Background WavePink WaveYellow Wave

COMMON GOOD PARTNERS LIMITED (08927666)

COMMON GOOD PARTNERS LIMITED (08927666) is an active UK company. incorporated on 7 March 2014. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. COMMON GOOD PARTNERS LIMITED has been registered for 12 years. Current directors include LAKE, Stephen Clyde.

Company Number
08927666
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
12 Field Barn Road, Warwick, CV35 8RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAKE, Stephen Clyde
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMON GOOD PARTNERS LIMITED

COMMON GOOD PARTNERS LIMITED is an active company incorporated on 7 March 2014 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. COMMON GOOD PARTNERS LIMITED was registered 12 years ago.(SIC: 70100, 70229)

Status

active

Active since 12 years ago

Company No

08927666

LTD Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

12 Field Barn Road Hampton Magna Warwick, CV35 8RT,

Previous Addresses

Highfields Cleeve Hill Cheltenham Gloucestershire GL52 3PX
From: 18 March 2015To: 11 February 2021
Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England
From: 7 March 2014To: 18 March 2015
Timeline

4 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 15
Director Left
Apr 16
Director Left
Feb 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHAPMAN, Carole Linda

Active
Field Barn Road, WarwickCV35 8RT
Secretary
Appointed 01 Mar 2015

LAKE, Stephen Clyde

Active
Field Barn Road, WarwickCV35 8RT
Born June 1959
Director
Appointed 07 Mar 2014

JOHAL, Kulbinder Kaur

Resigned
Cleeve Hill, CheltenhamGL52 3PX
Secretary
Appointed 07 Mar 2014
Resigned 01 Mar 2015

HYMAN, Howard Jonathan

Resigned
Cleeve Hill, CheltenhamGL52 3PX
Born October 1949
Director
Appointed 07 Mar 2014
Resigned 01 Mar 2016

JOHAL, Kulbinder Kaur

Resigned
Cleeve Hill, CheltenhamGL52 3PX
Born December 1972
Director
Appointed 07 Mar 2014
Resigned 01 Mar 2015

JADE VENTURE MANAGEMENT, LLC

Resigned
Melville, New York11747
Corporate director
Appointed 07 Mar 2014
Resigned 31 Jan 2019

Persons with significant control

1

Mr Stephen Clyde Lake

Active
Field Barn Road, WarwickCV35 8RT
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
3 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Incorporation Company
7 March 2014
NEWINCIncorporation