Introduction
Watch Company
M
MERCURY LEGAL LLP
MERCURY LEGAL LLP is an active company incorporated on 28 April 2009 with the registered office located in Chester. MERCURY LEGAL LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC345261
LLP Company
Age
16 Years
Incorporated 28 April 2009
Size
N/A
Accounts
ARD: 30/9Up to Date
Last Filed
Made up to 30 September 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)
Next Due
Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 28 April 2025 (11 months ago)
Next Due
Due by 12 May 2026
For period ending 28 April 2026
Previous Company Names
MERCURY LEGAL 2 LLP
From: 28 April 2009To: 27 July 2009
Address
Gorse Stacks House George Street Chester, CH1 3EQ,
No significant events found
Officers
10
4 Active
6 Resigned
Name
Role
Appointed
Status
HARVEY, Steven James
ActiveDale Road, BromboroughCH62 6BS
Born July 1972
Llp designated member
Appointed 28 Apr 2009
HARVEY, Steven James
Dale Road, BromboroughCH62 6BS
Born July 1972
Llp designated member
28 Apr 2009
Active
MCKEOWN, Philip Henry
ActiveThe Village, BurtonCH64 5TQ
Born September 1951
Llp designated member
Appointed 28 Apr 2009
MCKEOWN, Philip Henry
The Village, BurtonCH64 5TQ
Born September 1951
Llp designated member
28 Apr 2009
Active
MOAT, Gavin
ActiveKimberley Terrace, ChesterCH2 3EB
Born July 1972
Llp designated member
Appointed 01 Sept 2022
MOAT, Gavin
Kimberley Terrace, ChesterCH2 3EB
Born July 1972
Llp designated member
01 Sept 2022
Active
WRIGHT, David Michael John
ActivePark Avenue, HawardenCH5 3HY
Born November 1957
Llp designated member
Appointed 28 Apr 2009
WRIGHT, David Michael John
Park Avenue, HawardenCH5 3HY
Born November 1957
Llp designated member
28 Apr 2009
Active
CAMPBELL, Ciara Marie
ResignedWoolton Road, LiverpoolL25 6JQ
Born December 1980
Llp member
Appointed 01 May 2011
Resigned 31 Oct 2013
CAMPBELL, Ciara Marie
Woolton Road, LiverpoolL25 6JQ
Born December 1980
Llp member
01 May 2011
Resigned 31 Oct 2013
Resigned
HASLER, Quintin Robert Richard
ResignedDownham Road North, HeswallCH61 6UN
Born October 1974
Llp member
Appointed 01 May 2010
Resigned 28 Apr 2022
HASLER, Quintin Robert Richard
Downham Road North, HeswallCH61 6UN
Born October 1974
Llp member
01 May 2010
Resigned 28 Apr 2022
Resigned
MOAT, Gavin
ResignedKimberley Terrace, ChesterCH2 3EB
Born July 1972
Llp member
Appointed 01 May 2012
Resigned 17 Feb 2022
MOAT, Gavin
Kimberley Terrace, ChesterCH2 3EB
Born July 1972
Llp member
01 May 2012
Resigned 17 Feb 2022
Resigned
WOODS, Christopher Anthony
ResignedUnion Street, ChesterCH1 1QP
Born February 1978
Llp member
Appointed 01 May 2012
Resigned 01 May 2014
WOODS, Christopher Anthony
Union Street, ChesterCH1 1QP
Born February 1978
Llp member
01 May 2012
Resigned 01 May 2014
Resigned
WOODS, Christopher Anthony
ResignedOldfield Drive, ChesterCH3 5LN
Born February 1978
Llp member
Appointed 01 May 2011
Resigned 01 May 2013
WOODS, Christopher Anthony
Oldfield Drive, ChesterCH3 5LN
Born February 1978
Llp member
01 May 2011
Resigned 01 May 2013
Resigned
HILLYER MCKEOWN SERVICES LTD
ResignedUnion Street, ChesterCH1 1QP
Corporate llp member
Appointed 01 May 2009
Resigned 30 Apr 2014
HILLYER MCKEOWN SERVICES LTD
Union Street, ChesterCH1 1QP
Corporate llp member
01 May 2009
Resigned 30 Apr 2014
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr David Michael John Wright
CeasedGeorge Street, ChesterCH1 3EQ
Born November 1957
Nature of Control
Significant influence or control limited liability partnership
Notified 28 Apr 2017
Ceased 25 Jan 2023
Mr David Michael John Wright
George Street, ChesterCH1 3EQ
Born November 1957
Significant influence or control limited liability partnership
28 Apr 2017
Ceased 25 Jan 2023
Ceased
Mr Quinitin Robert Richard Hasler
CeasedGeorge Street, ChesterCH1 3EQ
Born October 1974
Nature of Control
Significant influence or control limited liability partnership
Notified 28 Apr 2017
Ceased 28 Apr 2022
Mr Quinitin Robert Richard Hasler
George Street, ChesterCH1 3EQ
Born October 1974
Significant influence or control limited liability partnership
28 Apr 2017
Ceased 28 Apr 2022
Ceased
Mr Philip Henry Mckeown
CeasedGeorge Street, ChesterCH1 3EQ
Born September 1951
Nature of Control
Significant influence or control limited liability partnership
Notified 28 Apr 2017
Ceased 28 Apr 2022
Mr Philip Henry Mckeown
George Street, ChesterCH1 3EQ
Born September 1951
Significant influence or control limited liability partnership
28 Apr 2017
Ceased 28 Apr 2022
Ceased
Mr Gavin Moat
ActiveGeorge Street, ChesterCH1 3EQ
Born July 1972
Nature of Control
Significant influence or control limited liability partnership
Notified 28 Apr 2017
Mr Gavin Moat
George Street, ChesterCH1 3EQ
Born July 1972
Significant influence or control limited liability partnership
28 Apr 2017
Active
Mr Steven James Harvey
ActiveGeorge Street, ChesterCH1 3EQ
Born July 1972
Nature of Control
Significant influence or control limited liability partnership
Notified 28 Apr 2017
Mr Steven James Harvey
George Street, ChesterCH1 3EQ
Born July 1972
Significant influence or control limited liability partnership
28 Apr 2017
Active
Filing History
61
Description
Type
Date Filed
Document
15 April 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
15 April 2024
25 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 January 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 October 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 May 2022
3 May 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
3 May 2022
3 May 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
3 May 2022
17 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 February 2022
12 October 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
12 October 2021
25 June 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 May 2012
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 May 2011
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 May 2011
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 May 2010
Legacy
27 July 2009
LLP3LLP3
Legacy
LLP3LLP3
27 July 2009
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
27 July 2009