Background WavePink WaveYellow Wave

SPRING LAW LIMITED (05512395)

SPRING LAW LIMITED (05512395) is an active UK company. incorporated on 19 July 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. SPRING LAW LIMITED has been registered for 20 years. Current directors include PERRY, Timothy Charles Langman, RUSSELL, James William.

Company Number
05512395
Status
active
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
3rd Floor, 10 Bloomsbury Way, London, WC1A 2SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
PERRY, Timothy Charles Langman, RUSSELL, James William
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING LAW LIMITED

SPRING LAW LIMITED is an active company incorporated on 19 July 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. SPRING LAW LIMITED was registered 20 years ago.(SIC: 69102)

Status

active

Active since 20 years ago

Company No

05512395

LTD Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

LEXGO LIMITED
From: 19 January 2023To: 2 September 2025
SPRING LAW LIMITED
From: 1 June 2021To: 19 January 2023
SPRING LAW LTD
From: 23 September 2019To: 1 June 2021
THE SPRING ADVISORY GROUP LIMITED
From: 26 January 2017To: 23 September 2019
SPRING LAW LIMITED
From: 19 July 2005To: 26 January 2017
Contact
Address

3rd Floor, 10 Bloomsbury Way London, WC1A 2SL,

Previous Addresses

Station House North Street Havant Hampshire PO9 1QU England
From: 19 January 2023To: 2 September 2025
2nd Floor, 10 Bloomsbury Way London WC1A 2SL United Kingdom
From: 1 September 2021To: 19 January 2023
65 Chandos Place London WC2N 4HG
From: 19 July 2005To: 1 September 2021
Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Sept 10
Director Left
Jun 11
Director Joined
Oct 11
Loan Secured
Jul 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Feb 16
Director Left
Dec 17
Director Left
Oct 18
Loan Cleared
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PERRY, Nicola Caro

Active
LondonWC1A 2SL
Secretary
Appointed 19 Jul 2005

PERRY, Timothy Charles Langman

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born December 1967
Director
Appointed 19 Jul 2005

RUSSELL, James William

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born June 1972
Director
Appointed 15 May 2009

CLARK, Nigel Jeremy

Resigned
Chandos Place, LondonWC2N 4HG
Born January 1973
Director
Appointed 17 Mar 2015
Resigned 25 Feb 2016

DAY, Andrew Philip

Resigned
Chandos Place, LondonWC2N 4HG
Born November 1978
Director
Appointed 17 Mar 2015
Resigned 24 Sept 2018

MARSHALL, Caroline Louise

Resigned
Chandos Place, LondonWC2N 4HG
Born October 1963
Director
Appointed 03 Oct 2011
Resigned 01 Dec 2017

PRICHARD JONES, Lucy Loveday

Resigned
Chandos Place, Covent GardenWC2N 4HG
Born May 1978
Director
Appointed 14 Sept 2010
Resigned 26 May 2011

Persons with significant control

1

Mr Timothy Charles Langman Perry

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Certificate Change Of Name Company
2 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Resolution
1 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Resolution
23 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Resolution
26 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 June 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
17 August 2015
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Move Registers To Sail Company
8 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Account Reference Date Company Previous Extended
14 January 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Legacy
6 August 2009
287Change of Registered Office
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
4 August 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
19 September 2005
225Change of Accounting Reference Date
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Incorporation Company
19 July 2005
NEWINCIncorporation