Advanced company searchLink opens in new window

MARKEL LAW LLP

Company number OC325244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2019 LLPSC05 Change of details for Abbey Protection Group Limited as a person with significant control on 30 April 2019
09 Jan 2019 LLCS01 Confirmation statement made on 9 January 2019 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
10 May 2018 CERTNM Company name changed lhs solicitors LLP\certificate issued on 10/05/18
  • LLNM01 ‐ Change of name notice
09 May 2018 LLCH01 Member's details changed for Ms Beverley Anne East on 30 September 2017
09 Jan 2018 LLCS01 Confirmation statement made on 9 January 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
03 May 2017 LLCH01 Member's details changed for Ms Beverley Anne East on 30 April 2017
27 Apr 2017 LLAP01 Appointment of Ms Beverley Anne East as a member on 25 April 2017
26 Apr 2017 LLAP01 Appointment of Mr Graham Eric Neyt as a member on 25 April 2017
23 Jan 2017 LLCS01 Confirmation statement made on 9 January 2017 with updates
23 Jan 2017 LLTM01 Termination of appointment of Daniel Berke as a member on 31 December 2016
23 Sep 2016 LLTM01 Termination of appointment of Graham Paul Small as a member on 2 September 2016
23 Sep 2016 LLTM01 Termination of appointment of Ian Neal Lewis as a member on 2 September 2016
31 May 2016 AA Full accounts made up to 31 December 2015
11 Jan 2016 LLAR01 Annual return made up to 9 January 2016
11 Jan 2016 LLCH02 Member's details changed for Abbey Protection Group Limited on 23 February 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 LLAD01 Registered office address changed from Queens Chambers 5 John Dalton Street Manchester Greater Manchester M2 6ET to The Observatory Chapel Walks Manchester M2 1HL on 10 August 2015
02 Mar 2015 CERTNM Company name changed lewis hymanson small solicitors LLP\certificate issued on 02/03/15
  • LLNM01 ‐ Change of name notice
10 Feb 2015 LLPAUD Resignation of an auditor
03 Feb 2015 LLAR01 Annual return made up to 9 January 2015
24 Apr 2014 AA Full accounts made up to 31 December 2013
22 Jan 2014 LLAR01 Annual return made up to 9 January 2014
22 Jan 2014 LLTM01 Termination of appointment of Abbey Property Facilities Limited as a member