Background WavePink WaveYellow Wave

LAW SOCIETY TRUSTEES LIMITED(THE) (01191460)

LAW SOCIETY TRUSTEES LIMITED(THE) (01191460) is an active UK company. incorporated on 22 November 1974. with registered office in 113 Chancery Lane. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAW SOCIETY TRUSTEES LIMITED(THE) has been registered for 51 years. Current directors include BOND, Ian Mark, CHANDLER, Sara Jean Mary, Professor, CHUMBER, Ravinder Singh and 9 others.

Company Number
01191460
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 1974
Age
51 years
Address
113 Chancery Lane, WC2A 1PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOND, Ian Mark, CHANDLER, Sara Jean Mary, Professor, CHUMBER, Ravinder Singh, FISHER, Anthony Gwilym, FOWLER, Malcolm Gaskell, HUGHES, Christl Anne, SANDERCOCK, Geoffrey George Margam, SHANG SIMPSON, Eunice, STANLEY, Alison Jane, UDDIN, Marjana Mafrin Khatun, WHITFIELD, Jane Deborah, WILKINSON KEANE, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAW SOCIETY TRUSTEES LIMITED(THE)

LAW SOCIETY TRUSTEES LIMITED(THE) is an active company incorporated on 22 November 1974 with the registered office located in 113 Chancery Lane. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAW SOCIETY TRUSTEES LIMITED(THE) was registered 51 years ago.(SIC: 82990)

Status

active

Active since 51 years ago

Company No

01191460

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 22 November 1974

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

113 Chancery Lane In Greater London , WC2A 1PL,

Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Mar 10
Director Left
Jul 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
May 21
Director Joined
May 21
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Oct 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

HAKIMI, Lisa

Active
113 Chancery LaneWC2A 1PL
Secretary
Appointed 10 Feb 2026

BOND, Ian Mark

Active
Stratford Road, SolihullB94 5NJ
Born June 1975
Director
Appointed 04 May 2020

CHANDLER, Sara Jean Mary, Professor

Active
113 Chancery LaneWC2A 1PL
Born May 1946
Director
Appointed 30 Jun 2004

CHUMBER, Ravinder Singh

Active
Linwood Road, BirminghamB21 9JQ
Born September 1979
Director
Appointed 08 May 2020

FISHER, Anthony Gwilym

Active
Baddow Road, ChelmsfordCM2 0DG
Born March 1956
Director
Appointed 30 Apr 2021

FOWLER, Malcolm Gaskell

Active
113 Chancery LaneWC2A 1PL
Born December 1944
Director
Appointed 14 Dec 2005

HUGHES, Christl Anne

Active
113 Chancery LaneWC2A 1PL
Born November 1954
Director
Appointed 25 Mar 2025

SANDERCOCK, Geoffrey George Margam

Active
113 Chancery LaneWC2A 1PL
Born December 1948
Director
Appointed 02 Oct 2002

SHANG SIMPSON, Eunice

Active
Swallow Court, Herne BayCT6 7JZ
Born January 1962
Director
Appointed 30 Apr 2021

STANLEY, Alison Jane

Active
113 Chancery LaneWC2A 1PL
Born July 1957
Director
Appointed 04 Oct 2006

UDDIN, Marjana Mafrin Khatun

Active
Borough High Street, LondonSE1 1XF
Born June 1989
Director
Appointed 12 Dec 2018

WHITFIELD, Jane Deborah

Active
33 Falstaff Avenue, ReadingRG6 5TQ
Born May 1967
Director
Appointed 16 Jan 2018

WILKINSON KEANE, Thomas

Active
Great James Street, LondonWC1N 3DF
Born March 1975
Director
Appointed 04 May 2020

BARRY, Vincent

Resigned
113 Chancery LaneWC2A 1PL
Secretary
Appointed 28 Aug 2016
Resigned 20 Jun 2017

BIGNELL, Francis Geoffrey

Resigned
13 Lower Edgeborough Road, GuildfordGU1 2DX
Secretary
Appointed 04 Jun 1992
Resigned 08 Jun 1995

BILIMORIA, Bill

Resigned
41 Brantwood Gardens, EnfieldEN2 7LY
Secretary
Appointed 01 Aug 2001
Resigned 22 Jul 2008

