J GOODWIN & CO LLP

8 Hill Street, London, W1J 5NG, England
StatusACTIVE
Company No.OC360975
CategoryLimited Liability Partnership
Incorporated18 Jan 2011
Age13 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

J GOODWIN & CO LLP is an active limited liability partnership with number OC360975. It was incorporated 13 years, 5 months, 12 days ago, on 18 January 2011. The company address is 8 Hill Street, London, W1J 5NG, England.



Company Fillings

Change corporate member limited liability partnership with name change date

Date: 19 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-06-10

Officer name: Lepe Partners Finance Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-06-10

Officer name: Famf Lepe Participation Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Jun 2024

Action Date: 19 Jun 2024

Category: Address

Type: LLAD01

Change date: 2024-06-19

Old address: 3 Burlington Gardens London W1S 3EP England

New address: 8 Hill Street London W1J 5NG

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Dec 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Michael James Hough

Appointment date: 2023-05-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: LLAD01

Change date: 2023-10-05

Old address: 10 Norwich Street London EC4A 1BD England

New address: 3 Burlington Gardens London W1S 3EP

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-06-26

Officer name: Lepe Partners Finance Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-06-26

Officer name: Famf Lepe Participation Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Address

Type: LLAD01

Change date: 2023-06-26

Old address: 10 Old Burlington Street London W1S 3AG England

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jun 2023

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Flora Mary Fermor-Hesketh

Termination date: 2022-02-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julian Charles Desmond Culhane

Termination date: 2023-04-30

Documents

View document PDF

Certificate change of name company

Date: 03 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lepe partners LLP\certificate issued on 03/05/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 03 May 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Amschel Victor Rothschild

Termination date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 May 2019

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: J Goodwin (Cm) Limited

Termination date: 2018-02-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: LLAD01

Change date: 2019-02-05

Old address: Northcliffe House Young Street London W8 5EH England

New address: 10 Old Burlington Street London W1S 3AG

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 18 Jan 2019

Action Date: 08 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jonathan Goodwim

Cessation date: 2016-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3609750003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3609750004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jonathan Philip Pryce Goodwin

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3609750004

Charge creation date: 2017-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Paul Bell

Termination date: 2017-06-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: LLAD01

Change date: 2017-06-07

Old address: 17 Old Court Place London W8 4PL

New address: Northcliffe House Young Street London W8 5EH

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3609750003

Charge creation date: 2016-12-22

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Famf Lepe Participation Limited

Appointment date: 2016-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dominic Ward

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Hill

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-31

Officer name: Hon Flora Mary Fermor-Hesketh

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-12-31

Officer name: J Goodwin (Cm) Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-31

Officer name: Jonathan Philip Pryce Goodwin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-31

Officer name: Mr Julian Charles Desmond Culhane

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-31

Officer name: Mr Dominic Simon Rupert Ward

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Dec 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-26

Officer name: Hon Flora Mary Fermor-Hesketh

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-26

Officer name: Mr James Laszlo Hill

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Dec 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-11-26

Officer name: J Goodwin (Cm) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Dec 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-11-26

Officer name: Lepe Partners Finance Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-26

Officer name: Mr James Amschel Victor Rothschild

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-26

Officer name: Mr Nicholas Paul Bell

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change of status limited liability partnership

Date: 23 Dec 2013

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 18 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: LLAA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Amschel Victor Rothschild

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lepe Partners Finance Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nicholas Paul Bell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Laszlo Hill

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Feb 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-18

Documents

View document PDF

Legacy

Date: 08 Dec 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 07 Dec 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Dominic Ward

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: J Goodwin (Cm) Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Julian Charles Desmond Culhane

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Address

Type: LLAD01

Change date: 2012-03-15

Old address: 121 Sloane Street London SW1X 9BW United Kingdom

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2012

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-18

Officer name: Hon Flora Mary Fermor-Hesketh

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed j goodwin & co LLP\certificate issued on 01/12/11

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: LLAD01

Change date: 2011-09-15

Old address: 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD United Kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: LLAD01

Change date: 2011-09-15

Old address: Cambridge House 16 High Street Saffron Walden Essex CB10 1AX United Kingdom

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 May 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-17

Officer name: Hon Flora Mary Fermor-Hesketh

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 May 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-17

Officer name: Jonathan Philip Pryce Goodwin

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Address

Type: LLAD01

Change date: 2011-04-06

Old address: 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 05 Apr 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

FEEL SUMMER ZANTE LIMITED

SUITE 17, BARNFIELD HOUSE SANDPITS LANE,BLACKBURN,BB1 3NY

Number:10287212
Status:ACTIVE
Category:Private Limited Company

HSD 911 LTD

GREENGATES LODGE 830A HARROGATE ROAD,BRADFORD,BD10 0RA

Number:11667994
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM PIZZA LTD

8 CLOCK HOUSE PARADE,LONDON,N13 6BG

Number:11110564
Status:ACTIVE
Category:Private Limited Company

OPERABASE TRUELINKED LIMITED

C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER,LONDON,E1 8QN

Number:11411346
Status:ACTIVE
Category:Private Limited Company

OUR HOME LTD

HIGHGROVE,HAVERFORDWEST,SA62 3LQ

Number:07865743
Status:ACTIVE
Category:Private Limited Company

SPORTABILIA

GREENWICH MARKET,LONDON,

Number:LP008917
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source