Company NameLambert Chapman Llp
Company StatusActive
Company NumberOC328593
CategoryLimited Liability Partnership
Incorporation Date24 May 2007(16 years, 11 months ago)

Directors

LLP Designated Member NameMr Nicholas Forsyth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Designated Member NameMrs Lisa Kay Greenwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Designated Member NameMr Sean James Wiegand
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(5 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Designated Member NameMr Graham Stephen McNeill
Date of BirthJanuary 1979 (Born 45 years ago)
StatusCurrent
Appointed01 July 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Member NameMr Craig Anthony Weavers
Date of BirthAugust 1983 (Born 40 years ago)
StatusCurrent
Appointed01 July 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Member NameMr Mark Alfred Pearson
Date of BirthMarch 1987 (Born 37 years ago)
StatusCurrent
Appointed01 July 2023(16 years, 1 month after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Member NameMiss Lucy Jean Orrow
Date of BirthSeptember 1974 (Born 49 years ago)
StatusCurrent
Appointed25 July 2023(16 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Designated Member NameMrs Melinda Nicola Patricia Amanda Atkinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007
Appointment Duration1 year, 4 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamarisk
159 London Road
Braintree
CM77 8PT
LLP Designated Member NameChristopher Richard Harman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007
Appointment Duration9 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Designated Member NameMr Nigel Anthony Whittle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007
Appointment Duration14 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Designated Member NamePaul Richard Short
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2007
Appointment Duration16 years, 1 month (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Member NameJohn Martin Smith Daye
Date of BirthMarch 1958 (Born 66 years ago)
StatusResigned
Appointed23 May 2007
Appointment Duration16 years, 1 month (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
LLP Member NameMrs Beverley Anne Hill
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Third Avenue
Chelmsford
CM1 4EX
LLP Member NameMr Stephen Howard Jones
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildings
The Street Pebmarsh
Halstead
CO9 2NH
LLP Designated Member NameMelinda Atkinson Limited (Corporation)
StatusResigned
Appointed01 October 2008(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 30 June 2009)
Correspondence Address77 Springfield Road
Chelmsford
Essex
CM2 6JG

Contact

Websitelambert-chapman.co.uk
Email address[email protected]
Telephone01376 326266
Telephone regionBraintree

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£1,259,556
Cash£38,916
Current Liabilities£282,616

