Background WavePink WaveYellow Wave

COMMONWEALTH LAWYERS ASSOCIATION LIMITED (06868881)

COMMONWEALTH LAWYERS ASSOCIATION LIMITED (06868881) is an active UK company. incorporated on 3 April 2009. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. COMMONWEALTH LAWYERS ASSOCIATION LIMITED has been registered for 17 years. Current directors include HEINRICH, Ronald Kenneth, MBENEKA, Maria, STEPHENS, Mark Howard and 1 others.

Company Number
06868881
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2009
Age
17 years
Address
Godfrey Wilson Ltd 5th Floor, Mariner House, Bristol, BS1 4QD
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
HEINRICH, Ronald Kenneth, MBENEKA, Maria, STEPHENS, Mark Howard, WOODS, Mark
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMONWEALTH LAWYERS ASSOCIATION LIMITED

COMMONWEALTH LAWYERS ASSOCIATION LIMITED is an active company incorporated on 3 April 2009 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. COMMONWEALTH LAWYERS ASSOCIATION LIMITED was registered 17 years ago.(SIC: 94120)

Status

active

Active since 17 years ago

Company No

06868881

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 3 April 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

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

Previous Addresses

The Old Brewery Business Centre 75 Stour Street Canterbury Kent CT1 2NR England
From: 26 July 2019To: 25 January 2021
88 Kingsway London WC2B 6AA
From: 23 April 2015To: 26 July 2019
17 Russell Square London WC1B 5DR
From: 3 April 2009To: 23 April 2015
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Oct 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HEINRICH, Ronald Kenneth

Active
Burraneer Avenue, St Ives
Born June 1948
Director
Appointed 03 Apr 2009

MBENEKA, Maria

Active
5th Floor, Mariner House, BristolBS1 4QD
Born July 1975
Director
Appointed 11 Nov 2024

STEPHENS, Mark Howard

Active
179 Great Portland Street, LondonW1W 5LS
Born April 1957
Director
Appointed 03 Apr 2009

WOODS, Mark

Active
5th Floor, Mariner House, BristolBS1 4QD
Born January 1959
Director
Appointed 11 Nov 2024

EDEN-HAIG, Katherine

Resigned
Kingsway, LondonWC2B 6AA
Secretary
Appointed 09 Dec 2013
Resigned 29 Mar 2018

MARTIN, Claire Siobhan

Resigned
Russell Square, LondonWC1B 5DR
Secretary
Appointed 09 Apr 2013
Resigned 09 Dec 2013

MARTIN, Claire Siobahn

Resigned
Gosport Road, LondonE17 7LX
Secretary
Appointed 03 Apr 2009
Resigned 09 Apr 2013

WATT, Laurence

Resigned
5th Floor, Mariner House, BristolBS1 4QD
Secretary
Appointed 29 Mar 2018
Resigned 11 Nov 2024

BUTLER, Michelle Leanne

Resigned
Gray's Inn, LondonWC1R 5LN
Born September 1979
Director
Appointed 19 Apr 2011
Resigned 23 Apr 2015

DANIEL, Timothy Hugh

Resigned
Wildcroft Manor, LondonSW15 3TS
Born November 1946
Director
Appointed 03 Apr 2009
Resigned 03 Jul 2013

DINGEMANS, James Michael, Lord Justice

Resigned
Strand, LondonWC2A 2LL
Born June 1964
Director
Appointed 03 Apr 2009
Resigned 06 Jun 2013

HUSAIN, Mohamed Junaid

Resigned
Dalebrook Crescent, Johannesburg
Born December 1960
Director
Appointed 03 Apr 2009
Resigned 11 Dec 2024

OTTY, Timothy John

Resigned
12a, LondonW2 3AA
Born August 1967
Director
Appointed 03 Apr 2009
Resigned 03 Jul 2013

SLINN, Peter Edward, Dr

Resigned
Redwoods, LondonSW15 4NL
Born June 1942
Director
Appointed 03 Apr 2009
Resigned 11 Nov 2024

WARD, Alexander James

Resigned
5th Floor, Mariner House, BristolBS1 4QD
Born May 1963
Director
Appointed 19 Apr 2013
Resigned 11 Nov 2024

WATT, Laurence

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1946
Director
Appointed 03 Apr 2009
Resigned 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Memorandum Articles
30 October 2025
MAMA
Resolution
30 October 2025
RESOLUTIONSResolutions
Memorandum Articles
30 October 2025
MAMA
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Memorandum Articles
7 April 2025
MAMA
Resolution
7 April 2025
RESOLUTIONSResolutions
Resolution
19 February 2025
RESOLUTIONSResolutions
Memorandum Articles
19 February 2025
MAMA
Memorandum Articles
19 February 2025
MAMA
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Memorandum Articles
27 April 2017
MAMA
Resolution
27 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
23 April 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2009
NEWINCIncorporation