Background WavePink WaveYellow Wave

MERSEY CHAMBERS LIMITED (10321203)

MERSEY CHAMBERS LIMITED (10321203) is an active UK company. incorporated on 9 August 2016. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MERSEY CHAMBERS LIMITED has been registered for 9 years. Current directors include LATHEY, Christopher, SANDHU, Iqbal Singh, STONEOAK INVESTMENTS LIMITED.

Company Number
10321203
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
98 Liverpool Road, Liverpool, L37 6BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LATHEY, Christopher, SANDHU, Iqbal Singh, STONEOAK INVESTMENTS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEY CHAMBERS LIMITED

MERSEY CHAMBERS LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MERSEY CHAMBERS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10321203

LTD Company

Age

9 Years

Incorporated 9 August 2016

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 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

98 Liverpool Road Formby Liverpool, L37 6BS,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5JW England
From: 24 October 2016To: 9 June 2023
The Lighthouse 98 Liverpool Road Formby Liverpool Merseyside L37 6BS England
From: 9 August 2016To: 24 October 2016
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Mar 18
Director Joined
Jun 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LATHEY, Christopher

Active
Liverpool Road, LiverpoolL37 6BS
Born February 1969
Director
Appointed 04 Oct 2016

SANDHU, Iqbal Singh

Active
Liverpool Road, LiverpoolL37 6BS
Born May 1976
Director
Appointed 07 Jun 2023

STONEOAK INVESTMENTS LIMITED

Active
Ocean Village
Corporate director
Appointed 04 Oct 2016

KEATING, Alan Peter

Resigned
LiverpoolL1 5JW
Born February 1967
Director
Appointed 09 Aug 2016
Resigned 05 Oct 2016

Persons with significant control

2

0 Active
2 Ceased
Ocean Village

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 05 Oct 2016
Ceased 05 Oct 2016

Mr Alan Peter Keating

Ceased
LiverpoolL1 5JW
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2016
Ceased 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 April 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 October 2016
AP02Appointment of Corporate Director
Incorporation Company
9 August 2016
NEWINCIncorporation