Company NameLaw Services Association Limited(The)
Company StatusDissolved
Company Number01259251
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1976(47 years, 11 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameLaw Stationers' Association Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr John Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed19 July 1991(15 years, 2 months after company formation)
Appointment Duration25 years, 5 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mark Terrace
The Drive Wimbledon
London
SW20 8TF
Director NameMr George Albert Corderoy
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(37 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Joydens Wood Road
Bexley
Kent
DA5 2JA
Secretary NameJohn Jeremy Arthur Cowdry
StatusClosed
Appointed27 August 2013(37 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address2 Mark Terrace
The Drive
Wimbledon
London
SW20 8TF
Director NameMr George Albert Corderoy
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Joydens Wood Road
Bexley
Kent
DA5 2JA
Director NameMr David Charles Hubber
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 2 months after company formation)
Appointment Duration22 years (resigned 09 August 2013)
RoleCompany Director
Correspondence Address126 Southwood Road
London
SE9 3QN
Director NameMiss Janet Franca Mathieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 2 months after company formation)
Appointment Duration22 years (resigned 09 August 2013)
RoleCompany Director
Correspondence Address7 Martins Road
Shortlands
Bromley
Kent
BR2 0EE
Director NameMr Michael Harvey Willstrop
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 2 months after company formation)
Appointment Duration22 years (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lancelot House
Knights Place, Noke Drive
Redhill
RH1 4AZ
Secretary NameMr Terence Jayne
NationalityBritish
StatusResigned
Appointed19 July 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressDiptford Court Farm
Diptford
Totnes
Devon
TQ9 7LY
Secretary NameMs Barbara Ann Kelly
NationalityBritish
StatusResigned
Appointed01 November 1993(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 July 1999)
RoleSecretary
Correspondence Address7 Wychwood End Stanhope Road
Highgate
London
N6 5ND
Secretary NameMr George Albert Corderoy
NationalityEnglish
StatusResigned
Appointed08 July 1999(23 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 27 August 2013)
RoleCompany Director
Correspondence Address78 Joydens Wood Road
Bexley
Kent
DA5 2JA

Location

Registered AddressThe White House
57-63 Church Road, Wimbledon Village
Wimbledon
London
SW19 5SB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,894
Cash£3,969
Current Liabilities£75

