Background WavePink WaveYellow Wave

HARRINGTON COOPER LLP (OC319697)

HARRINGTON COOPER LLP (OC319697) is an active UK company. incorporated on 12 May 2006. with registered office in London. HARRINGTON COOPER LLP has been registered for 19 years.

Company Number
OC319697
Status
active
Type
llp
Incorporated
12 May 2006
Age
19 years
Address
The Royal Exchange, London, EC3V 3DG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRINGTON COOPER LLP

HARRINGTON COOPER LLP is an active company incorporated on 12 May 2006 with the registered office located in London. HARRINGTON COOPER LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC319697

LLP Company

Age

19 Years

Incorporated 12 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

The Royal Exchange 2 Royal Exchange Steps London, EC3V 3DG,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DICKINSON, Harry Anthony Hayama

Active
2 Royal Exchange Steps, LondonEC3V 3DG
Born July 1976
Llp designated member
Appointed 01 Sept 2008

FRANCIS, Jonathan

Active
2 Royal Exchange Steps, LondonEC3V 3DG
Born February 1986
Llp designated member
Appointed 08 Jun 2022

HIGGIN, Edward David Wynnefield

Active
2 Royal Exchange Steps, LondonEC3V 3DG
Born February 1980
Llp designated member
Appointed 01 Apr 2010

COOPER, Hazel Pamela

Resigned
The Old Rectory, BuresCO8 5EU
Born July 1963
Llp designated member
Appointed 12 May 2006
Resigned 30 Nov 2009

COOPER, Patrick James Thirkell

Resigned
Cheapside, LondonEC2V 6JS
Born September 1967
Llp designated member
Appointed 12 May 2006
Resigned 30 Jun 2011

AITCHSEA LIMITED

Resigned
Rockingham Road, KetteringNN16 8JX
Corporate llp designated member
Appointed 19 Jan 2007
Resigned 30 Jun 2011

BROWN, Adrian James

Resigned
60 Cheapside, LondonEC2V 6JS
Born November 1946
Llp member
Appointed 21 Sept 2011
Resigned 12 Oct 2014

NEWTON, David Clive

Resigned
2 Royal Exchange Steps, LondonEC3V 3DG
Born September 1951
Llp member
Appointed 29 Jun 2018
Resigned 18 Nov 2021

Persons with significant control

2

Mr Edward David Wynnefield Higgin

Active
2 Royal Exchange Steps, LondonEC3V 3DG
Born February 1980

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Harry Anthony Hayama Dickinson

Active
2 Royal Exchange Steps, LondonEC3V 3DG
Born July 1976

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
LLCS01LLCS01
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
LLCS01LLCS01
Accounts With Accounts Type Group
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
LLCS01LLCS01
Accounts With Accounts Type Group
23 January 2023
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
5 August 2022
LLAP01LLAP01
Confirmation Statement With No Updates
12 May 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
24 January 2022
LLTM01LLTM01
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
LLCS01LLCS01
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
20 May 2019
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
20 May 2019
LLCH01LLCH01
Confirmation Statement With No Updates
20 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
9 November 2018
LLAP01LLAP01
Confirmation Statement With No Updates
21 May 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 May 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 April 2018
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 October 2016
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
20 May 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
13 May 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 May 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
16 February 2016
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 August 2015
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
2 June 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
2 June 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 May 2012
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
29 May 2012
LLAD01LLAD01
Accounts Amended With Made Up Date
11 January 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
2 January 2012
AAMDAAMD
Accounts Amended With Made Up Date
2 January 2012
AAMDAAMD
Accounts Amended With Made Up Date
2 January 2012
AAMDAAMD
Appoint Person Member Limited Liability Partnership
8 November 2011
LLAP01LLAP01
Change Of Status Limited Liability Partnership
31 October 2011
LLDE01LLDE01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2011
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
19 October 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
19 October 2011
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 October 2011
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
7 June 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
7 June 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
7 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 June 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
28 June 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
11 June 2010
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
14 May 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
14 May 2010
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
17 November 2009
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 October 2009
LLAD01LLAD01
Legacy
30 June 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
13 March 2009
AAMDAAMD
Legacy
12 November 2008
LLP363LLP363
Legacy
11 August 2008
LLP287LLP287
Legacy
2 July 2008
LLP287LLP287
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
19 February 2007
287Change of Registered Office
Incorporation Company
12 May 2006
NEWINCIncorporation