Background WavePink WaveYellow Wave

MERSEYSIDE LAW CENTRE LIMITED (09882302)

MERSEYSIDE LAW CENTRE LIMITED (09882302) is an active UK company. incorporated on 20 November 2015. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MERSEYSIDE LAW CENTRE LIMITED has been registered for 10 years. Current directors include MOGLIONE, Gillian Anne, WEIGHTS, Mark Clifton, WENTWORTH, Bernard and 1 others.

Company Number
09882302
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 2015
Age
10 years
Address
Kuumba Imani Millenium Centre, Liverpool, L8 1TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MOGLIONE, Gillian Anne, WEIGHTS, Mark Clifton, WENTWORTH, Bernard, WILSON, Maureen Patricia
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEYSIDE LAW CENTRE LIMITED

MERSEYSIDE LAW CENTRE LIMITED is an active company incorporated on 20 November 2015 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MERSEYSIDE LAW CENTRE LIMITED was registered 10 years ago.(SIC: 69102)

Status

active

Active since 10 years ago

Company No

09882302

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Kuumba Imani Millenium Centre 4 Princes Road Liverpool, L8 1TH,

Previous Addresses

35 to 37 Bold Street First Floor Liverpool L1 4DN England
From: 20 November 2015To: 20 March 2023
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 20
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

REED, Elizabeth

Active
4 Princes Road, LiverpoolL8 1TH
Secretary
Appointed 19 Nov 2024

MOGLIONE, Gillian Anne

Active
4 Princes Road, LiverpoolL8 1TH
Born September 1947
Director
Appointed 20 Nov 2015

WEIGHTS, Mark Clifton

Active
4 Princes Road, LiverpoolL8 1TH
Born July 1958
Director
Appointed 06 Oct 2022

WENTWORTH, Bernard

Active
4 Princes Road, LiverpoolL8 1TH
Born March 1968
Director
Appointed 06 Oct 2022

WILSON, Maureen Patricia

Active
4 Princes Road, LiverpoolL8 1TH
Born October 1960
Director
Appointed 06 Oct 2022

COE, Janet Maria

Resigned
4 Princes Road, LiverpoolL8 1TH
Secretary
Appointed 05 Aug 2021
Resigned 19 Nov 2024

WEIGHTS, Mark

Resigned
Bold Street, LiverpoolL1 4DN
Secretary
Appointed 01 Feb 2017
Resigned 06 Oct 2022

COTTER-BURGESS, Siobhan

Resigned
4 Princes Road, LiverpoolL8 1TH
Born August 1984
Director
Appointed 10 Sept 2018
Resigned 12 Dec 2024

CROFTS, Nicholas Robert

Resigned
Bold Street, LiverpoolL1 4DN
Born June 1975
Director
Appointed 10 Sept 2018
Resigned 06 Oct 2022

FARLEY, Stephen

Resigned
4 Princes Road, LiverpoolL8 1TH
Born June 1957
Director
Appointed 12 Dec 2024
Resigned 16 Aug 2025

MILTON, Mary

Resigned
Bold Street, LiverpoolL1 4DN
Born December 1951
Director
Appointed 20 Nov 2015
Resigned 10 Sept 2018

MOLLOY, Valerie

Resigned
Bold Street, LiverpoolL1 4DN
Born March 1949
Director
Appointed 20 Nov 2015
Resigned 10 Sept 2018

SIMM, Peter

Resigned
4 Princes Road, LiverpoolL8 1TH
Born February 1953
Director
Appointed 06 Oct 2022
Resigned 09 Mar 2024

TIGHE, David

Resigned
Bold Street, LiverpoolL1 4DN
Born October 1955
Director
Appointed 20 Nov 2015
Resigned 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Memorandum Articles
23 September 2021
MAMA
Resolution
23 September 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
23 September 2021
CC04CC04
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Memorandum Articles
30 July 2020
MAMA
Resolution
30 July 2020
RESOLUTIONSResolutions
Memorandum Articles
20 July 2020
MAMA
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 August 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Incorporation Company
20 November 2015
NEWINCIncorporation