Company NameMercury Legal Llp
Company StatusActive
Company NumberOC345261
CategoryLimited Liability Partnership
Incorporation Date28 April 2009(15 years ago)
Previous NameMercury Legal 2 Llp

Directors

LLP Designated Member NameMr Steven James Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Dale Road
Bromborough
Wirral
CH62 6BS
Wales
LLP Designated Member NameMr Philip Henry McKeown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelamere House The Village
Burton
Cheshire
CH64 5TQ
Wales
LLP Designated Member NameMr David Michael John Wright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Avenue
Hawarden
Flintshire
CH5 3HY
Wales
LLP Designated Member NameMr Gavin Moat
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kimberley Terrace
Chester
CH2 3EB
Wales
LLP Member NameMr Quintin Robert Richard Hasler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 year after company formation)
Appointment Duration12 years (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Downham Road North
Heswall
Wirral
CH61 6UN
Wales
LLP Member NameMs Ciara Marie Campbell
Date of BirthDecember 1980 (Born 43 years ago)
StatusResigned
Appointed01 May 2011(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 Woolton Road
Woolton
Liverpool
L25 6JQ
LLP Member NameMr Christopher Anthony Woods
Date of BirthFebruary 1978 (Born 46 years ago)
StatusResigned
Appointed01 May 2011(2 years after company formation)
Appointment Duration2 years (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oldfield Drive
Vicars Cross
Chester
CH3 5LN
Wales
LLP Member NameMr Christopher Anthony Woods
Date of BirthFebruary 1978 (Born 46 years ago)
StatusResigned
Appointed01 May 2012(3 years after company formation)
Appointment Duration2 years (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales
LLP Member NameMr Gavin Moat
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 17 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kimberley Terrace
Chester
CH2 3EB
Wales
LLP Member NameHillyer McKeown Services Ltd (Corporation)
StatusResigned
Appointed01 May 2009(3 days after company formation)
Appointment Duration5 years (resigned 30 April 2014)
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales

Contact

Websitemercurylegal.co.uk
Telephone0800 6127703
Telephone regionFreephone

Location

Registered AddressGorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£127,050
Cash£248
Current Liabilities£569,093

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Charges

19 October 2009Delivered on: 3 November 2009
Persons entitled: Simon Justin Nixon, Duncan Russell Cameron

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All goodwill, undertakings, property, assets, revenues & rights whatsoever.
Outstanding

Filing History

12 May 2017Confirmation statement made on 28 April 2017 with updates (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 May 2016Annual return made up to 28 April 2016 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 June 2015Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 25 June 2015 (1 page)
15 May 2015Annual return made up to 28 April 2015 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 May 2014Termination of appointment of Christopher Woods as a member (1 page)
21 May 2014Appointment of Mr Christopher Anthony Woods as a member (2 pages)
21 May 2014Annual return made up to 28 April 2014 (8 pages)
9 May 2014Termination of appointment of Hillyer Mckeown Services Ltd as a member (2 pages)
8 May 2014Termination of appointment of a member (1 page)
8 May 2014Termination of appointment of Ciara Campbell as a member (1 page)
8 May 2014Termination of appointment of Christopher Woods as a member (1 page)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 May 2013Annual return made up to 28 April 2013 (9 pages)
31 January 2013Amended accounts made up to 30 April 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 September 2012Appointment of Mr Gavin Moat as a member (2 pages)
21 September 2012Appointment of Ms Ciara Marie Campbell as a member (2 pages)
21 September 2012Appointment of Mr Christopher Anthony Woods as a member (2 pages)
3 May 2012Member's details changed for Quinten Robert Richard Hasler on 1 May 2010 (2 pages)
3 May 2012Annual return made up to 28 April 2012 (6 pages)
3 May 2012Member's details changed for Quinten Robert Richard Hasler on 1 May 2010 (2 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 May 2011Annual return made up to 28 April 2011 (6 pages)
20 May 2011Member's details changed for Hillyer Mcleonn Services Ltd on 29 April 2010 (2 pages)
20 May 2011Member's details changed for Hillyer Mcleonn Services Ltd on 29 April 2010 (2 pages)
6 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 June 2010Appointment of Quinten Robert Richard Hasler as a member (3 pages)
25 May 2010Member's details changed for Mercury Legal Limited on 27 July 2009 (1 page)
24 May 2010Change of status notice (2 pages)
24 May 2010Appointment of Mercury Legal Limited as a member (1 page)
14 May 2010Annual return made up to 28 April 2010 (6 pages)
3 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
27 July 2009Company name changed mercury legal 2 LLP\certificate issued on 27/07/09 (2 pages)
28 April 2009Incorporation document\certificate of incorporation (4 pages)