LIVERPOOL LAW SOCIETY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLIVERPOOL LAW SOCIETY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00004302
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIVERPOOL LAW SOCIETY?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is LIVERPOOL LAW SOCIETY located?

    Registered Office Address
    Suites C, D, E, & F, 14th Floor The Plaza
    100 Old Hall Street
    L3 9QJ Liverpool
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVERPOOL LAW SOCIETY?

    Previous Company Names
    Company NameFromUntil
    INCORPORATED LAW SOCIETY OF LIVERPOOLFeb 13, 1869Feb 13, 1869

    What are the latest accounts for LIVERPOOL LAW SOCIETY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for LIVERPOOL LAW SOCIETY?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for LIVERPOOL LAW SOCIETY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mickaela Louise Schorah as a director on Dec 09, 2025

    1 pagesTM01

    Appointment of Ms Nina Sahu as a secretary on Dec 09, 2025

    2 pagesAP03

    Termination of appointment of Syed Mahbubul Alum Ullah as a secretary on Dec 09, 2025

    1 pagesTM02

    Appointment of Mr Joshua William Bates as a director on Dec 09, 2025

    2 pagesAP01

    Appointment of Mr Peter James Parsonage as a director on Nov 27, 2025

    2 pagesAP01

    Appointment of Mr Andrew James Ormrod as a director on Nov 27, 2025

    2 pagesAP01

    Appointment of Ms Kathy Paige Mcquillan as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of Gaynor Marie Williams as a director on Nov 27, 2025

    1 pagesTM01

    Termination of appointment of Lorna Mitchell as a director on Nov 27, 2025

    1 pagesTM01

    Termination of appointment of Amelia Rose Hayden as a director on Nov 27, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Berkson as a director on Nov 27, 2025

    1 pagesTM01

    Termination of appointment of Rachel Stalker as a director on Nov 11, 2025

    1 pagesTM01

    Accounts for a small company made up to May 31, 2025

    13 pagesAA

    Appointment of Ms Laura Spence as a director on Feb 11, 2025

    2 pagesAP01

    Registered office address changed from 100 Old Hall Street Suites C, D, E & F, 14th Floor the Plaza Liverpool L3 9QJ England to Suites C, D, E, & F, 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on Jan 06, 2025

    1 pagesAD01

    Registered office address changed from Tempest Suite 5.1 12 Tithebarn Street Liverpool L2 2DT England to 100 Old Hall Street Suites C, D, E & F, 14th Floor the Plaza Liverpool L3 9QJ on Jan 06, 2025

    1 pagesAD01

    Appointment of Ms Nicola Harris as a secretary on Dec 10, 2024

    2 pagesAP03

    Termination of appointment of Sarah Mansfield as a secretary on Dec 10, 2024

    1 pagesTM02

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ian Townley as a director on Nov 28, 2024

    2 pagesAP01

    Appointment of Ms Sally Ann Stanway as a director on Nov 28, 2024

    2 pagesAP01

    Appointment of Ms Nicola Harris as a director on Nov 28, 2024

    2 pagesAP01

    Appointment of Mr Kevin Terence Donoghue as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of David John Tournafond as a director on Nov 28, 2024

    1 pagesTM01

    Who are the officers of LIVERPOOL LAW SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Nicola
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Secretary
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    330319170001
    SAHU, Nina
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Secretary
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    343328290001
    BATES, Joshua William
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    United KingdomBritish343325940001
    CANNON, Lauren
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish302977530001
    CHAMBERLAIN, Julie
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    United KingdomBritish,South African303412630001
    CHESTERMAN, Pamela
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish301710060001
    DENNIS, John-Paul
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish183857790003
    DONOGHUE, Kevin Terence
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish173184450003
    FARRELL, Haley
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish268308690001
    HALPIN, Nichola
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish316799210001
    HARRIS, Nicola
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish329947070001
    KILTY, Paul
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    United KingdomBritish301257580001
    KNOWLES, Lindsey Margaret
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish241167940001
    MANNOUCH, James Christopher
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    United KingdomBritish158745780001
    MANSFIELD, Sarah Victoria
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    United KingdomBritish324141520001
    MCQUILLAN, Kathy Paige
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    United KingdomBritish332339200001
    MYERS, Jeremy
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish48978000003
    NEILD, Anthony
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish316708260001
    ORMROD, Andrew James
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    United KingdomBritish343282660001
    PARSONAGE, Peter James
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    United KingdomBritish343283830001
    POWELL, Jennifer
    100 Old Hall Street
    L3 9QJ Liverpool
    Weightmans Llp
    England
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Weightmans Llp
    England
    EnglandBritish253062670001
    SAHU, Nina
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish277414720001
    SPENCE, Laura
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish332292430001
    STANWAY, Sally Ann
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish329947480001
    TOWNLEY, Ian
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish134419530001
    ULLAH, Syed Mahbubul Alum
    Suite 5.1
    12 Tithebarn Street
    L2 2DT Liverpool
    Tempest
    England
    Director
    Suite 5.1
    12 Tithebarn Street
    L2 2DT Liverpool
    Tempest
    England
    EnglandBritish241168960002
    WALKER, Nicola
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    Suites C, D, E, & F, 14th Floor The Plaza
    United Kingdom
    EnglandBritish316708480001
    BALLAM, John Andrew
    Bixteth Street
    L3 9LQ Liverpool
    2nd Floor Cotton Exchange
    Secretary
    Bixteth Street
    L3 9LQ Liverpool
    2nd Floor Cotton Exchange
    193394300001
    BENNETT, Laurence Julian
    Castle Chambers
    Cook Street
    L2 9SH Liverpool
    Merseyside
    Secretary
    Castle Chambers
    Cook Street
    L2 9SH Liverpool
    Merseyside
    British20879580001
    CORNFORTH, Stephen
    24 Sandheys Avenue
    L22 7RP Liverpool
    Merseyside
    Secretary
    24 Sandheys Avenue
    L22 7RP Liverpool
    Merseyside
    British56615410002
    FERRIS, Nina
    Ancaster Road
    L17 9QE Liverpool
    39
    England
    Secretary
    Ancaster Road
    L17 9QE Liverpool
    39
    England
    203525220001
    FERRIS, Nina
    Bixteth Street
    L3 9LQ Liverpool
    2nd Floor Cotton Exchange
    United Kingdom
    Secretary
    Bixteth Street
    L3 9LQ Liverpool
    2nd Floor Cotton Exchange
    United Kingdom
    183547010001
    FERRIS, Nina
    Bixteth Street
    L3 9LQ Liverpool
    2nd Floor Cotton Exchange
    United Kingdom
    Secretary
    Bixteth Street
    L3 9LQ Liverpool
    2nd Floor Cotton Exchange
    United Kingdom
    174343780001
    FIELDING, Catherine Ann
    Columbus Quay
    Riverside Drive
    L3 4DB Liverpool
    Prospect House
    Merseyside
    Secretary
    Columbus Quay
    Riverside Drive
    L3 4DB Liverpool
    Prospect House
    Merseyside
    148042960001
    GOLDSMITH, Edward Richard
    Cressington House 38 Knowsley Road
    L19 0PG Liverpool
    Merseyside
    Secretary
    Cressington House 38 Knowsley Road
    L19 0PG Liverpool
    Merseyside
    British44189950002

    What are the latest statements on persons with significant control for LIVERPOOL LAW SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0