Background WavePink WaveYellow Wave

LONDON LEGAL SUPPORT TRUST. (04930926)

LONDON LEGAL SUPPORT TRUST. (04930926) is an active UK company. incorporated on 14 October 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. LONDON LEGAL SUPPORT TRUST. has been registered for 22 years. Current directors include ANASTASI, Conchita, BRATOEVSKA, Stefka Vladimirova, BROWN, Jillian Clare and 10 others.

Company Number
04930926
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 October 2003
Age
22 years
Address
1 Lady Hale Gate, London, WC1X 8BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
ANASTASI, Conchita, BRATOEVSKA, Stefka Vladimirova, BROWN, Jillian Clare, DYTON, Francis Richard Ross, HARPER, James Ian, HAY, Sophie, HUNTLEY, Graham Paul Kingsby, JULIEN, Joy Marilyn Maria, MCKEOWN, Sarah, NETHERCOTT, Craig Rodney, PRESSLAND, Rodger Douglas, RICHARDS, Emma Sara, TURNBULL, Emma Susan
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON LEGAL SUPPORT TRUST.

LONDON LEGAL SUPPORT TRUST. is an active company incorporated on 14 October 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. LONDON LEGAL SUPPORT TRUST. was registered 22 years ago.(SIC: 69109)

Status

active

Active since 22 years ago

Company No

04930926

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 14 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

LONDON LAW TRUST.
From: 14 October 2003To: 14 January 2004
Contact
Address

1 Lady Hale Gate Gray's Inn London, WC1X 8BS,

Previous Addresses

40 Alexandra Road Epsom KT17 4BT England
From: 25 August 2020To: 6 August 2021
48 National Pro Bono Centre 48 Chancery Lane London WC2A 1JF England
From: 18 July 2016To: 25 August 2020
40 Alexandra Road Epsom KT17 4BT Surreykt17 4Bt
From: 29 July 2010To: 18 July 2016
101a Tooting High Street London SW17 0SU
From: 14 October 2003To: 29 July 2010
Timeline

42 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Oct 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Nov 12
Director Joined
Aug 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Aug 20
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 23
Director Left
Nov 23
Director Left
Jul 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

CIHAN, Nezahat

Active
Gray's Inn, LondonWC1X 8BS
Secretary
Appointed 25 Mar 2019

ANASTASI, Conchita

Active
Gray's Inn, LondonWC1X 8BS
Born September 1983
Director
Appointed 28 Jul 2021

BRATOEVSKA, Stefka Vladimirova

Active
Gray's Inn, LondonWC1X 8BS
Born May 1982
Director
Appointed 14 May 2025

BROWN, Jillian Clare

Active
Gray's Inn, LondonWC1X 8BS
Born August 1969
Director
Appointed 14 May 2025

DYTON, Francis Richard Ross

Active
Gray's Inn, LondonWC1X 8BS
Born June 1964
Director
Appointed 14 Oct 2003

HARPER, James Ian

Active
30 Farringdon Street, LondonEC4A 4HH
Born January 1981
Director
Appointed 09 Aug 2017

HAY, Sophie

Active
Gray's Inn, LondonWC1X 8BS
Born February 1987
Director
Appointed 28 Jul 2021

HUNTLEY, Graham Paul Kingsby

Active
Fetter Lane, LondonEC4A 1BT
Born November 1960
Director
Appointed 04 Jan 2006

JULIEN, Joy Marilyn Maria

Active
Gray's Inn, LondonWC1X 8BS
Born October 1961
Director
Appointed 06 Jan 2006

MCKEOWN, Sarah

Active
Gray's Inn, LondonWC1X 8BS
Born August 1975
Director
Appointed 25 Mar 2019

NETHERCOTT, Craig Rodney

Active
Gray's Inn, LondonWC1X 8BS
Born May 1970
Director
Appointed 14 May 2025

PRESSLAND, Rodger Douglas

Active
Gray's Inn, LondonWC1X 8BS
Born April 1959
Director
Appointed 11 Nov 2013

RICHARDS, Emma Sara

Active
Gray's Inn, LondonWC1X 8BS
Born November 1986
Director
Appointed 14 May 2025

TURNBULL, Emma Susan

Active
Gray's Inn, LondonWC1X 8BS
Born August 1974
Director
Appointed 20 Jul 2011

