Background WavePink WaveYellow Wave

GOODHEIGHTS LIMITED (02325091)

GOODHEIGHTS LIMITED (02325091) is an active UK company. incorporated on 5 December 1988. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GOODHEIGHTS LIMITED has been registered for 37 years. Current directors include OST, Daniel Joshua Alexander, OST, Joseph Arnold, OST, Leah and 1 others.

Company Number
02325091
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 1988
Age
37 years
Address
27 Yew Tree Court, London, NW11 0RA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
OST, Daniel Joshua Alexander, OST, Joseph Arnold, OST, Leah, OST, Teresa
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODHEIGHTS LIMITED

GOODHEIGHTS LIMITED is an active company incorporated on 5 December 1988 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GOODHEIGHTS LIMITED was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

02325091

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 5 December 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

27 Yew Tree Court Bridge Lane London, NW11 0RA,

Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Dec 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

OST, Teresa

Active
27 Yew Tree Court, LondonNW11 0RA
Secretary
Appointed N/A

OST, Daniel Joshua Alexander

Active
27 Yew Tree Court, LondonNW11 0RA
Born February 1945
Director
Appointed N/A

OST, Joseph Arnold

Active
27 Yew Tree Court, LondonNW11 0RA
Born March 1953
Director
Appointed N/A

OST, Leah

Active
27 Yew Tree Court, LondonNW11 0RA
Born November 1958
Director
Appointed N/A

OST, Teresa

Active
27 Yew Tree Court, LondonNW11 0RA
Born April 1950
Director
Appointed N/A
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Resolution
21 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
15 August 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
17 October 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
13 March 1992
363b363b
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
19 June 1991
225(1)225(1)
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Legacy
22 December 1988
287Change of Registered Office
Legacy
22 December 1988
288288
Legacy
21 December 1988
288288
Incorporation Company
5 December 1988
NEWINCIncorporation