BRAMBLE, Rebecca Mary

Resigned
Chancery Lane, LondonWC2A 1PL
Secretary
Appointed 22 Jul 2008
Resigned 16 Dec 2008

DEAN, Janice Louise, Dr

Resigned
113 Chancery LaneWC2A 1PL
Secretary
Appointed 29 Mar 2022
Resigned 10 Feb 2026

DOBSON, Andrew William

Resigned
42 Pont Street, LondonSW1X 0AD
Secretary
Appointed 16 Dec 2008
Resigned 20 Jun 2017

HERN, Jane Carolyn

Resigned
24 Parkfields, LondonSW15 6NH
Secretary
Appointed 08 Jun 1995
Resigned 31 Jul 1996

JUDD, David James

Resigned
11 Chapman Avenue, MaidstoneME15 8EN
Secretary
Appointed 17 Oct 1996
Resigned 31 Jul 2001

TOPOLSKI, Dani

Resigned
113 Chancery LaneWC2A 1PL
Secretary
Appointed 04 May 2017
Resigned 07 Mar 2022

ANNETTS, Deborah Claire

Resigned
1 Bayham Road, LondonW4 1BJ
Born October 1960
Director
Appointed 08 Oct 2003
Resigned 21 Jan 2009

AUCOTT, John Adrian James

Resigned
The Bothie Botts Green, ColeshillBN46 2NY
Born January 1946
Director
Appointed N/A
Resigned 02 Jun 1999

BARNETT, Richard Anthony

Resigned
42 Waterloo Road, SouthportPR8 2NB
Born June 1950
Director
Appointed 14 Dec 2005
Resigned 11 Mar 2010

BROWN, Yvonne Delores

Resigned
113 Chancery LaneWC2A 1PL
Born March 1961
Director
Appointed 24 Sept 2013
Resigned 13 Apr 2018

BURKEMAN, Steven Howard

Resigned
8 Whitby Avenue, YorkYO31 1ET
Born March 1948
Director
Appointed 20 Mar 2002
Resigned 30 Sept 2002

BYASS, Kenneth Peter

Resigned
Manor Farm House, CotesLE12 5TW
Born March 1943
Director
Appointed 05 Jun 1997
Resigned 26 Jul 2002

CAPLEN, Andrew Howard Arthur

Resigned
Great Cob, ChelmsfordCM1 6LA
Born July 1958
Director
Appointed 11 Jul 2017
Resigned 25 Jun 2024

CAPLEN, Andrew Howard Arthur

Resigned
Rook Hams House, FordingbridgeSP6 2LJ
Born July 1958
Director
Appointed 20 Mar 2002
Resigned 15 Mar 2006

DAVIES, Helen

Resigned
7 Castle Street, LauncestonPL15 8BA
Born December 1964
Director
Appointed 20 Mar 2002
Resigned 31 Dec 2009

DIGBY-BELL, Christopher Harvey

Resigned
113 Chancery LaneWC2A 1PL
Born June 1948
Director
Appointed 24 Sept 2013
Resigned 24 Aug 2018

DODDS, John Nigel William

Resigned
58 Churchburn Drive, MorpethNE61 2DE
Born June 1949
Director
Appointed 17 Oct 1996
Resigned 08 Jul 2014

EGAN, Joseph Bernard

Resigned
Mawdsley Street, BoltonBL1 1JZ
Born August 1948
Director
Appointed 02 Aug 2019
Resigned 23 Sept 2025

EGAN, Joseph Bernard

Resigned
Mawdsley Street, BoltonBL1 1JZ
Born August 1948
Director
Appointed 24 Sept 2013
Resigned 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

208

Appoint Person Secretary Company With Name Date
10 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date
19 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
18 June 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 July 2011
RP04RP04
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 July 2011
RP04RP04
Annual Return Company With Made Up Date
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 September 2010
AR01AR01
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
23 October 2008
363sAnnual Return (shuttle)
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288cChange of Particulars
Legacy
16 June 2006
288cChange of Particulars
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
2 July 2005
AAMDAAMD
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
23 December 1998
288aAppointment of Director or Secretary
Resolution
14 August 1998
RESOLUTIONSResolutions
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
288288
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
16 June 1995
288288
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
288288
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
288288
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
25 June 1991
363b363b
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Legacy
23 October 1987
288288
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Memorandum Articles
13 November 1974
MEM/ARTSMEM/ARTS