of members
dot icon31/07/2008
Director's change of particulars / steven layzell / 24/08/2007
dot icon31/07/2008
Secretary's change of particulars / caroline watton / 24/08/2007
dot icon11/09/2007
Registered office changed on 11/09/07 from:\82 brookley road, brockenhurst, hampshire, SO42 7RA
dot icon10/03/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon10/03/2007
Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100
dot icon10/03/2007
New secretary appointed
dot icon10/03/2007
New director appointed
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
Director resigned
dot icon19/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon-29.89 % *

* during past year

Cash in Bank

£11,410.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
571.26K
-
0.00
4.65K
-
2022
0
500.85K
-
0.00
16.27K
-
2023
1
451.79K
-
0.00
11.41K
-
2023
1
451.79K
-
0.00
11.41K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

451.79K £Descended-9.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.41K £Descended-29.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Layzell
Director
19/02/2007 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/02/2007 - 19/02/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/02/2007 - 19/02/2007
67500
Mr Harry Layzell
Director
10/10/2023 - Present
1
Watton, Caroline
Secretary
19/02/2007 - 05/01/2017
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LAYZELL SOLICITORS LIMITED

LAYZELL SOLICITORS LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at Advoco, 14a Albany Road, Weymouth, Dorset DT4 9TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LAYZELL SOLICITORS LIMITED?

toggle

LAYZELL SOLICITORS LIMITED is currently Active. It was registered on 19/02/2007 .

Where is LAYZELL SOLICITORS LIMITED located?

toggle

LAYZELL SOLICITORS LIMITED is registered at Advoco, 14a Albany Road, Weymouth, Dorset DT4 9TH.

What does LAYZELL SOLICITORS LIMITED do?

toggle

LAYZELL SOLICITORS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LAYZELL SOLICITORS LIMITED have?

toggle

LAYZELL SOLICITORS LIMITED had 1 employees in 2023.

What is the latest filing for LAYZELL SOLICITORS LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.