UKBizDB.co.uk

COMMONWEALTH LAWYERS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Commonwealth Lawyers Association Limited. The company was founded 15 years ago and was given the registration number 06868881. The firm's registered office is in CANTERBURY. You can find them at The Old Brewery Business Centre, 75 Stour Street, Canterbury, Kent. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:COMMONWEALTH LAWYERS ASSOCIATION LIMITED
Company Number:06868881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:The Old Brewery Business Centre, 75 Stour Street, Canterbury, Kent, England, CT1 2NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Godfrey Wilson Ltd, 5th Floor, Mariner House, 62 Princes Street, Bristol, United Kingdom, BS1 4QD

Secretary29 March 2018Active
67, Burraneer Avenue, St Ives, Australia,

Director03 April 2009Active
13, Dalebrook Crescent, Victory Park, Johannesburg, South Africa,

Director03 April 2009Active
11, Redwoods, Alton Road, London, SW15 4NL

Director03 April 2009Active
179 Great Portland Street, London, W1W 5LS

Director03 April 2009Active
Godfrey Wilson Ltd, 5th Floor, Mariner House, 62 Princes Street, Bristol, United Kingdom, BS1 4QD

Director19 April 2013Active
5, Fleet Place, London, United Kingdom, EC4M 7RD

Director03 April 2009Active
88, Kingsway, London, England, WC2B 6AA

Secretary09 December 2013Active
17, Russell Square, London, WC1B 5DR

Secretary09 April 2013Active
97, Gosport Road, Walthamstow, London, E17 7LX

Secretary03 April 2009Active
Matrix Chambers Griffin Building, Gray's Inn, London, England, WC1R 5LN

Director19 April 2011Active
20, Wildcroft Manor, Wildcroft Road, London, United Kingdom, SW15 3TS

Director03 April 2009Active
Royal Courts Of Justice, Strand, London, England, WC2A 2LL

Director03 April 2009Active
Flat, 12a, 37 Queens Gardens, London, W2 3AA

Director03 April 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Address

Change registered office address company with date old address new address.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Address

Change registered office address company with date old address new address.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Appoint person secretary company with name date.

Download
2018-03-29Officers

Termination secretary company with name termination date.

Download
2018-01-08Accounts

Accounts with accounts type micro entity.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Incorporation

Memorandum articles.

Download
2017-04-27Resolution

Resolution.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Annual return

Annual return company with made up date no member list.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.