GOODY BURRETT LLP

St Martin's House St Martin's House, Colchester, CO1 1HE, Essex
StatusACTIVE
Company No.OC325367
CategoryLimited Liability Partnership
Incorporated16 Jan 2007
Age17 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

GOODY BURRETT LLP is an active limited liability partnership with number OC325367. It was incorporated 17 years, 4 months, 30 days ago, on 16 January 2007. The company address is St Martin's House St Martin's House, Colchester, CO1 1HE, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-04-08

Psc name: Miss Alice Charlotte Brotchie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Helen Firth

Termination date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-06

Officer name: Miss Alice Charlotte Brett

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Jan 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Miss Alice Charlotte Brett

Change date: 2023-01-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-01

Officer name: Georgina Elaine Leighton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-07

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-01-10

Psc name: Alice Charlotte Brett

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Alice Charlotte Brett

Cessation date: 2022-01-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC06

Psc name: Alice Charlotte Brett

Change date: 2022-01-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-07-01

Officer name: Mrs Georgina Elaine Leighton

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-07-01

Officer name: Mrs Helen Firth

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-06-30

Officer name: Paul Douglas Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Catherine Mary Cussell

Change date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bryan Campbell Johnston

Termination date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Catherine Cussell

Notification date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 23 Nov 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Bryan Campbell Johnston

Cessation date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-29

Officer name: Myles Godfrey Hammett

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 29 Sep 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC03

Psc name: Alice Charlotte Brett

Notification date: 2017-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miss Alice Charlotte Brotchie

Change date: 2017-09-29

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Myles Godfrey Hammett

Cessation date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-12-01

Officer name: Mr Paul Douglas Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-07-22

Officer name: Miss Alice Charlotte Brotchie

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Catherine Mary Cussell

Appointment date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Alice Charlotte Brotchie

Appointment date: 2015-04-17

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-07

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 11 Oct 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3253670002

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lauren Sadler

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David John Brown

Change date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jan 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-07

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Lauren Marie Sadler

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: LLP288b

Description: Member resigned robert young

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 10/01/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Accounts

Type: LLP225

Description: Prevext from 31/01/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/01/08

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goodys burrett LLP\certificate issued on 01/02/07

Documents

View document PDF

Incorporation company

Date: 16 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJA PROPERTIES (MIDLANDS) LTD

HAGLEY GOLF & COUNTRY CLUB SUITE 1 & 2 BUSINESS CENTRE,HAGLEY,DY9 9JW

Number:11065314
Status:ACTIVE
Category:Private Limited Company

INCOMM EUROPE LIMITED

1600 PARKWAY,FAREHAM,PO15 7AH

Number:05322244
Status:ACTIVE
Category:Private Limited Company

KHLASH LIMITED

4 BOSQUET CLOSE,LOWESTOFT,NR32 4WU

Number:11872753
Status:ACTIVE
Category:Private Limited Company

ND PROJECT MANAGEMENT LIMITED

7 GARRICK RISE,BURNTWOOD,WS7 9HR

Number:07956076
Status:ACTIVE
Category:Private Limited Company

TARGET WINDOWS LIMITED

18 WHORLTON PLACE, WESTERHOPE,TYNE & WEAR,NE5 5QU

Number:04830433
Status:ACTIVE
Category:Private Limited Company

TAVAZO LIMITED

201 UXBRIDGE ROAD,LONDON,W13 9AA

Number:07265309
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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