Background WavePink WaveYellow Wave

MLC CORPORATE TRUSTEES LIMITED (NI606457)

MLC CORPORATE TRUSTEES LIMITED (NI606457) is an active UK company. incorporated on 4 March 2011. with registered office in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. MLC CORPORATE TRUSTEES LIMITED has been registered for 15 years. Current directors include CRYMBLE, Cherith Louise, DODDS, Mark Nigel Andrew, JENKINS, Cheryl Victoria and 1 others.

Company Number
NI606457
Status
active
Type
ltd
Incorporated
4 March 2011
Age
15 years
Address
Garvey Studios, Lisburn, BT28 1TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CRYMBLE, Cherith Louise, DODDS, Mark Nigel Andrew, JENKINS, Cheryl Victoria, MACCORKELL, Ian James
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLC CORPORATE TRUSTEES LIMITED

MLC CORPORATE TRUSTEES LIMITED is an active company incorporated on 4 March 2011 with the registered office located in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. MLC CORPORATE TRUSTEES LIMITED was registered 15 years ago.(SIC: 69109)

Status

active

Active since 15 years ago

Company No

NI606457

LTD Company

Age

15 Years

Incorporated 4 March 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Garvey Studios 8-10 Longstone Street Lisburn, BT28 1TP,

Timeline

3 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Nov 20
Director Joined
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

JENKINS, Cheryl Victoria

Active
Springhill, LisburnBT28 3QE
Secretary
Appointed 04 Mar 2011

CRYMBLE, Cherith Louise

Active
8-10 Longstone Street, LisburnBT28 1TP
Born May 1985
Director
Appointed 31 Oct 2020

DODDS, Mark Nigel Andrew

Active
8-10 Longstone Street, LisburnBT28 1TP
Born August 1986
Director
Appointed 31 Oct 2020

JENKINS, Cheryl Victoria

Active
8-10 Longstone Street, LisburnBT28 1TP
Born October 1972
Director
Appointed 04 Mar 2011

MACCORKELL, Ian James

Active
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964
Director
Appointed 04 Mar 2011

Persons with significant control

1

8-10 Longstone Street, LisburnBT28 1TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2011
NEWINCIncorporation