SPHERE LEGAL LIMITED

Register to unlock more data on OkredoRegister

SPHERE LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08638557

Incorporation date

05/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

174 Hammersmith Road, Work.Life, London W6 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2013)
dot icon17/04/2026
Memorandum and Articles of Association
dot icon17/04/2026
Resolutions
dot icon17/04/2026
Memorandum and Articles of Association
dot icon17/04/2026
Resolutions
dot icon02/04/2026
Cessation of Anjanette Pavell as a person with significant control on 2026-04-02
dot icon02/04/2026
Notification of Sphere Legal Eot Trustco Limited as a person with significant control on 2026-04-02
dot icon31/03/2026
Appointment of Mr Benjamin Thomas Kieft as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mrs Jacqueline Claire Skovron as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mrs Karen Rebecca Da Vinci Wootliff as a director on 2026-03-31
dot icon06/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon17/11/2025
-
dot icon15/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon01/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon16/10/2024
Certificate of change of name
dot icon29/04/2024
Cancellation of shares. Statement of capital on 2024-04-03
dot icon29/04/2024
Purchase of own shares.
dot icon05/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/04/2024
Termination of appointment of Lisa Khanna as a director on 2024-04-03
dot icon07/03/2024
Previous accounting period shortened from 2024-04-30 to 2024-01-31
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon29/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon22/02/2024
Director's details changed for Mrs Anjanette Pavell on 2023-09-01
dot icon22/02/2024
Change of details for Mrs Anjanette Pavell as a person with significant control on 2023-09-01
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon20/08/2021
Change of details for Mrs Anjanette Pavell as a person with significant control on 2021-08-10
dot icon20/08/2021
Director's details changed for Mrs Anjanette Pavell on 2021-08-10
dot icon13/08/2021
Director's details changed for Mrs Lisa Khanna on 2021-07-02
dot icon02/07/2021
Registered office address changed from 7 Lambolle Place London NW3 4PD England to 174 Hammersmith Road Work.Life London W6 7JP on 2021-07-02
dot icon09/02/2021
Statement of capital following an allotment of shares on 2020-02-10
dot icon30/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon17/08/2020
Registered office address changed from 7 Lambolle Place London Greater Lonodn NW3 4PD England to 7 Lambolle Place London NW3 4PD on 2020-08-17
dot icon27/02/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon27/02/2020
Sub-division of shares on 2020-02-07
dot icon27/02/2020
Resolutions
dot icon27/02/2020
Resolutions
dot icon27/02/2020
Cancellation of shares. Statement of capital on 2020-02-07
dot icon27/02/2020
Purchase of own shares.
dot icon07/02/2020
Director's details changed for Mrs Anjanette Pavell on 2020-02-07
dot icon07/02/2020
Director's details changed for Mrs Anjanette Pavell on 2020-02-07
dot icon07/02/2020
Cessation of Charles Edward Park as a person with significant control on 2020-02-07
dot icon07/02/2020
Change of details for Mrs Anjanette Pavell as a person with significant control on 2020-02-07
dot icon07/02/2020
Appointment of Mrs Lisa Khanna as a director on 2020-02-07
dot icon07/02/2020
Termination of appointment of Charles Edward Park as a director on 2020-02-07
dot icon07/02/2020
Registered office address changed from 7 Lambolle Place London Greater London NW3 4PD England to 7 Lambolle Place London Greater Lonodn NW3 4PD on 2020-02-07
dot icon07/02/2020
Registered office address changed from 7 Lambolle Place London NW3 4PD England to 7 Lambolle Place London Greater London NW3 4PD on 2020-02-07
dot icon07/02/2020
Registered office address changed from 7 Rugby Road Barby Rugby Warwickshire CV23 8UA England to 7 Lambolle Place London NW3 4PD on 2020-02-07
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon03/06/2019
Director's details changed for Mr Charles Edward Park on 2019-05-31
dot icon03/06/2019
Director's details changed for Mr Charles Edward Park on 2019-05-31
dot icon31/05/2019
Director's details changed for Mrs Anjanette Pavell on 2019-05-31
dot icon31/05/2019
Director's details changed for Mrs Anjanette Pavell on 2019-05-31
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/11/2015
Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS to 7 Rugby Road Barby Rugby Warwickshire CV23 8UA on 2015-11-09
dot icon06/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon18/11/2013
Current accounting period shortened from 2014-08-31 to 2014-04-30
dot icon14/11/2013
Registered office address changed from Ivy House Farm 7 Rugby Road Barby Rugby Warwickshire CV23 8UA England on 2013-11-14
dot icon16/10/2013
Certificate of change of name
dot icon16/10/2013
Change of name notice
dot icon05/08/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
472.01K
-
0.00
215.13K
-
2022
20
697.18K
-
0.00
391.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Anjanette Pavell
Director
05/08/2013 - Present
6
Khanna, Lisa
Director
07/02/2020 - 03/04/2024
2
Skovron, Jacqueline Claire
Director
31/03/2026 - Present
1
Mr Benjamin Thomas Kieft
Director
31/03/2026 - Present
3
Wootliff, Karen Rebecca Da Vinci
Director
31/03/2026 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPHERE LEGAL LIMITED

SPHERE LEGAL LIMITED is an(a) Active company incorporated on 05/08/2013 with the registered office located at 174 Hammersmith Road, Work.Life, London W6 7JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPHERE LEGAL LIMITED?

toggle

SPHERE LEGAL LIMITED is currently Active. It was registered on 05/08/2013 .

Where is SPHERE LEGAL LIMITED located?

toggle

SPHERE LEGAL LIMITED is registered at 174 Hammersmith Road, Work.Life, London W6 7JP.

What does SPHERE LEGAL LIMITED do?

toggle

SPHERE LEGAL LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for SPHERE LEGAL LIMITED?

toggle

The latest filing was on 17/04/2026: Memorandum and Articles of Association.