METIS LAW LLP
LEEDS EFFECTIVE LAW LLP

Hellopages » West Yorkshire » Leeds » LS1 6AD

Company number OC343233
Status Active
Incorporation Date 11 February 2009
Company Type Limited Liability Partnership
Address 84 ALBION STREET, LEEDS, ENGLAND, LS1 6AD
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of METIS LAW LLP are www.metislaw.co.uk, and www.metis-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Metis Law Llp is a Limited Liability Partnership. The company registration number is OC343233. Metis Law Llp has been working since 11 February 2009. The present status of the company is Active. The registered address of Metis Law Llp is 84 Albion Street Leeds England Ls1 6ad. . BARKER, John Mark is a LLP Designated Member of the company. LONGTON, Richard is a LLP Designated Member of the company. SHARMA, Rajat Kant is a LLP Designated Member of the company. LLP Designated Member COOPER, Danielle has been resigned. LLP Designated Member COOPER, Paul has been resigned. LLP Designated Member LONGTON, Richard has been resigned. LLP Member HALL, Jessica Emily has been resigned. LLP Member SAUNDERS, Timothy James has been resigned.


Current Directors

LLP Designated Member
BARKER, John Mark
Appointed Date: 11 May 2012
48 years old

LLP Designated Member
LONGTON, Richard
Appointed Date: 01 September 2013
52 years old

LLP Designated Member
SHARMA, Rajat Kant
Appointed Date: 17 February 2009
46 years old

Resigned Directors

LLP Designated Member
COOPER, Danielle
Resigned: 17 February 2009
Appointed Date: 11 February 2009
49 years old

LLP Designated Member
COOPER, Paul
Resigned: 03 May 2016
Appointed Date: 11 February 2009
52 years old

LLP Designated Member
LONGTON, Richard
Resigned: 31 March 2016
Appointed Date: 01 September 2013
52 years old

LLP Member
HALL, Jessica Emily
Resigned: 23 March 2011
Appointed Date: 12 April 2010
47 years old

LLP Member
SAUNDERS, Timothy James
Resigned: 17 March 2011
Appointed Date: 07 June 2010
53 years old

Persons With Significant Control

Mr Rajat Kant Sharma
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr John Mark Barker
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Richard Longton
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

METIS LAW LLP Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
16 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Termination of appointment of Paul Cooper as a member on 3 May 2016
27 Apr 2016
Registration of charge OC3432330001, created on 27 April 2016
...
... and 33 more events
27 Feb 2009
Member resigned danielle cooper
27 Feb 2009
LLP member appointed rajat kant sharma
26 Feb 2009
Company name changed effective law LLP\certificate issued on 27/02/09
20 Feb 2009
Registered office changed on 20/02/2009 from 8 parkwood mews roundhay leeds west yorkshire LS8 1LX
11 Feb 2009
Incorporation document\certificate of incorporation

METIS LAW LLP Charges

27 April 2016
Charge code OC34 3233 0001
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…