CHAFES HAGUE LAMBERT LLP

Register to unlock more data on OkredoRegister

CHAFES HAGUE LAMBERT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC336010

Incorporation date

29/03/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

22 Church Street, Wilmslow, Cheshire SK9 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2008)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon07/04/2025
Member's details changed for Mr Richard David Bunch on 2025-04-01
dot icon07/04/2025
Termination of appointment of Gail Helen Carberry as a member on 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon03/05/2022
Termination of appointment of Antony Howard Morris as a member on 2022-04-30
dot icon03/05/2022
Cessation of Antony Howard Morris as a person with significant control on 2022-04-30
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/06/2021
Termination of appointment of Andrew Charles Pettitt as a member on 2021-05-31
dot icon21/05/2021
Notification of Antony Howard Morris as a person with significant control on 2021-05-01
dot icon20/05/2021
Notification of Craig Martyn O'hara as a person with significant control on 2021-05-01
dot icon20/05/2021
Notification of Robert Adrian Brindley as a person with significant control on 2021-05-01
dot icon19/05/2021
Withdrawal of a person with significant control statement on 2021-05-19
dot icon19/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/01/2021
Termination of appointment of Peter Alan Littlewood as a member on 2020-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/11/2019
Registered office address changed from 32 London Road Alderley Edge Cheshire SK9 7DZ to 22 Church Street Wilmslow Cheshire SK9 1AU on 2019-11-08
dot icon01/10/2019
Termination of appointment of Sarah Anne Waddington as a member on 2019-09-30
dot icon10/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon01/05/2019
Termination of appointment of Lawrence Charles Robinson as a member on 2019-04-30
dot icon06/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon03/05/2017
Termination of appointment of Jonathan Paul Roberts as a member on 2017-04-30
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/10/2016
Appointment of Mr Lawrence Charles Robinson as a member on 2016-10-01
dot icon04/10/2016
Appointment of Mr Andrew Charles Pettitt as a member on 2016-10-01
dot icon03/10/2016
Certificate of change of name
dot icon06/07/2016
Appointment of Ms Sarah Anne Waddington as a member on 2016-07-01
dot icon06/07/2016
Appointment of Mr Richard David Bunch as a member on 2016-07-01
dot icon06/07/2016
Appointment of Mrs Gail Helen Carberry as a member on 2016-07-01
dot icon13/05/2016
Annual return made up to 2016-05-04
dot icon10/05/2016
Member's details changed for Mr Antony Howard Morris on 2016-05-01
dot icon09/05/2016
Member's details changed for Mr Craig Martyn O'hara on 2016-05-01
dot icon09/05/2016
Member's details changed for Mr Robert Adrian Brindley on 2016-05-01
dot icon03/05/2016
Termination of appointment of Michael John Travis as a member on 2016-04-30
dot icon07/01/2016
Member's details changed for Mr Michael John Travis on 2016-01-07
dot icon07/01/2016
Member's details changed for Mr Craig Martyn O'hara on 2016-01-07
dot icon07/01/2016
Member's details changed for Mr Peter Alan Littlewood on 2016-01-07
dot icon07/01/2016
Member's details changed for Mr Jonathan Paul Roberts on 2015-11-27
dot icon07/01/2016
Member's details changed for Mr Robert Adrian Brindley on 2015-12-15
dot icon19/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-05-04
dot icon17/04/2015
Termination of appointment of Firmbid Limited as a member on 2015-04-16
dot icon17/04/2015
Termination of appointment of Glenheather Limited as a member on 2015-04-16
dot icon17/04/2015
Termination of appointment of Betteroffer Limited as a member on 2015-04-16
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-05-04
dot icon23/04/2014
Termination of appointment of Stylebid Limited as a member
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/07/2013
Annual return made up to 2013-05-04
dot icon30/07/2013
Member's details changed for Antony Howard Morris on 2013-01-01
dot icon29/07/2013
Member's details changed for Craig Martyn O'hara on 2013-01-01
dot icon29/07/2013
Termination of appointment of Julia Williams as a member
dot icon29/07/2013
Termination of appointment of John Perez as a member
dot icon17/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/09/2012
Registered office address changed from 20 Market Place Stockport Cheshire SK1 1EY on 2012-09-19
dot icon13/06/2012
Annual return made up to 2012-05-04
dot icon15/02/2012
Second filing of LLAR01 previously delivered to Companies House made up to 2011-05-04
dot icon19/01/2012
Appointment of Stylebid Limited as a member
dot icon19/01/2012
Appointment of Glenheather Limited as a member
dot icon19/01/2012
Appointment of Firmbid Limited as a member
dot icon19/01/2012
Appointment of Betteroffer Limited as a member
dot icon21/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/10/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon09/05/2011
Annual return made up to 2011-05-04
dot icon09/05/2011
Member's details changed for Julia Sian Williams on 2011-05-04
dot icon09/05/2011
Member's details changed for Michael John Travis on 2011-05-04
dot icon09/05/2011
Member's details changed for Craig Martyn O'hara on 2011-05-04
dot icon09/05/2011
Member's details changed for John Vincent Perez on 2011-05-04
dot icon09/05/2011
Member's details changed for Robert Adrian Brindley on 2011-05-04
dot icon13/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-05-04
dot icon23/03/2010
Current accounting period extended from 2010-03-31 to 2010-04-30
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
LLP member appointed craig martyn o'hara
dot icon14/04/2009
Annual return made up to 07/04/09
dot icon08/12/2008
Member's particulars antony morris
dot icon15/07/2008
LLP member appointed robert adrian brindley
dot icon15/07/2008
LLP member appointed julia sian williams
dot icon15/07/2008
LLP member appointed antony howard morris
dot icon29/03/2008
Incorporation document\certificate of incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
-
-
0.00
-
-
2022
43
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BETTEROFFER LIMITED
LLP Member
19/04/2011 - 16/04/2015
-
FIRMBID LIMITED
LLP Member
19/04/2011 - 16/04/2015
-
Robinson, Lawrence Charles
LLP Member
01/10/2016 - 30/04/2019
-
Travis, Michael John
LLP Designated Member
29/03/2008 - 30/04/2016
-
Roberts, Jonathan Paul
LLP Designated Member
29/03/2008 - 30/04/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAFES HAGUE LAMBERT LLP

CHAFES HAGUE LAMBERT LLP is an(a) Active company incorporated on 29/03/2008 with the registered office located at 22 Church Street, Wilmslow, Cheshire SK9 1AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAFES HAGUE LAMBERT LLP?

toggle

CHAFES HAGUE LAMBERT LLP is currently Active. It was registered on 29/03/2008 .

Where is CHAFES HAGUE LAMBERT LLP located?

toggle

CHAFES HAGUE LAMBERT LLP is registered at 22 Church Street, Wilmslow, Cheshire SK9 1AU.

What is the latest filing for CHAFES HAGUE LAMBERT LLP?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.