Lawson Taylor Solicitors Ltd BLACKBURN


Lawson Taylor Solicitors started in year 2011 as Private Limited Company with registration number 07700957. The Lawson Taylor Solicitors company has been functioning successfully for 13 years now and its status is active - proposal to strike off. The firm's office is based in Blackburn at 314 Daisyfield Business Centre. Postal code: BB1 3BL.

Lawson Taylor Solicitors Ltd Address / Contact

Office Address 314 Daisyfield Business Centre
Office Address2 Appleby Street
Town Blackburn
Post code BB1 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07700957
Date of Incorporation Tue, 12th Jul 2011
Industry Solicitors
End of financial Year 30th July
Company age 13 years old
Account next due date Sat, 30th Jul 2022 (655 days after)
Account last made up date Thu, 30th Jul 2020
Next confirmation statement due date Sat, 3rd Dec 2022 (2022-12-03)
Last confirmation statement dated Fri, 19th Nov 2021

Company staff

Dominic M.

Position: Director

Appointed: 06 October 2021

Abid K.

Position: Director

Appointed: 16 July 2011

Resigned: 22 November 2021

Fiaz S.

Position: Director

Appointed: 12 July 2011

Resigned: 28 October 2017

Asif R.

Position: Director

Appointed: 12 July 2011

Resigned: 15 September 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Dominic M. This PSC and has 75,01-100% shares. The second one in the PSC register is Abid K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Fiaz S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dominic M.

Notified on 18 November 2021
Nature of control: 75,01-100% shares

Abid K.

Notified on 6 April 2016
Ceased on 18 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Fiaz S.

Notified on 6 April 2016
Ceased on 28 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-07-312015-07-312016-07-312017-07-312018-07-302019-07-302020-07-30
Net Worth2218 69242 153    
Balance Sheet
Cash Bank On Hand    501  41 377
Current Assets 2435 202429 878447 838506 935460 399424 357
Debtors  389 794429 878447 337506 935460 399382 980
Net Assets Liabilities     50 38456 39359 265
Other Debtors    33 000 46 000 
Property Plant Equipment    1 9481 4611 2821 448
Cash Bank In Hand2245 408     
Intangible Fixed Assets  240 000180 000    
Net Assets Liabilities Including Pension Asset Liability2218 69242 153    
Tangible Fixed Assets  3 4632 597    
Reserves/Capital
Called Up Share Capital 222    
Profit Loss Account Reserve  18 69042 151    
Shareholder Funds2218 69242 153    
Other
Accumulated Amortisation Impairment Intangible Assets    180 000240 000300 000 
Accumulated Depreciation Impairment Property Plant Equipment    2 6693 1563 5844 067
Average Number Employees During Period      32
Bank Borrowings Overdrafts    103 70595 3594 56748 333
Corporation Tax Payable    11 1584 0985 5506 498
Creditors    524 934518 0124 56748 333
Dividends Paid On Shares     60 000  
Fixed Assets  243 463182 597121 94861 4611 282 
Increase From Amortisation Charge For Year Intangible Assets     60 00060 000 
Increase From Depreciation Charge For Year Property Plant Equipment     487428483
Intangible Assets    120 00060 000  
Intangible Assets Gross Cost    300 000300 000300 000 
Net Current Assets Liabilities 2-224 771-140 444-77 096-11 07759 678106 425
Number Shares Issued Fully Paid     2  
Other Creditors    400 951397 433320 809243 326
Other Taxation Social Security Payable    9 12021 12233 12752 976
Par Value Share 111 1  
Property Plant Equipment Gross Cost    4 6174 6174 8665 515
Provisions For Liabilities Balance Sheet Subtotal       275
Total Additions Including From Business Combinations Property Plant Equipment      249649
Total Assets Less Current Liabilities 218 69242 15344 85250 38460 960107 873
Trade Debtors Trade Receivables    414 337506 935414 399382 980
Creditors Due Within One Year  659 973570 322    
Intangible Fixed Assets Additions  300 000     
Intangible Fixed Assets Aggregate Amortisation Impairment  60 000120 000    
Intangible Fixed Assets Amortisation Charged In Period  60 00060 000    
Intangible Fixed Assets Cost Or Valuation  300 000300 000    
Number Shares Allotted 222    
Share Capital Allotted Called Up Paid2222    
Tangible Fixed Assets Additions  4 617     
Tangible Fixed Assets Cost Or Valuation  4 6174 617    
Tangible Fixed Assets Depreciation  1 1542 020    
Tangible Fixed Assets Depreciation Charged In Period  1 154866    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
Free Download (1 page)

Company search

Advertisements