Introduction
Watch Company
G
GOLDEN LEAVER LLP
GOLDEN LEAVER LLP is an active company incorporated on 23 January 2009 with the registered office located in Guildford. GOLDEN LEAVER LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC342842
LLP Company
Age
17 Years
Incorporated 23 January 2009
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 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
Last Filed
Made up to 23 January 2026 (2 months ago)
Next Due
Due by 6 February 2027
For period ending 23 January 2027
Address
Ashbourne House The Guildway Old Portsmouth Road Guildford, GU3 1LR,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
GOLDEN, Claudia Emily
ActiveThe Guildway, GuildfordGU3 1LR
Born September 1966
Llp designated member
Appointed 17 Dec 2025
GOLDEN, Claudia Emily
The Guildway, GuildfordGU3 1LR
Born September 1966
Llp designated member
17 Dec 2025
Active
GOLDEN, Jonathan Maurice Franses
ActiveThe Guildway, GuildfordGU3 1LR
Born January 1961
Llp designated member
Appointed 23 Jan 2009
GOLDEN, Jonathan Maurice Franses
The Guildway, GuildfordGU3 1LR
Born January 1961
Llp designated member
23 Jan 2009
Active
LEAVER, Caroline Georgina
ResignedOld Queen Street, LondonSW1H 9HP
Born September 1975
Llp designated member
Appointed 23 Jan 2009
Resigned 04 Mar 2015
LEAVER, Caroline Georgina
Old Queen Street, LondonSW1H 9HP
Born September 1975
Llp designated member
23 Jan 2009
Resigned 04 Mar 2015
Resigned
LEWIS, Wyn
ResignedThe Guildway, GuildfordGU3 1LR
Born March 1959
Llp designated member
Appointed 05 Feb 2015
Resigned 17 Dec 2025
LEWIS, Wyn
The Guildway, GuildfordGU3 1LR
Born March 1959
Llp designated member
05 Feb 2015
Resigned 17 Dec 2025
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mrs Claudia Emily Golden
CeasedThe Guildway, GuildfordGU3 1LR
Born September 1966
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 17 Dec 2025
Ceased 28 Jan 2026
Mrs Claudia Emily Golden
The Guildway, GuildfordGU3 1LR
Born September 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
17 Dec 2025
Ceased 28 Jan 2026
Ceased
Mr Wyn Lewis
CeasedThe Guildway, GuildfordGU3 1LR
Born March 1959
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
Ceased 17 Dec 2025
Mr Wyn Lewis
The Guildway, GuildfordGU3 1LR
Born March 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 17 Dec 2025
Ceased
Mr Jonathan Maurice Franses Golden
ActiveThe Guildway, GuildfordGU3 1LR
Born January 1961
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Jonathan Maurice Franses Golden
The Guildway, GuildfordGU3 1LR
Born January 1961
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
52
Description
Type
Date Filed
Document
28 January 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 January 2026
28 January 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 January 2026
22 December 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 December 2025
22 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 December 2025
22 December 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 December 2025
22 December 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 December 2025
13 June 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 June 2019
11 December 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 December 2015
20 March 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 March 2015
20 March 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 March 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 March 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 March 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 January 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 January 2011
20 August 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
20 August 2010