Introduction
Watch Company
A
ADAMS CHESTER LOVELL & CO LLP
ADAMS CHESTER LOVELL & CO LLP is an active company incorporated on 22 December 2008 with the registered office located in Milton Keynes. ADAMS CHESTER LOVELL & CO LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC342276
LLP Company
Age
17 Years
Incorporated 22 December 2008
Size
N/A
Accounts
ARD: 30/6Up to Date
Last Filed
Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 22 December 2025 (4 months ago)
Next Due
Due by 5 January 2027
For period ending 22 December 2026
Address
2 Manor Farm Court Old Wolverton Milton Keynes, MK12 5NN,
No significant events found
Officers
8
3 Active
5 Resigned
Name
Role
Appointed
Status
ADAMS, Nicola Theresa
ActiveManor Farm Court, Milton KeynesMK12 5NN
Born April 1966
Llp designated member
Appointed 22 Dec 2008
ADAMS, Nicola Theresa
Manor Farm Court, Milton KeynesMK12 5NN
Born April 1966
Llp designated member
22 Dec 2008
Active
ADAMS, Nigel Anthony
ActiveOld Wolverton Road, Milton KeynesMK12 5NN
Born March 1963
Llp designated member
Appointed 22 Dec 2008
ADAMS, Nigel Anthony
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1963
Llp designated member
22 Dec 2008
Active
DECISIVE PARTNERS LTD
ActiveManor Farm Court, Milton KeynesMK12 5NN
Corporate llp designated member
Appointed 11 Oct 2021
DECISIVE PARTNERS LTD
Manor Farm Court, Milton KeynesMK12 5NN
Corporate llp designated member
11 Oct 2021
Active
ADAMS, David
ResignedShelley Close, Newport PagnellMK16 8JB
Born October 1952
Llp designated member
Appointed 22 Dec 2008
Resigned 11 Dec 2014
ADAMS, David
Shelley Close, Newport PagnellMK16 8JB
Born October 1952
Llp designated member
22 Dec 2008
Resigned 11 Dec 2014
Resigned
ADAMS, Wendy
ResignedWillow Wren, Milton KeynesMK14 5AQ
Born November 1982
Llp designated member
Appointed 22 Dec 2008
Resigned 11 Dec 2014
ADAMS, Wendy
Willow Wren, Milton KeynesMK14 5AQ
Born November 1982
Llp designated member
22 Dec 2008
Resigned 11 Dec 2014
Resigned
CARR, Victoria
ResignedOld Wolverton Road, Milton KeynesMK12 5NN
Born January 1977
Llp designated member
Appointed 15 Apr 2013
Resigned 21 Dec 2019
CARR, Victoria
Old Wolverton Road, Milton KeynesMK12 5NN
Born January 1977
Llp designated member
15 Apr 2013
Resigned 21 Dec 2019
Resigned
JOHNSON, Susan
ResignedMountsfield Close, Newport PagnellMK16 OJE
Born October 1955
Llp designated member
Appointed 15 Apr 2013
Resigned 11 Dec 2014
JOHNSON, Susan
Mountsfield Close, Newport PagnellMK16 OJE
Born October 1955
Llp designated member
15 Apr 2013
Resigned 11 Dec 2014
Resigned
AD VALOREM ACCOUNTANCY SERVICES LIMITED
ResignedOld Wolverton Road, Milton KeynesMK12 5NN
Corporate llp designated member
Appointed 01 Jul 2012
Resigned 01 Jul 2020
AD VALOREM ACCOUNTANCY SERVICES LIMITED
Old Wolverton Road, Milton KeynesMK12 5NN
Corporate llp designated member
01 Jul 2012
Resigned 01 Jul 2020
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mrs Nicola Theresa Adams
ActiveOld Wolverton Road, Milton KeynesMK12 5NN
Born April 1966
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Jul 2020
Mrs Nicola Theresa Adams
Old Wolverton Road, Milton KeynesMK12 5NN
Born April 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Jul 2020
Active
Mr Nigel Anthony Adams
ActiveOld Wolverton Road, Milton KeynesMK12 5NN
Born March 1963
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Jul 2020
Mr Nigel Anthony Adams
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1963
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Jul 2020
Active
Ad Valorem Accountancy Services Limited
CeasedBassett Court, Newport PagnellMK16 0JN
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Jul 2020
Ad Valorem Accountancy Services Limited
Bassett Court, Newport PagnellMK16 0JN
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Ceased 01 Jul 2020
Ceased
Filing History
62
Description
Type
Date Filed
Document
13 October 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
13 October 2021
13 January 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 January 2021
13 January 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 January 2021
13 January 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 January 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 July 2020
20 January 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 January 2020
3 January 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 January 2020
23 October 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 October 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2019
10 October 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 October 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 January 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 January 2017
11 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 December 2014
11 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 December 2014
11 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 December 2014
14 August 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 August 2014
24 April 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
24 April 2013
25 September 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
25 September 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 January 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 January 2011
24 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 December 2009
24 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 December 2009