GOODHART PARTNERS LLP

Queensland House 393 Queensland House 393, London, WC2R 0LT
StatusACTIVE
Company No.OC342690
CategoryLimited Liability Partnership
Incorporated19 Jan 2009
Age15 years, 4 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nairn Capital Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ilse Fransman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Toby May

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vincent Mcentegart

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Lavin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Lavin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Benjamin Fox

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail limited liability partnership

Date: 17 Nov 2011

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 17 Nov 2011

Category: Address

Type: LLAD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marcus West

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Donald Hay

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jennifer Yoe

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jennifer Elizabeth Yoe

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2009

Category: Accounts

Type: LLP225

Description: Currext from 31/01/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed northern lights capital partners uk LIMITED

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed toby may

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed alexander george jones

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed ilse fransman

Documents

View document PDF


Some Companies

7 STANLEY ROAD LIMITED

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

AIRSONETT UK LIMITED

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

HORIZON PROPERTIES LTD

84 EMPRESS AVENUE,ILFORD,IG1 3DF

Number:11779049
Status:ACTIVE
Category:Private Limited Company

MAN&VAN MOVERS LTD

4 KINGFISHER HOUSE,LONDON,W7 2PU

Number:10903914
Status:ACTIVE
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