GOODHART PARTNERS LLP
Status | ACTIVE |
Company No. | OC342690 |
Category | Limited Liability Partnership |
Incorporated | 19 Jan 2009 |
Age | 15 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
GOODHART PARTNERS LLP is an active limited liability partnership with number OC342690. It was incorporated 15 years, 4 months, 16 days ago, on 19 January 2009. The company address is Queensland House 393 Queensland House 393, London, WC2R 0LT.
Company Fillings
Notification of a person with significant control limited liability partnership
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Alan Bartlett
Notification date: 2024-02-07
Documents
Notification of a person with significant control limited liability partnership
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Peter Stuart Read Taylor
Notification date: 2024-02-07
Documents
Termination member limited liability partnership with name termination date
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-02-07
Officer name: Justin John Mckie
Documents
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-19
Documents
Accounts with accounts type group
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 08 Nov 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2023-10-01
Psc name: Peter Stuart Read Taylor
Documents
Cessation of a person with significant control limited liability partnership
Date: 08 Nov 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2023-10-01
Psc name: Alan Bartlett
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-10-01
Officer name: Mr Richard Willmott
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-09-01
Officer name: Mr Gary Paul Tuffield
Documents
Change to a person with significant control limited liability partnership
Date: 07 Jul 2023
Action Date: 05 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Peter Stuart Read Taylor
Change date: 2023-07-05
Documents
Change to a person with significant control limited liability partnership
Date: 07 Jul 2023
Action Date: 05 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2023-07-05
Psc name: Mr Alan Bartlett
Documents
Notification of a person with significant control limited liability partnership
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2023-07-05
Psc name: Alan Bartlett
Documents
Notification of a person with significant control limited liability partnership
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2023-07-05
Psc name: Peter Stuart Read Taylor
Documents
Termination member limited liability partnership with name termination date
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: North-East Group Aps
Termination date: 2023-07-05
Documents
Change person member limited liability partnership with name change date
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Justin John Mckie
Change date: 2023-06-01
Documents
Change person member limited liability partnership with name change date
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alan Bartlett
Change date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-19
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Jan 2023
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: North-East Family Office Holding Aps
Change date: 2021-06-15
Documents
Accounts with accounts type group
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-19
Documents
Accounts with accounts type group
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type group
Date: 16 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-19
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-19
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alan Bartlett
Change date: 2020-01-21
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-01-21
Officer name: Mr Justin John Mckie
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alan Bartlett
Change date: 2020-01-21
Documents
Accounts with accounts type group
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person member limited liability partnership with name change date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-02-21
Officer name: Alan Bartlett
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-19
Documents
Accounts with accounts type group
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person member limited liability partnership with name change date
Date: 05 Sep 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-01-01
Officer name: Alan Bartlett
Documents
Change person member limited liability partnership with name change date
Date: 05 Sep 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-06-18
Officer name: Mr Peter Stuart Read Taylor
Documents
Cessation of a person with significant control limited liability partnership
Date: 24 Jul 2018
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Peter Stuart Read Taylor
Cessation date: 2018-01-22
Documents
Cessation of a person with significant control limited liability partnership
Date: 24 Jul 2018
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-01-22
Psc name: Alan Bartlett
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Justin John Mckie
Appointment date: 2018-02-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: North-East Family Office Holding Aps
Appointment date: 2018-01-22
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-01-22
Officer name: Northern Lights Capital Partners Uk Limited
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-19
Documents
Accounts with accounts type group
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-19
Documents
Accounts with accounts type group
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-19
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Feb 2016
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Northern Lights Capital Partners Uk Limited
Change date: 2013-12-16
Documents
Accounts with accounts type group
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-19
Documents
Accounts with accounts type group
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint corporate member limited liability partnership
Date: 21 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Nairn Capital Limited
Documents
Termination member limited liability partnership with name
Date: 21 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ilse Fransman
Documents
Termination member limited liability partnership with name
Date: 21 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Toby May
Documents
Annual return limited liability partnership with made up date
Date: 07 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-19
Documents
Legacy
Date: 07 Feb 2014
Category: Miscellaneous
Type: LLAD02
Description: Sail address changed from:\c/o goodhart partners LLP\1 berkeley street\london\W1J 8DJ\united kingdom
Documents
Accounts with accounts type group
