Background WavePink WaveYellow Wave

LAMBERT CHAPMAN LLP (OC328593)

LAMBERT CHAPMAN LLP (OC328593) is an active UK company. incorporated on 24 May 2007. with registered office in Braintree. LAMBERT CHAPMAN LLP has been registered for 18 years.

Company Number
OC328593
Status
active
Type
llp
Incorporated
24 May 2007
Age
18 years
Address
3 Warners Mill, Braintree, CM7 3GB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBERT CHAPMAN LLP

LAMBERT CHAPMAN LLP is an active company incorporated on 24 May 2007 with the registered office located in Braintree. LAMBERT CHAPMAN LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC328593

LLP Company

Age

18 Years

Incorporated 24 May 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

3 Warners Mill Silks Way Braintree, CM7 3GB,

Timeline

1 key events • 2007 - 2007

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

Officers

16

7 Active
9 Resigned

FORSYTH, Nicholas

Active
3 Warners Mill, BraintreeCM7 3GB
Born April 1962
Llp designated member
Appointed 23 May 2007

MCNEILL, Graham Stephen

Active
3 Warners Mill, BraintreeCM7 3GB
Born January 1979
Llp designated member
Appointed 01 Jul 2018

ORROW, Lucy Jean

Active
3 Warners Mill, BraintreeCM7 3GB
Born September 1974
Llp designated member
Appointed 25 Jul 2023

PEARSON, Mark Alfred

Active
3 Warners Mill, BraintreeCM7 3GB
Born March 1987
Llp designated member
Appointed 01 Jul 2023

WEAVERS, Craig Anthony

Active
3 Warners Mill, BraintreeCM7 3GB
Born August 1983
Llp designated member
Appointed 01 Jul 2021

WIEGAND, Sean James

Active
3 Warners Mill, BraintreeCM7 3GB
Born December 1980
Llp designated member
Appointed 01 Jul 2012

MITCHELL, Luke Anthony

Active
3 Warners Mill, BraintreeCM7 3GB
Born December 1991
Llp member
Appointed 01 Jul 2024

ATKINSON, Melinda Nicola Patricia Amanda

Resigned
Tamarisk, BraintreeCM77 8PT
Born November 1960
Llp designated member
Appointed 23 May 2007
Resigned 01 Oct 2008

GREENWOOD, Lisa Kay

Resigned
3 Warners Mill, BraintreeCM7 3GB
Born April 1972
Llp designated member
Appointed 23 May 2007
Resigned 30 Jun 2025

HARMAN, Christopher Richard

Resigned
3 Warners Mill, BraintreeCM7 3GB
Born July 1954
Llp designated member
Appointed 23 May 2007
Resigned 30 Jun 2016

SHORT, Paul Richard

Resigned
3 Warners Mill, BraintreeCM7 3GB
Born July 1955
Llp designated member
Appointed 23 May 2007
Resigned 30 Jun 2023

WHITTLE, Nigel Anthony

Resigned
3 Warners Mill, BraintreeCM7 3GB
Born April 1960
Llp designated member
Appointed 23 May 2007
Resigned 30 Jun 2021

MELINDA ATKINSON LIMITED

Resigned
Springfield Road, ChelmsfordCM2 6JG
Corporate llp designated member
Appointed 01 Oct 2008
Resigned 30 Jun 2009

HILL, Beverley Anne

Resigned
73 Third Avenue, ChelmsfordCM1 4EX
Born December 1972
Llp member
Appointed 01 Oct 2007
Resigned 30 Jun 2009

JONES, Stephen Howard

Resigned
Wildings, HalsteadCO9 2NH
Born December 1976
Llp member
Appointed 01 Oct 2007
Resigned 30 Sept 2008

SMITH DAYE, John Martin

Resigned
3 Warners Mill, BraintreeCM7 3GB
Born March 1958
Llp member
Appointed 23 May 2007
Resigned 30 Jun 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Sean James Wiegand

Ceased
3 Warners Mill, BraintreeCM7 3GB
Born December 1980

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Jul 2023
Ceased 01 Jul 2025

Mr Nicholas Forsyth

Ceased
3 Warners Mill, BraintreeCM7 3GB
Born April 1962

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Jul 2023
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
27 August 2025
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
27 August 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
27 August 2025
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
20 August 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 August 2025
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
1 July 2025
LLTM01LLTM01
Confirmation Statement With No Updates
28 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
11 July 2024
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 July 2024
LLAP01LLAP01
Confirmation Statement With No Updates
3 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
7 December 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
7 December 2023
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
6 December 2023
LLPSC09LLPSC09
Appoint Person Member Limited Liability Partnership With Appointment Date
18 August 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 July 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
3 July 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 July 2023
LLTM01LLTM01
Confirmation Statement With No Updates
24 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
27 March 2023
LLCH01LLCH01
Confirmation Statement With No Updates
6 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
2 November 2021
LLMR04LLMR04
Appoint Person Member Limited Liability Partnership With Appointment Date
13 July 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
13 July 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2021
LLCH01LLCH01
Confirmation Statement With No Updates
9 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
24 January 2019
LLAP01LLAP01
Confirmation Statement With No Updates
6 June 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
4 May 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2018
LLCH01LLCH01
Confirmation Statement With Updates
6 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
8 July 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
24 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
27 May 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
15 July 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
12 June 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
12 June 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
21 January 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 July 2012
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
5 July 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
18 June 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 June 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 May 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 June 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
30 December 2009
LLTM01LLTM01
Legacy
1 July 2009
LLP288bLLP288b
Legacy
1 July 2009
LLP288bLLP288b
Legacy
16 June 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
29 January 2009
LLP395LLP395
Legacy
22 January 2009
LLP363LLP363
Legacy
17 November 2008
LLP288aLLP288a
Legacy
17 November 2008
LLP288bLLP288b
Legacy
23 October 2008
LLP288bLLP288b
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
LLP8LLP8
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
225Change of Accounting Reference Date
Incorporation Company
24 May 2007
NEWINCIncorporation