Company Information for MERCURY LEGAL LLP
GORSE STACKS HOUSE, GEORGE STREET, CHESTER, CH1 3EQ,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
MERCURY LEGAL LLP | ||
Legal Registered Office | ||
GORSE STACKS HOUSE GEORGE STREET CHESTER CH1 3EQ Other companies in CH1 | ||
Previous Names | ||
|
Company Number | OC345261 | |
---|---|---|
Company ID Number | OC345261 | |
Date formed | 2009-04-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/06/2025 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB922374433 |
Last Datalog update: | 2024-05-05 12:01:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Mercury Legal Process Servers, LLC | PO Box 651 Englewood CO 80115 | Delinquent | Company formed on the 2012-09-19 |
![]() |
MERCURY LEGAL SOLUTIONS PRIVATE LIMITED | E-1/13VASANT VIHAR NEW DELHI Delhi 110057 | STRIKE OFF | Company formed on the 2003-05-14 |
![]() |
MERCURY LEGAL PTY LTD | QLD 4006 | Dissolved | Company formed on the 2009-10-21 |
MERCURY LEGAL SUPPORT, INC. | 2413 BAYSHORE BLVD., STE. 505 TAMPA FL 33629 | Inactive | Company formed on the 2005-05-09 | |
![]() |
MERCURY LEGAL SERVICES INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JAMES HARVEY |
||
PHILIP HENRY MCKEOWN |
||
DAVID MICHAEL JOHN WRIGHT |
||
QUINTIN ROBERT RICHARD HASLER |
||
GAVIN MOAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ANTHONY WOODS |
Limited Liability Partnership (LLP) Member | ||
HILLYER MCKEOWN SERVICES LTD |
Limited Liability Partnership (LLP) Member | ||
CIARA MARIE CAMPBELL |
Limited Liability Partnership (LLP) Member | ||
CHRISTOPHER ANTHONY WOODS |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILMAC LLP | Limited Liability Partnership (LLP) Designated Member | 2014-05-01 | CURRENT | 2007-05-24 | Active | |
CAESIUM LAW COST DRAFTING LLP | Limited Liability Partnership (LLP) Designated Member | 2009-04-28 | CURRENT | 2009-04-28 | Dissolved 2014-10-07 | |
FASTRACK LEGAL MARKETING LLP | Limited Liability Partnership (LLP) Designated Member | 2009-04-14 | CURRENT | 2009-04-14 | Active - Proposal to Strike off | |
HILLYER MCKEOWN LLP | Limited Liability Partnership (LLP) Designated Member | 2009-04-14 | CURRENT | 2009-04-14 | Active | |
HILMAC LLP | Limited Liability Partnership (LLP) Designated Member | 2014-05-01 | CURRENT | 2007-05-24 | Active | |
CAESIUM LAW COST DRAFTING LLP | Limited Liability Partnership (LLP) Designated Member | 2009-04-28 | CURRENT | 2009-04-28 | Dissolved 2014-10-07 | |
FASTRACK LEGAL MARKETING LLP | Limited Liability Partnership (LLP) Designated Member | 2009-04-14 | CURRENT | 2009-04-14 | Active - Proposal to Strike off | |
HILMAC LLP | Limited Liability Partnership (LLP) Designated Member | 2014-05-01 | CURRENT | 2007-05-24 | Active | |
CAESIUM LAW COST DRAFTING LLP | Limited Liability Partnership (LLP) Designated Member | 2009-04-28 | CURRENT | 2009-04-28 | Dissolved 2014-10-07 | |
FASTRACK LEGAL MARKETING LLP | Limited Liability Partnership (LLP) Designated Member | 2009-04-14 | CURRENT | 2009-04-14 | Active - Proposal to Strike off | |
HILMAC LLP | Limited Liability Partnership (LLP) Member | 2014-05-01 | CURRENT | 2007-05-24 | Active | |
CAESIUM LAW COST DRAFTING LLP | Limited Liability Partnership (LLP) Member | 2010-05-01 | CURRENT | 2009-04-28 | Dissolved 2014-10-07 | |
HILMAC LLP | Limited Liability Partnership (LLP) Member | 2014-05-01 | CURRENT | 2007-05-24 | Active | |
CAESIUM LAW COST DRAFTING LLP | Limited Liability Partnership (LLP) Member | 2010-05-01 | CURRENT | 2009-04-28 | Dissolved 2014-10-07 |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2024-04-28 | ||
Confirmation statement with no updates made up to 2023-04-28 | ||
LLP Cessation of David Michael John Wright as a person with significant control on 2023-01-25 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership appointment of Mr Gavin Moat on 2022-09-01 as member | ||
LLP Cessation of Quinitin Robert Richard Hasler as a person with significant control on 2022-04-28 | ||
Limited liability partnership termination of member Quintin Robert Richard Hasler on 2022-04-28 | ||
LLP Cessation of Philip Henry Mckeown as a person with significant control on 2022-04-28 | ||
Confirmation statement with no updates made up to 2022-04-28 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-04-28 | |
LLTM01 | Limited liability partnership termination of member Quintin Robert Richard Hasler on 2022-04-28 | |
LLPSC07 | LLP Cessation of Quinitin Robert Richard Hasler as a person with significant control on 2022-04-28 | |
Limited liability partnership termination of member Gavin Moat on 2022-02-17 | ||
LLTM01 | Limited liability partnership termination of member Gavin Moat on 2022-02-17 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2021-04-30 to 2021-03-31 | |
LLCS01 | Confirmation statement with no updates made up to 2021-04-28 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-04-28 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-04-28 | |
LLCS01 | Confirmation statement with no updates made up to 2018-04-28 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-04-28 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-04-28 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAD01 | Change of registered office address for limited liability partnership from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ | |
LLAR01 | LLP Annual return made up to 2015-04-28 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | Limited liability partnership termination of member Christopher Woods | |
LLAR01 | LLP Annual return made up to 2014-04-28 | |
LLAP01 | Limited liability partnership appointment of Mr Christopher Anthony Woods as member | |
LLTM01 | Limited liability partnership termination of member Hillyer Mckeown Services Ltd | |
LLTM01 | TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WOODS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CIARA CAMPBELL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-04-28 | |
AAMD | Amended accounts made up to 2012-04-30 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | Limited liability partnership appointment of Mr Gavin Moat as member | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER ANTHONY WOODS | |
LLAP01 | LLP MEMBER APPOINTED MS CIARA MARIE CAMPBELL | |
LLAR01 | LLP Annual return made up to 2012-04-28 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / QUINTEN ROBERT RICHARD HASLER / 01/05/2010 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/04/11 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HILLYER MCLEONN SERVICES LTD / 29/04/2010 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HILLYER MCLEONN SERVICES LTD / 29/04/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED QUINTEN ROBERT RICHARD HASLER | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MERCURY LEGAL LIMITED / 27/07/2009 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED MERCURY LEGAL LIMITED | |
LLDE01 | NON-DESIGNATED MEMBERS ALLOWED | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/04/10 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLP3 | CHANGE OF NAME 27/07/2009 | |
CERTNM | COMPANY NAME CHANGED MERCURY LEGAL 2 LLP CERTIFICATE ISSUED ON 27/07/09 | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SIMON JUSTIN NIXON, DUNCAN RUSSELL CAMERON |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCURY LEGAL LLP
MERCURY LEGAL LLP owns 4 domain names.
coalminersknee.co.uk mercurylegal.co.uk compensation.co.uk claimvalue.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Tyneside Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |