General information

Name:

Graphene Legal Limited

Office Address:

Crown House Manchester Road SK9 1BH Wilmslow

Number: 08694798

Incorporation date: 2013-09-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Graphene Legal Ltd with the registration number 08694798 has been in this business field for 11 years. This Private Limited Company is officially located at Crown House, Manchester Road in Wilmslow and its postal code is SK9 1BH. The firm has been on the market under three names. The company's first listed name, F Legal Advisory, was switched on August 21, 2014 to Flahive Law. The current name is used since 2022, is Graphene Legal Ltd. The firm's SIC code is 69102 and has the NACE code: Solicitors. The most recent filed accounts documents describe the period up to 2022-12-31 and the latest confirmation statement was filed on 2023-09-18.

Dipak S., Harriet C. and Kerry F. are listed as firm's directors and have been working on the company success since 2023.

Kerry F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Graphene Legal Ltd 2022-09-15
  • Flahive Law Limited 2014-08-21
  • F Legal Advisory Limited 2013-09-18

Financial data based on annual reports

Company staff

Dipak S.

Role: Director

Appointed: 26 July 2023

Latest update: 13 February 2024

Harriet C.

Role: Director

Appointed: 10 August 2022

Latest update: 13 February 2024

Kerry F.

Role: Director

Appointed: 18 September 2013

Latest update: 13 February 2024

People with significant control

Kerry F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Director's appointment was terminated on 2023-10-27 (TM01)
filed on: 30th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Suite C 63a Alderley Road

Post code:

SK9 1NZ

City / Town:

Wilmslow

Accountant/Auditor,
2015

Name:

Leavitt Walmsley Associates Limited

Address:

Chartered Certified Accountants 8 Eastway Sale

Post code:

M33 4DX

City / Town:

Cheshire

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
10
Company Age

Closest Companies - by postcode