Background WavePink WaveYellow Wave

MKB LAW LIMITED (NI602386)

MKB LAW LIMITED (NI602386) is an active UK company. incorporated on 4 March 2010. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MKB LAW LIMITED has been registered for 16 years. Current directors include CONWAY, Maria Ann, KELLY, Anne-Marie, MCALINDEN, David and 1 others.

Company Number
NI602386
Status
active
Type
ltd
Incorporated
4 March 2010
Age
16 years
Address
14-18 Great Victoria Street, Belfast, BT2 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CONWAY, Maria Ann, KELLY, Anne-Marie, MCALINDEN, David, MCELROY, Gordon Fergus
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKB LAW LIMITED

MKB LAW LIMITED is an active company incorporated on 4 March 2010 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MKB LAW LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

NI602386

LTD Company

Age

16 Years

Incorporated 4 March 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 July 2024 - 31 August 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

MKB RUSSELLS (NORTHERN IRELAND) LIMITED
From: 4 March 2010To: 12 August 2013
Contact
Address

14-18 Great Victoria Street Belfast, BT2 7BA,

Previous Addresses

14 Great Victoria Street Belfast Belfast BT2 7BA
From: 4 March 2010To: 1 July 2024
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 11
Funding Round
May 11
Loan Secured
Oct 14
Director Left
Feb 16
Share Buyback
Jun 16
Director Joined
Nov 16
Director Joined
Oct 21
Director Left
Jun 22
Owner Exit
Jul 22
Loan Cleared
Jul 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Loan Secured
Feb 25
Loan Cleared
Feb 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CONWAY, Maria Ann

Active
Great Victoria Street, BelfastBT2 7BA
Born July 1979
Director
Appointed 04 Mar 2010

KELLY, Anne-Marie

Active
Great Victoria Street, BelfastBT2 7BA
Born February 1963
Director
Appointed 04 Mar 2010

MCALINDEN, David

Active
Great Victoria Street, BelfastBT2 7BA
Born June 1971
Director
Appointed 17 Oct 2016

MCELROY, Gordon Fergus

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 04 Mar 2010

FISHER, Shaun Henry Thomas

Resigned
Great Victoria Street, BelfastBT2 7BA
Born March 1968
Director
Appointed 25 Mar 2011
Resigned 29 Jan 2016

JACKSON, Jonathan David

Resigned
Great Victoria Street, BelfastBT2 7BA
Born July 1987
Director
Appointed 30 Sept 2021
Resigned 30 May 2022

Persons with significant control

4

2 Active
2 Ceased
Great Victoria Street, BelfastBT2 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Ceased 01 Jul 2022

Mr Gordon Fergus Mcelroy

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2022

Mrs Anne-Marie Kelly

Active
Great Victoria Street, BelfastBT2 7BA
Born February 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2022

Mr Gordon Fergus Mcelroy

Ceased
Great Victoria Street, BelfastBT2 7BA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

60

Change Account Reference Date Company Previous Extended
16 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Memorandum Articles
10 February 2021
MAMA
Resolution
10 February 2021
RESOLUTIONSResolutions
Resolution
4 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
20 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Resolution
9 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Memorandum Articles
29 March 2011
MEM/ARTSMEM/ARTS
Legacy
24 June 2010
MG01MG01
Resolution
14 April 2010
RESOLUTIONSResolutions
Incorporation Company
4 March 2010
NEWINCIncorporation