Background WavePink WaveYellow Wave

MACCORKELL LEGAL & COMMERCIAL LIMITED (NI606585)

MACCORKELL LEGAL & COMMERCIAL LIMITED (NI606585) is an active UK company. incorporated on 11 March 2011. with registered office in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MACCORKELL LEGAL & COMMERCIAL LIMITED has been registered for 15 years. Current directors include CRYMBLE, Cherith Louise, DODDS, Mark Nigel Andrew, MCBRIDE, Caroline Jayne.

Company Number
NI606585
Status
active
Type
ltd
Incorporated
11 March 2011
Age
15 years
Address
Garvey Studios, Lisburn, BT28 1TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CRYMBLE, Cherith Louise, DODDS, Mark Nigel Andrew, MCBRIDE, Caroline Jayne
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACCORKELL LEGAL & COMMERCIAL LIMITED

MACCORKELL LEGAL & COMMERCIAL LIMITED is an active company incorporated on 11 March 2011 with the registered office located in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MACCORKELL LEGAL & COMMERCIAL LIMITED was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

NI606585

LTD Company

Age

15 Years

Incorporated 11 March 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

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

Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 14
Loan Secured
Jul 15
Loan Cleared
Jul 15
Director Joined
May 16
Director Joined
May 18
Owner Exit
Nov 20
Director Left
Nov 20
Funding Round
Nov 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JENKINS, Cheryl Victoria

Active
8-10 Longstone Street, LisburnBT28 1TP
Secretary
Appointed 11 Mar 2011

CRYMBLE, Cherith Louise

Active
8-10 Longstone Street, LisburnBT28 1TP
Born May 1985
Director
Appointed 01 May 2014

DODDS, Mark Nigel Andrew

Active
8-10 Longstone Street, LisburnBT28 1TP
Born August 1986
Director
Appointed 01 May 2016

MCBRIDE, Caroline Jayne

Active
8-10 Longstone Street, LisburnBT28 1TP
Born November 1985
Director
Appointed 01 May 2018

MACCORKELL, Ian James

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964
Director
Appointed 11 Mar 2011
Resigned 31 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
8-10 Longstone Street, LisburnBT28 1TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2020

Mr Ian James Maccorkell

Ceased
8-10 Longstone Street, LisburnBT28 1TP
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 March 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
29 August 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Legacy
31 May 2011
MG01MG01
Change Account Reference Date Company Current Shortened
22 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2011
NEWINCIncorporation