Background WavePink WaveYellow Wave

MARKEL LAW LLP (OC325244)

MARKEL LAW LLP (OC325244) is an active UK company. incorporated on 9 January 2007. with registered office in Manchester. MARKEL LAW LLP has been registered for 19 years.

Company Number
OC325244
Status
active
Type
llp
Incorporated
9 January 2007
Age
19 years
Address
82 King Street, Manchester, M2 4WQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKEL LAW LLP

MARKEL LAW LLP is an active company incorporated on 9 January 2007 with the registered office located in Manchester. MARKEL LAW LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC325244

LLP Company

Age

19 Years

Incorporated 9 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

LHS SOLICITORS LLP
From: 2 March 2015To: 10 May 2018
LEWIS HYMANSON SMALL SOLICITORS LLP
From: 9 January 2007To: 2 March 2015
Contact
Address

82 King Street Manchester, M2 4WQ,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jan 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BATES, Beverley Anne

Active
Chapel Walks, ManchesterM2 1HL
Born March 1972
Llp designated member
Appointed 25 Apr 2017

NAPOLI, Richard Joseph

Active
King Street, ManchesterM2 4WQ
Born February 1984
Llp designated member
Appointed 01 Sept 2019

MARKEL PROTECTION LIMITED

Active
Fenchurch Street, LondonEC3M 3AZ
Corporate llp designated member
Appointed 28 Feb 2013

BERKE, Daniel

Resigned
Chapel Walks, ManchesterM2 1HL
Born November 1977
Llp designated member
Appointed 28 Feb 2013
Resigned 31 Dec 2016

BERKE, Daniel

Resigned
Butterstile Avenue, ManchesterM25 9JR
Born November 1977
Llp designated member
Appointed 01 Nov 2008
Resigned 28 Feb 2013

HYMANSON, Michael Victor

Resigned
4 Woodthorpe Grange, ManchesterM25 0GU
Born October 1952
Llp designated member
Appointed 09 Jan 2007
Resigned 01 May 2010

LEWIS, Ian Neal

Resigned
Chapel Walks, ManchesterM2 1HL
Born December 1959
Llp designated member
Appointed 28 Feb 2013
Resigned 02 Sept 2016

LEWIS, Ian Neal

Resigned
6 Cavendish Road, ManchesterM7 4NW
Born December 1959
Llp designated member
Appointed 09 Jan 2007
Resigned 28 Feb 2013

NEYT, Graham Eric

Resigned
Chapel Walks, ManchesterM2 1HL
Born November 1964
Llp designated member
Appointed 25 Apr 2017
Resigned 30 Aug 2019

SMALL, Graham Paul

Resigned
Chapel Walks, ManchesterM2 1HL
Born June 1963
Llp designated member
Appointed 28 Feb 2013
Resigned 02 Sept 2016

SMALL, Graham Paul

Resigned
Dellside 26 Delavor Road, WirralCH60 4RW
Born June 1963
Llp designated member
Appointed 09 Jan 2007
Resigned 28 Feb 2013

ABBEY PROPERTY FACILITIES LIMITED

Resigned
2-5, LondonEC3N 1BJ
Corporate llp designated member
Appointed 28 Feb 2013
Resigned 31 Mar 2013

Persons with significant control

1

Fenchurch Street, LondonEC3M 3AZ

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
12 January 2026
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2025
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2024
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2023
LLCS01LLCS01
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
LLCS01LLCS01
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
LLCS01LLCS01
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 June 2020
LLAD01LLAD01
Confirmation Statement With No Updates
13 January 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 November 2019
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 October 2019
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
30 October 2019
LLTM01LLTM01
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
14 May 2019
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
14 May 2019
LLPSC05LLPSC05
Confirmation Statement With No Updates
9 January 2019
LLCS01LLCS01
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2018
CERTNMCertificate of Incorporation on Change of Name
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2018
LLCH01LLCH01
Confirmation Statement With No Updates
9 January 2018
LLCS01LLCS01
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
3 May 2017
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 April 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 April 2017
LLAP01LLAP01
Confirmation Statement With Updates
23 January 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
23 January 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
23 September 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
23 September 2016
LLTM01LLTM01
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 January 2016
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 January 2016
LLCH02LLCH02
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 August 2015
LLAD01LLAD01
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Limited Liability Partnership
10 February 2015
LLPAUDLLPAUD
Annual Return Limited Liability Partnership With Made Up Date
3 February 2015
LLAR01LLAR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 January 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
22 January 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Legacy
12 March 2013
LLMG02LLMG02
Appoint Person Member Limited Liability Partnership
8 March 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
8 March 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
8 March 2013
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Previous Shortened
8 March 2013
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name
8 March 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 March 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 March 2013
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
7 March 2013
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
7 March 2013
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
1 February 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 January 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 January 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
2 August 2010
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address
16 March 2010
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 January 2010
LLAR01LLAR01
Legacy
11 May 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
7 November 2008
LLP288aLLP288a
Legacy
16 January 2008
363aAnnual Return
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
287Change of Registered Office
Legacy
7 February 2007
225Change of Accounting Reference Date
Legacy
2 February 2007
287Change of Registered Office
Incorporation Company
9 January 2007
NEWINCIncorporation