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
26 September 2016Application to strike the company off the register (3 pages)
26 September 2016Application to strike the company off the register (3 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road, Wimbledon Village Wimbledon London SW19 5SB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road, Wimbledon Village Wimbledon London SW19 5SB on 24 July 2015 (1 page)
23 July 2015Annual return made up to 19 July 2015 no member list (4 pages)
23 July 2015Annual return made up to 19 July 2015 no member list (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Annual return made up to 19 July 2014 no member list (4 pages)
19 August 2014Annual return made up to 19 July 2014 no member list (4 pages)
8 January 2014Appointment of Mr George Albert Corderoy as a director (2 pages)
8 January 2014Appointment of Mr George Albert Corderoy as a director (2 pages)
8 January 2014Appointment of John Jeremy Arthur Cowdry as a secretary (2 pages)
8 January 2014Appointment of John Jeremy Arthur Cowdry as a secretary (2 pages)
8 January 2014Termination of appointment of George Corderoy as a secretary (1 page)
8 January 2014Termination of appointment of George Corderoy as a secretary (1 page)
8 January 2014Termination of appointment of George Corderoy as a director (1 page)
8 January 2014Termination of appointment of George Corderoy as a director (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 August 2013Annual return made up to 19 July 2013 no member list (7 pages)
9 August 2013Annual return made up to 19 July 2013 no member list (7 pages)
9 August 2013Termination of appointment of Michael Willstrop as a director (1 page)
9 August 2013Termination of appointment of Michael Willstrop as a director (1 page)
9 August 2013Termination of appointment of Janet Mathieson as a director (1 page)
9 August 2013Termination of appointment of David Hubber as a director (1 page)
9 August 2013Termination of appointment of David Hubber as a director (1 page)
9 August 2013Termination of appointment of Janet Mathieson as a director (1 page)
28 September 2012Annual return made up to 19 July 2012 no member list (7 pages)
28 September 2012Annual return made up to 19 July 2012 no member list (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 19 July 2011 no member list (7 pages)
26 July 2011Annual return made up to 19 July 2011 no member list (7 pages)
1 October 2010Full accounts made up to 31 December 2009 (8 pages)
1 October 2010Full accounts made up to 31 December 2009 (8 pages)
21 July 2010Annual return made up to 19 July 2010 no member list (7 pages)
21 July 2010Annual return made up to 19 July 2010 no member list (7 pages)
7 July 2010Secretary's details changed for Mr George Albert Corderoy on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr George Albert Corderoy on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr George Albert Corderoy on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr George Albert Corderoy on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for Mr George Albert Corderoy on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr George Albert Corderoy on 7 July 2010 (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (8 pages)
21 October 2009Full accounts made up to 31 December 2008 (8 pages)
18 August 2009Annual return made up to 19/07/09 (3 pages)
18 August 2009Annual return made up to 19/07/09 (3 pages)
21 November 2008Registered office changed on 21/11/2008 from 69 southampton row london WC1B 4ET (1 page)
21 November 2008Registered office changed on 21/11/2008 from 69 southampton row london WC1B 4ET (1 page)
14 August 2008Annual return made up to 19/07/08 (3 pages)
14 August 2008Annual return made up to 19/07/08 (3 pages)
5 June 2008Full accounts made up to 31 December 2007 (8 pages)
5 June 2008Full accounts made up to 31 December 2007 (8 pages)
6 September 2007Annual return made up to 19/07/07 (2 pages)
6 September 2007Annual return made up to 19/07/07 (2 pages)
11 June 2007Full accounts made up to 31 December 2006 (8 pages)
11 June 2007Full accounts made up to 31 December 2006 (8 pages)
8 December 2006Annual return made up to 19/07/06 (2 pages)
8 December 2006Annual return made up to 19/07/06 (2 pages)
11 September 2006Full accounts made up to 31 December 2005 (8 pages)
11 September 2006Full accounts made up to 31 December 2005 (8 pages)
22 September 2005Full accounts made up to 31 December 2004 (8 pages)
22 September 2005Full accounts made up to 31 December 2004 (8 pages)
26 August 2005Annual return made up to 19/07/05 (5 pages)
26 August 2005Annual return made up to 19/07/05 (5 pages)
12 October 2004Full accounts made up to 31 December 2003 (8 pages)
12 October 2004Full accounts made up to 31 December 2003 (8 pages)
10 August 2004Annual return made up to 19/07/04 (5 pages)
10 August 2004Annual return made up to 19/07/04 (5 pages)
23 October 2003Full accounts made up to 31 December 2002 (8 pages)
23 October 2003Full accounts made up to 31 December 2002 (8 pages)
21 August 2003Registered office changed on 21/08/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 2003Registered office changed on 21/08/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 August 2003Annual return made up to 19/07/03 (5 pages)
1 August 2003Annual return made up to 19/07/03 (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 September 2002Annual return made up to 19/07/02 (5 pages)
4 September 2002Annual return made up to 19/07/02 (5 pages)
17 September 2001Full accounts made up to 31 December 2000 (8 pages)
17 September 2001Full accounts made up to 31 December 2000 (8 pages)
17 August 2001Annual return made up to 19/07/01 (4 pages)
17 August 2001Annual return made up to 19/07/01 (4 pages)
4 August 2000Annual return made up to 19/07/00 (4 pages)
4 August 2000Annual return made up to 19/07/00 (4 pages)
26 July 2000Full accounts made up to 31 December 1999 (8 pages)
26 July 2000Full accounts made up to 31 December 1999 (8 pages)
17 August 1999Annual return made up to 19/07/99 (6 pages)
17 August 1999Annual return made up to 19/07/99 (6 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
22 July 1999Full accounts made up to 31 December 1998 (8 pages)
22 July 1999Full accounts made up to 31 December 1998 (8 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
20 August 1998Annual return made up to 19/07/98 (6 pages)
20 August 1998Annual return made up to 19/07/98 (6 pages)
1 May 1998Full accounts made up to 31 December 1997 (8 pages)
1 May 1998Full accounts made up to 31 December 1997 (8 pages)
1 August 1997Annual return made up to 19/07/97 (6 pages)
1 August 1997Annual return made up to 19/07/97 (6 pages)
29 April 1997Full accounts made up to 31 December 1996 (8 pages)
29 April 1997Full accounts made up to 31 December 1996 (8 pages)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
12 August 1996Annual return made up to 19/07/96 (6 pages)
12 August 1996Annual return made up to 19/07/96 (6 pages)
15 March 1996Full accounts made up to 31 December 1995 (8 pages)
15 March 1996Full accounts made up to 31 December 1995 (8 pages)
25 February 1996Secretary's particulars changed (1 page)
25 February 1996Secretary's particulars changed (1 page)
9 August 1995Annual return made up to 19/07/95 (6 pages)
9 August 1995Annual return made up to 19/07/95 (6 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
17 October 1990Registered office changed on 17/10/90 from: 47 brunswick place london N1 6EE (1 page)
17 October 1990Registered office changed on 17/10/90 from: 47 brunswick place london N1 6EE (1 page)
27 June 1988Registered office changed on 27/06/88 from: P.O. Box 260 21 st. Thomas street bristol BS99 7DX (1 page)
27 June 1988Registered office changed on 27/06/88 from: P.O. Box 260 21 st. Thomas street bristol BS99 7DX (1 page)
1 July 1987Registered office changed on 01/07/87 from: 15 pembroke road bristol BS8 3BH (1 page)
1 July 1987Registered office changed on 01/07/87 from: 15 pembroke road bristol BS8 3BH (1 page)
26 April 1977Annual return made up to 01/04/77 (5 pages)
26 April 1977Annual return made up to 01/04/77 (5 pages)
17 May 1976Incorporation (11 pages)
17 May 1976Incorporation (11 pages)