Company NameMarkel Law Llp
Company StatusActive
Company NumberOC325244
CategoryLimited Liability Partnership
Incorporation Date9 January 2007(17 years, 3 months ago)
Previous NamesLewis Hymanson Small Solicitors Llp and LHS Solicitors Llp

Directors

LLP Designated Member NameMs Beverley Anne Bates
Date of BirthMarch 1972 (Born 52 years ago)
StatusCurrent
Appointed25 April 2017(10 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Observatory Chapel Walks
Manchester
M2 1HL
LLP Designated Member NameMr Richard Joseph Napoli
Date of BirthFebruary 1984 (Born 40 years ago)
StatusCurrent
Appointed01 September 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ
LLP Designated Member NameAbbey Protection Group Limited (Corporation)
StatusCurrent
Appointed28 February 2013(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
LLP Designated Member NameMarkel Protection Limited (Corporation)
StatusCurrent
Appointed28 February 2013(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
LLP Designated Member NameMr Michael Victor Hymanson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address4 Woodthorpe Grange
Prestwich
Manchester
M25 0GU
LLP Designated Member NameMr Graham Paul Small
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDellside 26 Delavor Road
Lower Heswall
Wirral
CH60 4RW
Wales
LLP Designated Member NameMr Daniel Berke
Date of BirthNovember 1977 (Born 46 years ago)
StatusResigned
Appointed01 November 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Butterstile Avenue
Prestwich
Manchester
Lancashire
M25 9JR
LLP Designated Member NameMr Ian Neal Lewis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Observatory Chapel Walks
Manchester
M2 1HL
LLP Designated Member NameMr Graham Eric Neyt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Observatory Chapel Walks
Manchester
M2 1HL
LLP Designated Member NameAbbey Property Facilities Limited (Corporation)
StatusResigned
Appointed28 February 2013(6 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 March 2013)
Correspondence AddressMinories House 2-5
Minories
London
EC3N 1BJ

Contact

Websitewww.lhs-solicitors.com/
Telephone0161 8271800
Telephone regionManchester

Location

Registered Address82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£6,279,000
Net Worth£3,555,000
Cash£181,000
Current Liabilities£1,531,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

