Manchester
M2 1HL
LLP Designated Member Name | Mr Richard Joseph Napoli |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Status | Current |
Appointed | 01 September 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 King Street Manchester M2 4WQ |
LLP Designated Member Name | Abbey Protection Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2013(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
LLP Designated Member Name | Markel Protection Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2013(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
LLP Designated Member Name | Mr Michael Victor Hymanson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 4 Woodthorpe Grange Prestwich Manchester M25 0GU |
LLP Designated Member Name | Mr Graham Paul Small |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dellside 26 Delavor Road Lower Heswall Wirral CH60 4RW Wales |
LLP Designated Member Name | Mr Daniel Berke |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 01 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Butterstile Avenue Prestwich Manchester Lancashire M25 9JR |
LLP Designated Member Name | Mr Ian Neal Lewis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Observatory Chapel Walks Manchester M2 1HL |
LLP Designated Member Name | Mr Graham Eric Neyt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Observatory Chapel Walks Manchester M2 1HL |
LLP Designated Member Name | Abbey Property Facilities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 March 2013) |
Correspondence Address | Minories House 2-5 Minories London EC3N 1BJ |
Website | www.lhs-solicitors.com/ |
---|---|
Telephone | 0161 8271800 |
Telephone region | Manchester |
Registered Address | 82 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,279,000 |
Net Worth | £3,555,000 |
Cash | £181,000 |
Current Liabilities | £1,531,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
14 March 2007 | Delivered 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 |
---|
18 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
18 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (3 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
23 August 2022 | Full accounts made up to 31 December 2021 (16 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (16 pages) |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
22 June 2020 | Registered 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 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
8 November 2019 | Registered 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 2019 | Appointment of Mr Richard Joseph Napoli as a member on 1 September 2019 (2 pages) |
30 October 2019 | Termination of appointment of Graham Eric Neyt as a member on 30 August 2019 (1 page) |
10 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
14 May 2019 | Change of details for Abbey Protection Group Limited as a person with significant control on 30 April 2019 (2 pages) |
14 May 2019 | Member's details changed for Abbey Protection Group Limited on 30 April 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
10 May 2018 | Company name changed lhs solicitors LLP\certificate issued on 10/05/18
|
9 May 2018 | Member's details changed for Ms Beverley Anne East on 30 September 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 May 2017 | Member's details changed for Ms Beverley Anne East on 30 April 2017 (2 pages) |
3 May 2017 | Member's details changed for Ms Beverley Anne East on 30 April 2017 (2 pages) |
27 April 2017 | Appointment of Ms Beverley Anne East as a member on 25 April 2017 (2 pages) |
27 April 2017 | Appointment of Ms Beverley Anne East as a member on 25 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Graham Eric Neyt as a member on 25 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Graham Eric Neyt as a member on 25 April 2017 (2 pages) |
23 January 2017 | Termination of appointment of Daniel Berke as a member on 31 December 2016 (1 page) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
23 January 2017 | Termination of appointment of Daniel Berke as a member on 31 December 2016 (1 page) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
23 September 2016 | Termination of appointment of Ian Neal Lewis as a member on 2 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Graham Paul Small as a member on 2 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Graham Paul Small as a member on 2 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Ian Neal Lewis as a member on 2 September 2016 (1 page) |
31 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 January 2016 | Annual return made up to 9 January 2016 (4 pages) |
11 January 2016 | Member's details changed for Abbey Protection Group Limited on 23 February 2015 (1 page) |
11 January 2016 | Member's details changed for Abbey Protection Group Limited on 23 February 2015 (1 page) |
11 January 2016 | Annual return made up to 9 January 2016 (4 pages) |
11 January 2016 | Annual return made up to 9 January 2016 (4 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 August 2015 | 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 (1 page) |
10 August 2015 | 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 (1 page) |
