- Company Overview for MARKEL LAW LLP (OC325244)
- Filing history for MARKEL LAW LLP (OC325244)
- People for MARKEL LAW LLP (OC325244)
- Charges for MARKEL LAW LLP (OC325244)
- More for MARKEL LAW LLP (OC325244)
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
|
|
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
|
|
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 |