Lawtons Solicitors Limited ST. ALBANS


Lawtons Solicitors Limited is a private limited company that can be found at Ground Floor Calverton House, 2 Harpenden Road, St. Albans AL3 5AB. Its total net worth is valued to be around -199955 pounds, while the fixed assets the company owns total up to 627735 pounds. Incorporated on 2007-03-26, this 18-year-old company is run by 2 directors and 1 secretary.
Director Stephen H., appointed on 27 April 2007. Director Nicholas T., appointed on 27 April 2007.
Switching the focus to secretaries, we can mention: Stephen H., appointed on 19 July 2007.
The company is officially categorised as "solicitors" (Standard Industrial Classification code: 69102). According to official database there was a name change on 2007-04-20 and their previous name was Silbury 348 Limited.
The last confirmation statement was sent on 2023-03-26 and the deadline for the subsequent filing is 2024-04-09. Furthermore, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Lawtons Solicitors Limited Address / Contact

Office Address Ground Floor Calverton House
Office Address2 2 Harpenden Road
Town St. Albans
Post code AL3 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06182923
Date of Incorporation Mon, 26th Mar 2007
Industry Solicitors
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (331 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Stephen H.

Position: Secretary

Appointed: 19 July 2007

Stephen H.

Position: Director

Appointed: 27 April 2007

Nicholas T.

Position: Director

Appointed: 27 April 2007

Ian F.

Position: Secretary

Appointed: 26 March 2007

Resigned: 19 July 2007

Jonathan H.

Position: Director

Appointed: 26 March 2007

Resigned: 27 April 2007

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Stephen H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nicholas T. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen H.

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

Nicholas T.

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

Company previous names

Silbury 348 April 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth362 545461 090478 371559 733659 493677 778        
Balance Sheet
Cash Bank In Hand62 933135 977337 933359 527528 227523 174        
Cash Bank On Hand     523 174440 675519 884458 215492 272279 085552 186418 704637 157
Current Assets460 788658 152815 367852 6311 080 177985 418901 629904 874736 692861 037820 8661 121 6231 051 0871 322 517
Debtors205 981301 210200 397493 104551 950462 244460 954384 990278 477368 765541 782569 437632 383685 360
Intangible Fixed Assets562 500375 000187 500           
Net Assets Liabilities     677 778632 794580 961441 664433 133449 512389 060370 380433 388
Net Assets Liabilities Including Pension Asset Liability362 545461 090478 371559 733659 493677 778        
Other Debtors     58 82742 59723 92250 974140 480190 032154 712167 42492 116
Property Plant Equipment     56 03396 52772 25250 70441 75830 89423 72346 46934 751
Stocks Inventory191 874220 965277 037276 996          
Tangible Fixed Assets65 23563 15747 40854 04643 94156 033        
Reserves/Capital
Called Up Share Capital100100100100100100        
Profit Loss Account Reserve362 445460 990478 271559 633659 393677 678        
Shareholder Funds362 545461 090478 371559 733659 493677 778        
Other
Amount Specific Advance Or Credit Directors        9 78240 90559 93341 33951 31210 838
Amount Specific Advance Or Credit Made In Period Directors        9 78231 12319 028 9 973 
Amount Specific Advance Or Credit Repaid In Period Directors           18 594 40 474
Accumulated Amortisation Impairment Intangible Assets     1 500 0001 500 0001 500 0001 500 0001 505 7001 511 4001 517 1061 517 106 
Accumulated Depreciation Impairment Property Plant Equipment     67 64999 798114 724104 546119 321130 185119 404130 086118 292
Amounts Recoverable On Contracts     254 458279 300280 100205 635209 554276 924   
Average Number Employees During Period      4140312125262526
Bank Borrowings      18 33411 6675 00050 00048 333   
Bank Borrowings Overdrafts      11 6675 0005 00050 00038 333252 691202 266149 137
Creditors     28 59317 5705 000340 36550 00038 333252 691202 266149 137
Creditors Due After One Year211 011215 041190 41517 00813 94628 593        
Creditors Due Within One Year514 967420 178381 489329 936450 679335 080        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       9 13325 116  18 774 23 336
Disposals Property Plant Equipment       10 54131 726  19 650 24 636
Finance Lease Liabilities Present Value Total     28 5935 9035 903      
Fixed Assets627 735438 157234 90854 04643 94156 03396 52772 25250 70453 16436 60023 72346 46934 751
Increase From Depreciation Charge For Year Property Plant Equipment      32 14924 05914 93814 77510 8647 99310 68211 542
Intangible Assets Gross Cost     1 500 0001 500 0001 500 0001 500 0001 517 1061 517 1061 517 1061 517 106 
Intangible Fixed Assets Aggregate Amortisation Impairment937 5001 125 0001 312 5001 500 0001 500 000         
Intangible Fixed Assets Amortisation Charged In Period 187 500187 500187 500          
Intangible Fixed Assets Cost Or Valuation1 500 0001 500 0001 500 0001 500 0001 500 000         
Net Current Assets Liabilities-54 179237 974433 878522 695629 498650 338566 463522 362396 327436 173454 628619 255527 404552 792
Number Shares Allotted 100100100100100        
Number Shares Issued Fully Paid           100100100
Other Creditors     86 33873 629142 592161 363201 0553 012287 296270 229413 760
Other Taxation Social Security Payable     160 107164 873202 635143 44613 39116 576159 453188 087295 820
Par Value Share 11111     111
Property Plant Equipment Gross Cost     123 682196 325186 976155 250161 079161 079143 127176 555153 043
Provisions For Liabilities Balance Sheet Subtotal      12 6268 6535 3676 2043 3831 2271 2275 018
Secured Debts13 25220 48915 04122 98517 00843 462        
Share Capital Allotted Called Up Paid100100100100100100        
Tangible Fixed Assets Additions 25 614 32 60611 34639 041        
Tangible Fixed Assets Cost Or Valuation139 116148 860148 860162 466123 255123 682        
Tangible Fixed Assets Depreciation73 88185 703101 452108 42079 31467 649        
Tangible Fixed Assets Depreciation Charged In Period 20 99615 74917 95214 61718 665        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 174 10 98443 72330 330        
Tangible Fixed Assets Disposals 15 870 19 00050 55738 614        
Total Additions Including From Business Combinations Property Plant Equipment      72 6431 192 5 829 1 69833 4281 124
Total Assets Less Current Liabilities573 556676 131668 786576 741673 439706 371662 990594 614447 031489 337491 228642 978573 873587 543
Total Borrowings     43 46246 92717 5705 000     
Trade Creditors Trade Payables     73 76667 30724 71530 556114 40448 0417 74914 9417 016
Trade Debtors Trade Receivables     148 959139 05780 96821 86818 731351 749414 725464 959593 244
Accrued Liabilities         52 52023 115   
Corporation Tax Payable         64 34461 037   
Corporation Tax Recoverable         25 39038 788   
Dividends Paid          180 000   
Increase From Amortisation Charge For Year Intangible Assets         5 7005 7005 706  
Intangible Assets         11 4065 706   
Prepayments         36 96731 896   
Profit Loss          196 379   
Total Additions Including From Business Combinations Intangible Assets         17 106    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On September 30, 2024 director's details were changed
filed on: 4th, October 2024
Free Download (2 pages)

Company search

Advertisements