2 March 2015 | Company name changed lewis hymanson small solicitors LLP\certificate issued on 02/03/15
|
2 March 2015 | Company name changed lewis hymanson small solicitors LLP\certificate issued on 02/03/15
|
10 February 2015 | Resignation of an auditor (1 page) |
10 February 2015 | Resignation of an auditor (1 page) |
3 February 2015 | Annual return made up to 9 January 2015 (4 pages) |
3 February 2015 | Annual return made up to 9 January 2015 (4 pages) |
3 February 2015 | Annual return made up to 9 January 2015 (4 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 January 2014 | Annual return made up to 9 January 2014 (4 pages) |
22 January 2014 | Annual return made up to 9 January 2014 (4 pages) |
22 January 2014 | Termination of appointment of Abbey Property Facilities Limited as a member (1 page) |
22 January 2014 | Termination of appointment of Abbey Property Facilities Limited as a member (1 page) |
22 January 2014 | Annual return made up to 9 January 2014 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 March 2013 | Statement 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 2013 | Statement 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 2013 | Appointment of Mr Graham Paul Small as a member (2 pages) |
8 March 2013 | Appointment of Mr Ian Neil Lewis as a member (2 pages) |
8 March 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
8 March 2013 | Appointment of Mr Graham Paul Small as a member (2 pages) |
8 March 2013 | Appointment of Mr Ian Neil Lewis as a member (2 pages) |
8 March 2013 | Termination of appointment of Ian Lewis as a member (1 page) |
8 March 2013 | Appointment of Mr Daniel Berke as a member (2 pages) |
8 March 2013 | Termination of appointment of Daniel Berke as a member (1 page) |
8 March 2013 | Termination of appointment of Daniel Berke as a member (1 page) |
8 March 2013 | Termination of appointment of Graham Small as a member (1 page) |
8 March 2013 | Termination of appointment of Ian Lewis as a member (1 page) |
8 March 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
8 March 2013 | Termination of appointment of Graham Small as a member (1 page) |
8 March 2013 | Appointment of Mr Daniel Berke as a member (2 pages) |
7 March 2013 | Appointment of Abbey Property Facilities Limited as a member (2 pages) |
7 March 2013 | Appointment of Abbey Property Facilities Limited as a member (2 pages) |
7 March 2013 | Appointment of Abbey Protection Group Limited as a member (2 pages) |
7 March 2013 | Appointment of Abbey Protection Group Limited as a member (2 pages) |
1 February 2013 | Annual return made up to 9 January 2013 (4 pages) |
1 February 2013 | Annual return made up to 9 January 2013 (4 pages) |
1 February 2013 | Annual return made up to 9 January 2013 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Annual return made up to 9 January 2012 (4 pages) |
17 January 2012 | Member's details changed for Daniel Berke on 16 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 9 January 2012 (4 pages) |
17 January 2012 | Annual return made up to 9 January 2012 (4 pages) |
17 January 2012 | Member's details changed for Daniel Berke on 16 January 2012 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2011 | Annual return made up to 9 January 2011 (9 pages) |
27 January 2011 | Annual return made up to 9 January 2011 (9 pages) |
27 January 2011 | Annual return made up to 9 January 2011 (9 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 August 2010 | Termination of appointment of Michael Hymanson as a member (2 pages) |
2 August 2010 | Termination of appointment of Michael Hymanson as a member (2 pages) |
16 March 2010 | Registered office address changed from South Central 11 Peter Street Manchester Greater Manchester M2 5QR on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from South Central 11 Peter Street Manchester Greater Manchester M2 5QR on 16 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 January 2010 | Annual return made up to 9 January 2010 (10 pages) |
15 January 2010 | Annual return made up to 9 January 2010 (10 pages) |
15 January 2010 | Annual return made up to 9 January 2010 (10 pages) |
11 May 2009 | Annual return made up to 06/02/09 (3 pages) |
11 May 2009 | Annual return made up to 06/02/09 (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 November 2008 | LLP member appointed daniel berke (1 page) |
7 November 2008 | LLP member appointed daniel berke (1 page) |
16 January 2008 | Annual return made up to 09/01/08 (4 pages) |
16 January 2008 | Annual return made up to 09/01/08 (4 pages) |
30 March 2007 | Particulars of mortgage/charge (9 pages) |
30 March 2007 | Particulars of mortgage/charge (9 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: south central 11 peter street manchester M2 5LG (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: south central 11 peter street manchester M2 5LG (1 page) |
7 February 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
7 February 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: quay house quay street manchester greater manchester M3 3JE (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: quay house quay street manchester greater manchester M3 3JE (1 page) |
9 January 2007 | Incorporation (4 pages) |
9 January 2007 | Incorporation (4 pages) |