BROWN, Katherine

Resigned
19 Bredon Road, CroydonCR0 6JH
Secretary
Appointed 21 May 2004
Resigned 11 Jul 2006

NIGHTINGALE, Robert

Resigned
16 Beaconsfield Place, EpsomKT17 4BD
Secretary
Appointed 14 Oct 2003
Resigned 21 May 2004

WORSEY, Jane Rosalind

Resigned
29 Brenda Road, LondonSW17 7DD
Secretary
Appointed 11 Jul 2006
Resigned 31 Jul 2018

BACON, George Gavin

Resigned
Benville Lane, DorchesterDT2 0NN
Born March 1957
Director
Appointed 29 Jul 2013
Resigned 28 Nov 2016

CARBOO-OFULUE, Candice Solitaire

Resigned
Gray's Inn, LondonWC1X 8BS
Born January 1984
Director
Appointed 28 Jul 2021
Resigned 21 Feb 2025

CLARK, Jessica Louise

Resigned
Honiton Road, LondonNW6 6QE
Born June 1969
Director
Appointed 19 Nov 2012
Resigned 08 Mar 2017

CLARK, Julian James

Resigned
Dinas Affaraon, LondonSE18 4AL
Born April 1963
Director
Appointed 20 Feb 2005
Resigned 25 Nov 2015

CONNICK, Jeremy Adrian

Resigned
St. Andrew Street, LondonEC4A 3AE
Born December 1963
Director
Appointed 18 Jul 2012
Resigned 28 Jul 2014

DUNLOP, John Stuart Henry

Resigned
Fetter Lane, LondonEC4A 1BN
Born May 1973
Director
Appointed 23 Feb 2010
Resigned 28 Nov 2016

ELDER, Ian Francis

Resigned
Pallion House, East MoleseyKT8 9EW
Born July 1951
Director
Appointed 02 Mar 2005
Resigned 28 Aug 2007

ELLAM, Lorraine Joan

Resigned
24 Adelaide Road, SurbitonKT6 4SS
Born August 1982
Director
Appointed 18 Jul 2012
Resigned 11 Nov 2013

GARDNER, Peter John

Resigned
92 Whitton Road, TwickenhamTW1 1BS
Born December 1951
Director
Appointed 14 Oct 2003
Resigned 22 Jul 2020

HYNES, Steve

Resigned
79 Grove Avenue, LondonW7 3EX
Born September 1962
Director
Appointed 22 Jan 2006
Resigned 28 Feb 2019

ILLING, Amanda Marguerite

Resigned
Gray's Inn, LondonWC1X 8BS
Born October 1968
Director
Appointed 18 Jul 2012
Resigned 18 Feb 2026

MACKIE, David Lindsay, His Honour Judge

Resigned
7 Favart Road, LondonSW6 4AZ
Born February 1946
Director
Appointed 14 Oct 2003
Resigned 14 Jun 2004

NIGHTINGALE, Robert

Resigned
40 Alexandra Road, EpsomKT17 4BT
Born October 1951
Director
Appointed 14 Oct 2003
Resigned 10 Oct 2007

PASFIELD, Katharine Mary

Resigned
Gray's Inn, LondonWC1X 8BS
Born March 1967
Director
Appointed 28 Nov 2016
Resigned 22 Nov 2023

POPE, Melanie Anne

Resigned
Gray's Inn, LondonWC1X 8BS
Born May 1991
Director
Appointed 28 Jul 2021
Resigned 13 Jun 2024

SIMISTER, Vicky

Resigned
Spurstowe Road, LondonE8 1LS
Born December 1984
Director
Appointed 19 Jul 2011
Resigned 07 Nov 2011

SMYTH, Michael Thomas

Resigned
C/O Clifford Chance Secretaries Ltd, LondonE14 5JJ
Born March 1957
Director
Appointed 14 Jun 2004
Resigned 31 Mar 2010

SOSNOW, Marc Norman

Resigned
Gray's Inn, LondonWC1X 8BS
Born November 1973
Director
Appointed 20 Apr 2005
Resigned 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Resolution
31 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
5 November 2008
288cChange of Particulars
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 August 2005
AAAnnual Accounts
Legacy
9 May 2005
288cChange of Particulars
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
288cChange of Particulars
Legacy
2 August 2004
288cChange of Particulars
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2003
NEWINCIncorporation