Background WavePink WaveYellow Wave

CGM LAW LLP (OC362989)

CGM LAW LLP (OC362989) is an active UK company. incorporated on 21 March 2011. with registered office in Windermere. CGM LAW LLP has been registered for 15 years.

Company Number
OC362989
Status
active
Type
llp
Incorporated
21 March 2011
Age
15 years
Address
1a Victoria Street, Windermere, LA23 1AD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGM LAW LLP

CGM LAW LLP is an active company incorporated on 21 March 2011 with the registered office located in Windermere. CGM LAW LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC362989

LLP Company

Age

15 Years

Incorporated 21 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

CHRISTOPHER G MOWAT LLP
From: 21 March 2011To: 18 August 2021
Contact
Address

1a Victoria Street Windermere, LA23 1AD,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

HORNE, Graham Leonard

Active
Victoria Street, WindermereLA23 1AD
Born June 1962
Llp designated member
Appointed 01 Mar 2021

HORNE, Sara Louise

Active
Victoria Street, WindermereLA23 1AD
Born July 1964
Llp designated member
Appointed 06 Apr 2019

HACKNEY, Derrick Martin

Resigned
Old College Lane, WindermereLA23 1DV
Born April 1950
Llp designated member
Appointed 21 Mar 2011
Resigned 01 Apr 2020

LEIGH, John James

Resigned
Old College Lane, WindermereLA23 1DV
Born October 1946
Llp designated member
Appointed 21 Mar 2011
Resigned 01 Apr 2020

MOWAT, Christopher George

Resigned
Old College Lane, WindermereLA23 1DU
Born June 1949
Llp designated member
Appointed 21 Mar 2011
Resigned 07 Apr 2026

Persons with significant control

2

1 Active
1 Ceased

Mrs Sara Louise Horne

Active
Victoria Street, WindermereLA23 1AD
Born July 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Apr 2020

Mr Christopher George Mowat

Ceased
Victoria Street, WindermereLA23 1AD
Born June 1949

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 Apr 2026
Fundings
Financials
Latest Activities

Filing History

40

Termination Member Limited Liability Partnership With Name Termination Date
21 April 2026
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
21 April 2026
LLPSC07LLPSC07
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 August 2021
LLAD01LLAD01
Certificate Change Of Name Company
18 August 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
18 August 2021
LLNM01LLNM01
Confirmation Statement With No Updates
7 June 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 March 2021
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
30 March 2021
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
24 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 September 2020
LLTM01LLTM01
Confirmation Statement With No Updates
4 May 2020
LLCS01LLCS01
Confirmation Statement With No Updates
23 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
21 May 2019
LLAP01LLAP01
Confirmation Statement With No Updates
30 April 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 May 2012
LLAR01LLAR01
Incorporation Limited Liability Partnership
21 March 2011
LLIN01LLIN01