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

26 January 2009Delivered on: 29 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 September 2007Delivered on: 3 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 August 2023Appointment of Miss Lucy Jean Orrow as a member on 25 July 2023 (2 pages)
3 July 2023Termination of appointment of Paul Richard Short as a member on 30 June 2023 (1 page)
3 July 2023Termination of appointment of John Martin Smith Daye as a member on 30 June 2023 (1 page)
3 July 2023Appointment of Mr Mark Alfred Pearson as a member on 1 July 2023 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
27 March 2023Member's details changed for Mr Graham Stephen Mcneill on 1 July 2022 (2 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
2 November 2021Satisfaction of charge 2 in full (1 page)
13 July 2021Termination of appointment of Nigel Anthony Whittle as a member on 30 June 2021 (1 page)
13 July 2021Appointment of Mr Craig Anthony Weavers as a member on 1 July 2021 (2 pages)
12 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
27 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
27 May 2021Member's details changed for John Martin Smith Daye on 31 March 2021 (2 pages)
9 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
7 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
24 January 2019Appointment of Mr Graham Stephen Mcneill as a member on 1 July 2018 (2 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
4 May 2018Member's details changed for Mrs Lisa Kay Potter on 27 April 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 January 2018Member's details changed for Mr Sean James Wiegand on 1 July 2017 (2 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Termination of appointment of Christopher Richard Harman as a member on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Christopher Richard Harman as a member on 30 June 2016 (1 page)
24 May 2016Annual return made up to 24 May 2016 (5 pages)
24 May 2016Annual return made up to 24 May 2016 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 June 2015Annual return made up to 24 May 2015 (5 pages)
5 June 2015Annual return made up to 24 May 2015 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 May 2014Member's details changed for Christopher Richard Harman on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Mr Sean James Wiegand on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Christopher Richard Harman on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Mr Nigel Anthony Whittle on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Mrs Lisa Kay Potter on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Mr Sean James Wiegand on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Mr Nigel Anthony Whittle on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Mrs Lisa Kay Potter on 27 May 2014 (2 pages)
27 May 2014Member's details changed for John Martin Smith Daye on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Mr Nicholas Forsyth on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Paul Richard Short on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Mr Sean James Wiegand on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Paul Richard Short on 27 May 2014 (2 pages)
27 May 2014Member's details changed for John Martin Smith Daye on 27 April 2014 (2 pages)
27 May 2014Member's details changed for Mr Nigel Anthony Whittle on 27 May 2014 (2 pages)
27 May 2014Annual return made up to 24 May 2014 (5 pages)
27 May 2014Member's details changed for John Martin Smith Daye on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Mr Nicholas Forsyth on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Christopher Richard Harman on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Mr Nigel Anthony Whittle on 27 May 2014 (2 pages)
27 May 2014Member's details changed for John Martin Smith Daye on 27 April 2014 (2 pages)
27 May 2014Annual return made up to 24 May 2014 (5 pages)
27 May 2014Member's details changed for Mr Nicholas Forsyth on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Christopher Richard Harman on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Mr Sean James Wiegand on 27 May 2014 (2 pages)
27 May 2014Member's details changed for Mr Nicholas Forsyth on 27 May 2014 (2 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 July 2013Member's details changed for Ms Lisa Kay Potter on 11 July 2013 (2 pages)
15 July 2013Member's details changed for Ms Lisa Kay Potter on 11 July 2013 (2 pages)
12 June 2013Annual return made up to 24 May 2013 (8 pages)
12 June 2013Annual return made up to 24 May 2013 (8 pages)
12 June 2013Member's details changed for Ms Lisa Kay Potter on 21 January 2013 (2 pages)
12 June 2013Member's details changed for Ms Lisa Kay Potter on 21 January 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 January 2013Member's details changed for Lisa Kay Forsyth on 21 January 2013 (2 pages)
21 January 2013Member's details changed for Lisa Kay Forsyth on 21 January 2013 (2 pages)
27 July 2012Member's details changed for Lisa Kay Forsyth on 27 July 2012 (2 pages)
27 July 2012Member's details changed for Lisa Kay Forsyth on 27 July 2012 (2 pages)
5 July 2012Appointment of Sean James Wiegand as a member (3 pages)
5 July 2012Appointment of Sean James Wiegand as a member (3 pages)
18 June 2012Annual return made up to 24 May 2012 (7 pages)
18 June 2012Annual return made up to 24 May 2012 (7 pages)
13 June 2012Member's details changed for John Martin Smith Daye on 13 June 2012 (2 pages)
13 June 2012Member's details changed for John Martin Smith Daye on 13 June 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
25 May 2011Annual return made up to 24 May 2011 (7 pages)
25 May 2011Annual return made up to 24 May 2011 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 June 2010Annual return made up to 24 May 2010 (10 pages)
30 June 2010Annual return made up to 24 May 2010 (10 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 December 2009Termination of appointment of Melinda Atkinson Limited as a member (1 page)
30 December 2009Termination of appointment of Melinda Atkinson Limited as a member (1 page)
1 July 2009Member resignedr melinda nicola patrick atkinson logged form (1 page)
1 July 2009Member resigned beverley hill (1 page)
1 July 2009Member resignedr melinda nicola patrick atkinson logged form (1 page)
1 July 2009Member resigned beverley hill (1 page)
16 June 2009Annual return made up to 24/05/09 (5 pages)
16 June 2009Annual return made up to 24/05/09 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 January 2009Annual return made up to 24/05/08 (6 pages)
22 January 2009Annual return made up to 24/05/08 (6 pages)
17 November 2008LLP member appointed melinda atkinson LIMITED (1 page)
17 November 2008Member resigned melinda atkinson (1 page)
17 November 2008LLP member appointed melinda atkinson LIMITED (1 page)
17 November 2008Member resigned melinda atkinson (1 page)
23 October 2008Member resigned stephen jones (1 page)
23 October 2008Member resigned stephen jones (1 page)
5 November 2007New member appointed (1 page)
5 November 2007New member appointed (1 page)
5 November 2007New member appointed (1 page)
5 November 2007New member appointed (1 page)
19 October 2007Non-designated members allowed (1 page)
19 October 2007Non-designated members allowed (1 page)
3 October 2007Particulars of mortgage/charge (7 pages)
3 October 2007Particulars of mortgage/charge (7 pages)
6 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
6 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
24 May 2007Incorporation (6 pages)
24 May 2007Incorporation (6 pages)