14 March 2007Delivered on: 30 March 2007
Satisfied on: 8 March 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (3 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
23 August 2022Full accounts made up to 31 December 2021 (16 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (16 pages)
13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (15 pages)
22 June 2020Registered office address changed from 10 Chapel Walks Chapel Walks Manchester M2 1HL England to 82 King Street Manchester M2 4WQ on 22 June 2020 (2 pages)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 November 2019Registered office address changed from The Observatory Chapel Walks Manchester M2 1HL to 10 Chapel Walks Chapel Walks Manchester M2 1HL on 8 November 2019 (1 page)
31 October 2019Appointment of Mr Richard Joseph Napoli as a member on 1 September 2019 (2 pages)
30 October 2019Termination of appointment of Graham Eric Neyt as a member on 30 August 2019 (1 page)
10 July 2019Full accounts made up to 31 December 2018 (15 pages)
14 May 2019Change of details for Abbey Protection Group Limited as a person with significant control on 30 April 2019 (2 pages)
14 May 2019Member's details changed for Abbey Protection Group Limited on 30 April 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (14 pages)
10 May 2018Company name changed lhs solicitors LLP\certificate issued on 10/05/18
  • LLNM01 ‐ Change of name notice
(3 pages)
9 May 2018Member's details changed for Ms Beverley Anne East on 30 September 2017 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (14 pages)
25 September 2017Full accounts made up to 31 December 2016 (14 pages)
3 May 2017Member's details changed for Ms Beverley Anne East on 30 April 2017 (2 pages)
3 May 2017Member's details changed for Ms Beverley Anne East on 30 April 2017 (2 pages)
27 April 2017Appointment of Ms Beverley Anne East as a member on 25 April 2017 (2 pages)
27 April 2017Appointment of Ms Beverley Anne East as a member on 25 April 2017 (2 pages)
26 April 2017Appointment of Mr Graham Eric Neyt as a member on 25 April 2017 (2 pages)
26 April 2017Appointment of Mr Graham Eric Neyt as a member on 25 April 2017 (2 pages)
23 January 2017Termination of appointment of Daniel Berke as a member on 31 December 2016 (1 page)
23 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
23 January 2017Termination of appointment of Daniel Berke as a member on 31 December 2016 (1 page)
23 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
23 September 2016Termination of appointment of Ian Neal Lewis as a member on 2 September 2016 (1 page)
23 September 2016Termination of appointment of Graham Paul Small as a member on 2 September 2016 (1 page)
23 September 2016Termination of appointment of Graham Paul Small as a member on 2 September 2016 (1 page)
23 September 2016Termination of appointment of Ian Neal Lewis as a member on 2 September 2016 (1 page)
31 May 2016Full accounts made up to 31 December 2015 (15 pages)
31 May 2016Full accounts made up to 31 December 2015 (15 pages)
11 January 2016Annual return made up to 9 January 2016 (4 pages)
11 January 2016Member's details changed for Abbey Protection Group Limited on 23 February 2015 (1 page)
11 January 2016Member's details changed for Abbey Protection Group Limited on 23 February 2015 (1 page)
11 January 2016Annual return made up to 9 January 2016 (4 pages)
11 January 2016Annual return made up to 9 January 2016 (4 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
10 August 2015Registered 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 (1 page)
10 August 2015Registered 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 (1 page)
2 March 2015Company name changed lewis hymanson small solicitors LLP\certificate issued on 02/03/15
  • LLNM01 ‐ Change of name notice
(3 pages)
2 March 2015Company name changed lewis hymanson small solicitors LLP\certificate issued on 02/03/15
  • LLNM01 ‐ Change of name notice
(3 pages)
10 February 2015Resignation of an auditor (1 page)
10 February 2015Resignation of an auditor (1 page)
3 February 2015Annual return made up to 9 January 2015 (4 pages)
3 February 2015Annual return made up to 9 January 2015 (4 pages)
3 February 2015Annual return made up to 9 January 2015 (4 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
22 January 2014Annual return made up to 9 January 2014 (4 pages)
22 January 2014Annual return made up to 9 January 2014 (4 pages)
22 January 2014Termination of appointment of Abbey Property Facilities Limited as a member (1 page)
22 January 2014Termination of appointment of Abbey Property Facilities Limited as a member (1 page)
22 January 2014Annual return made up to 9 January 2014 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 March 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (4 pages)
12 March 2013Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (4 pages)
8 March 2013Appointment of Mr Graham Paul Small as a member (2 pages)
8 March 2013Appointment of Mr Ian Neil Lewis as a member (2 pages)
8 March 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
8 March 2013Appointment of Mr Graham Paul Small as a member (2 pages)
8 March 2013Appointment of Mr Ian Neil Lewis as a member (2 pages)
8 March 2013Termination of appointment of Ian Lewis as a member (1 page)
8 March 2013Appointment of Mr Daniel Berke as a member (2 pages)
8 March 2013Termination of appointment of Daniel Berke as a member (1 page)
8 March 2013Termination of appointment of Daniel Berke as a member (1 page)
8 March 2013Termination of appointment of Graham Small as a member (1 page)
8 March 2013Termination of appointment of Ian Lewis as a member (1 page)
8 March 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
8 March 2013Termination of appointment of Graham Small as a member (1 page)
8 March 2013Appointment of Mr Daniel Berke as a member (2 pages)
7 March 2013Appointment of Abbey Property Facilities Limited as a member (2 pages)
7 March 2013Appointment of Abbey Property Facilities Limited as a member (2 pages)
7 March 2013Appointment of Abbey Protection Group Limited as a member (2 pages)
7 March 2013Appointment of Abbey Protection Group Limited as a member (2 pages)
1 February 2013Annual return made up to 9 January 2013 (4 pages)
1 February 2013Annual return made up to 9 January 2013 (4 pages)
1 February 2013Annual return made up to 9 January 2013 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Annual return made up to 9 January 2012 (4 pages)
17 January 2012Member's details changed for Daniel Berke on 16 January 2012 (2 pages)
17 January 2012Annual return made up to 9 January 2012 (4 pages)
17 January 2012Annual return made up to 9 January 2012 (4 pages)
17 January 2012Member's details changed for Daniel Berke on 16 January 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2011Annual return made up to 9 January 2011 (9 pages)
27 January 2011Annual return made up to 9 January 2011 (9 pages)
27 January 2011Annual return made up to 9 January 2011 (9 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 August 2010Termination of appointment of Michael Hymanson as a member (2 pages)
2 August 2010Termination of appointment of Michael Hymanson as a member (2 pages)
16 March 2010Registered office address changed from South Central 11 Peter Street Manchester Greater Manchester M2 5QR on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from South Central 11 Peter Street Manchester Greater Manchester M2 5QR on 16 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 January 2010Annual return made up to 9 January 2010 (10 pages)
15 January 2010Annual return made up to 9 January 2010 (10 pages)
15 January 2010Annual return made up to 9 January 2010 (10 pages)
11 May 2009Annual return made up to 06/02/09 (3 pages)
11 May 2009Annual return made up to 06/02/09 (3 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 November 2008LLP member appointed daniel berke (1 page)
7 November 2008LLP member appointed daniel berke (1 page)
16 January 2008Annual return made up to 09/01/08 (4 pages)
16 January 2008Annual return made up to 09/01/08 (4 pages)
30 March 2007Particulars of mortgage/charge (9 pages)
30 March 2007Particulars of mortgage/charge (9 pages)
15 March 2007Registered office changed on 15/03/07 from: south central 11 peter street manchester M2 5LG (1 page)
15 March 2007Registered office changed on 15/03/07 from: south central 11 peter street manchester M2 5LG (1 page)
7 February 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
7 February 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
2 February 2007Registered office changed on 02/02/07 from: quay house quay street manchester greater manchester M3 3JE (1 page)
2 February 2007Registered office changed on 02/02/07 from: quay house quay street manchester greater manchester M3 3JE (1 page)
9 January 2007Incorporation (4 pages)
9 January 2007Incorporation (4 pages)