Background WavePink WaveYellow Wave

MLC LEGAL LIMITED (NI666471)

MLC LEGAL LIMITED (NI666471) is an active UK company. incorporated on 11 December 2019. with registered office in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MLC LEGAL LIMITED has been registered for 6 years. Current directors include CRYMBLE, Cherith Louise, DODDS, Mark Nigel Andrew.

Company Number
NI666471
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 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
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLC LEGAL LIMITED

MLC LEGAL LIMITED is an active company incorporated on 11 December 2019 with the registered office located in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MLC LEGAL LIMITED was registered 6 years ago.(SIC: 69102)

Status

active

Active since 6 years ago

Company No

NI666471

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m 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 10 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

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

Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Nov 20
Funding Round
Nov 20
New Owner
Nov 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CRYMBLE, Cherith Louise

Active
8-10 Longstone Street, LisburnBT28 1TP
Born May 1985
Director
Appointed 11 Dec 2019

DODDS, Mark Nigel Andrew

Active
8-10 Longstone Street, LisburnBT28 1TP
Born August 1986
Director
Appointed 11 Dec 2019

Persons with significant control

2

Mrs Cherith Louise Crymble

Active
8-10 Longstone Street, LisburnBT28 1TP
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2020

Mr Mark Nigel Andrew Dodds

Active
8-10 Longstone Street, LisburnBT28 1TP
Born August 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 May 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
3 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 December 2019
NEWINCIncorporation