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Address
Type: LLAD01
Old address: Level 13 the Broadgate Tower Primrose Street London EC2A 2EW
Change date: 2013-03-06
Documents
Change person member limited liability partnership with name change date
Date: 14 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-01-01
Officer name: Alan Bartlett
Documents
Annual return limited liability partnership with made up date
Date: 13 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-19
Documents
Change corporate member limited liability partnership with name change date
Date: 12 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-01-01
Officer name: Northern Lights Capital Partners Uk Limited
Documents
Termination member limited liability partnership with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Vincent Mcentegart
Documents
Termination member limited liability partnership with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Lavin
Documents
Termination member limited liability partnership with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Lavin
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Benjamin Fox
Documents
Termination member limited liability partnership with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alexander Jones
Documents
Accounts with accounts type group
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-19
Documents
Change person member limited liability partnership with name change date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Peter Stuart Read Taylor
Change date: 2012-02-20
Documents
Change person member limited liability partnership with name change date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Toby May
Change date: 2012-02-20
Documents
Change person member limited liability partnership with name change date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-02-20
Officer name: Benjamin William Fox
Documents
Change person member limited liability partnership with name change date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-02-20
Officer name: Alan Bartlett
Documents
Move registers to sail limited liability partnership
Date: 17 Nov 2011
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 17 Nov 2011
Category: Address
Type: LLAD02
Documents
Change person member limited liability partnership with name change date
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-17
Officer name: Toby May
Documents
Change person member limited liability partnership with name change date
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ilse Fransman
Change date: 2011-11-17
Documents
Termination member limited liability partnership with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Marcus West
Documents
Change person member limited liability partnership with name change date
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Peter Stuart Read Taylor
Change date: 2011-11-15
Documents
Accounts with accounts type group
Date: 10 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person member limited liability partnership with name change date
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Benjamin William Fox
Change date: 2011-08-19
Documents
Change person member limited liability partnership with name change date
Date: 28 Jun 2011
Action Date: 24 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alan Bartlett
Change date: 2011-06-24
Documents
Annual return limited liability partnership with made up date
Date: 03 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-19
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-02-03
Officer name: Northern Lights Capital Partners Uk Limited
Documents
Change person member limited liability partnership with name change date
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Peter Stuart Read Taylor
Change date: 2011-02-03
Documents
Termination member limited liability partnership with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Donald Hay
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-01
Officer name: Marcus John West
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-01
Officer name: Peter Stuart Read Taylor
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-01
Officer name: Vincent John Mcentegart
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-01
Officer name: Toby May
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-01
Officer name: Paul Thomas Lavin
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alexander George Jones
Change date: 2011-01-01
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Benjamin William Fox
Change date: 2011-01-01
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ilse Fransman
Change date: 2011-01-01
Documents
Change person member limited liability partnership with name change date
Date: 26 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-01
Officer name: Alan Bartlett
Documents
Change registered office address limited liability partnership with date old address
Date: 19 Nov 2010
Action Date: 19 Nov 2010
Category: Address
Type: LLAD01
Old address: Royal London House 22-25 Finsbury Square London EC2A 1DX
Change date: 2010-11-19
Documents
Accounts with accounts type group
Date: 04 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination member limited liability partnership with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jennifer Yoe
Documents
Appoint person member limited liability partnership
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jennifer Elizabeth Yoe
Documents
Annual return limited liability partnership with made up date
Date: 11 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-19
Documents
Legacy
Date: 22 Jul 2009
Category: Accounts
Type: LLP225
Description: Currext from 31/01/2010 to 31/03/2010
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed northern lights capital partners uk LIMITED
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed toby may
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed alexander george jones
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed ilse fransman
Documents
Some Companies
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 08741890 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GROVE HILL GARDENS RESIDENTS ASSOCIATION LIMITED
ALEXANDRE-BOYES,TUNBRIDGE WELLS,TN4 8AU
Number: | 03926595 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JAMES HOUSE,LONDON,W8 5HD
Number: | 06535119 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEFRAE CONTRACT FURNITURE LIMITED
WAYMAN HOUSE 141 WICKHAM ROAD,CROYDON,CR0 8TE
Number: | 07625662 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 EMPRESS AVENUE,ILFORD,IG1 3DF
Number: | 11779049 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KINGFISHER HOUSE,LONDON,W7 2PU
Number: | 10903914 |
Status: | ACTIVE |
Category: | Private Limited Company |