Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Merseyside Law Centre Limited
Merseyside Law Centre Limited is an active company incorporated on 20 November 2015 with the registered office located in Liverpool, Merseyside. Merseyside Law Centre Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09882302
Private limited by guarantee without share capital
Age
9 years
Incorporated
20 November 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
29 November 2024
(11 months ago)
Next confirmation dated
29 November 2025
Due by
13 December 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Merseyside Law Centre Limited
Contact
Update Details
Address
Kuumba Imani Millenium Centre
4 Princes Road
Liverpool
L8 1TH
England
Address changed on
20 Mar 2023
(2 years 7 months ago)
Previous address was
35 to 37 Bold Street First Floor Liverpool L1 4DN England
Companies in L8 1TH
Telephone
01517087770
Email
Unreported
Website
Merseysidelawcentre.co.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Mr Bernard Wentworth
Director • Solicitor • British • Lives in England • Born in Mar 1968
Gillian Anne Moglione
Director • British • Lives in England • Born in Sep 1946
Mark Clifton Weights
Director • Charity Ceo • British • Lives in England • Born in Jul 1958
Peter Simm
Director • Solicitor • British • Lives in England • Born in Feb 1953
Mrs Maureen Patricia Wilson
Director • Registrar • British • Lives in England • Born in Oct 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Princes Park Mansions Management Co. Limited
Siobhan Cotter-Burgess is a mutual person.
Active
Shap Ltd
Mark Clifton Weights is a mutual person.
Active
Law Centres Federation
Mark Clifton Weights is a mutual person.
Active
The Women's Organisation (Trading) Limited
Gillian Anne Moglione is a mutual person.
Active
The Women's Organisation
Gillian Anne Moglione is a mutual person.
Active
Through & Around Ltd
Siobhan Cotter-Burgess is a mutual person.
Active
Building Resilient Communities Cic
Mark Clifton Weights is a mutual person.
Active
22/7 Services Ltd
Mark Clifton Weights is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£327.44K
Increased by £124.71K (+62%)
Turnover
£578.93K
Increased by £107.05K (+23%)
Employees
11
Increased by 11 (%)
Total Assets
£433.29K
Increased by £177.26K (+69%)
Total Liabilities
-£76.9K
Increased by £1.31K (+2%)
Net Assets
£356.39K
Increased by £175.95K (+98%)
Debt Ratio (%)
18%
Decreased by 11.77% (-40%)
See 10 Year Full Financials
Latest Activity
Stephen Farley Resigned
2 Months Ago on 16 Aug 2025
Full Accounts Submitted
10 Months Ago on 3 Jan 2025
Mr Stephen Farley Appointed
10 Months Ago on 12 Dec 2024
Siobhan Cotter-Burgess Resigned
10 Months Ago on 12 Dec 2024
Confirmation Submitted
10 Months Ago on 8 Dec 2024
Janet Maria Coe Resigned
11 Months Ago on 19 Nov 2024
Ms Elizabeth Reed Appointed
11 Months Ago on 19 Nov 2024
Mrs Gillian Anne Moglione Details Changed
1 Year 1 Month Ago on 28 Sep 2024
Ms Siobhan Cotter-Burgess Details Changed
1 Year 1 Month Ago on 28 Sep 2024
Peter Simm Resigned
1 Year 7 Months Ago on 9 Mar 2024
Get Alerts
Get Credit Report
Discover Merseyside Law Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Stephen Farley as a director on 16 August 2025
Submitted on 5 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Jan 2025
Appointment of Mr Stephen Farley as a director on 12 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Siobhan Cotter-Burgess as a director on 12 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 29 November 2024 with no updates
Submitted on 8 Dec 2024
Termination of appointment of Janet Maria Coe as a secretary on 19 November 2024
Submitted on 5 Dec 2024
Appointment of Ms Elizabeth Reed as a secretary on 19 November 2024
Submitted on 5 Dec 2024
Director's details changed for Ms Siobhan Cotter-Burgess on 28 September 2024
Submitted on 28 Sep 2024
Director's details changed for Mrs Gillian Anne Moglione on 28 September 2024
Submitted on 28 Sep 2024
Termination of appointment of Peter Simm as a director on 9 March 2024
Submitted on 28 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs