GODDEN NINE LLP

2nd Floor Gadd House 2nd Floor Gadd House, London, N3 2JU, United Kingdom
StatusACTIVE
Company No.OC394285
CategoryLimited Liability Partnership
Incorporated15 Jul 2014
Age9 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

GODDEN NINE LLP is an active limited liability partnership with number OC394285. It was incorporated 9 years, 10 months, 7 days ago, on 15 July 2014. The company address is 2nd Floor Gadd House 2nd Floor Gadd House, London, N3 2JU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barry David Lewis

Termination date: 2023-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 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: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 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: 24 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jeremy Michael Godden

Change date: 2020-02-12

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-02-12

Psc name: Mr Jeremy Michael Godden

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-12-13

Officer name: Mr Jordan Harry Godden

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jeremy Michael Godden

Appointment date: 2019-12-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-13

Officer name: Jordan Harry Godden

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-13

Officer name: Jeremy Michael Godden

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-12-12

Officer name: Mr Barry David Lewis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 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: 01 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

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: 25 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-15

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Jan 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Jeremy Michael Godden

Change date: 2017-11-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jeremy Michael Godden

Change date: 2017-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jeremy Michael Godden

Change date: 2017-09-28

Documents

View document PDF

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

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: LLAD01

Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ

Change date: 2017-09-28

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Rochelle Susan Godden

Change date: 2017-09-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-09-28

Psc name: Mr Jordan Harry Godden

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-09-28

Psc name: Mr Jeremy Michael Godden

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-09-28

Officer name: Ms Rochelle Susan Godden

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-09-28

Officer name: Mr Jordan Harry Godden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2017

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: 16 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rochelle Godden

Change date: 2016-08-24

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3942850001

Documents

View document PDF

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

Date: 30 Aug 2016

Action Date: 26 Aug 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3942850003

Charge creation date: 2016-08-26

Documents

View document PDF

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

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3942850002

Charge creation date: 2016-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 11 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-12-31

New date: 2015-03-31

Documents

View document PDF

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

Date: 02 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-08-28

Charge number: OC3942850001

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-15

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Aug 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Jul 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CITRONELLE FINE FOOD LIMITED

6 ALEXANDER ROAD,ST. ALBANS,AL2 1JF

Number:09932619
Status:ACTIVE
Category:Private Limited Company

ELITE METALCRAFT LLP

40 CHAMBERLAYNE ROAD,LONDON,NW10 3JE

Number:OC349498
Status:ACTIVE
Category:Limited Liability Partnership

ENGAGE ACCOUNTING LTD

31 HESA ROAD,HAYES,UB3 2DP

Number:11069767
Status:ACTIVE
Category:Private Limited Company

PEARCE & PEARCE SURVEYORS LIMITED

3RD FLOOR CHISWICK GATE 598- 608 CHISWICK HIGH ROAD,LONDON,W4 5RT

Number:08392871
Status:ACTIVE
Category:Private Limited Company

PHARMAVANT 3 HOLDINGS LTD.

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11732182
Status:ACTIVE
Category:Private Limited Company

RAINBOW PHOTOGRAPHIC LIMITED

WARDEN HOUSE,COLCHESTER,CO3 3LX

Number:08172617
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