Background WavePink WaveYellow Wave

J GOODWIN & CO LLP (OC360975)

J GOODWIN & CO LLP (OC360975) is an active UK company. incorporated on 18 January 2011. with registered office in London. J GOODWIN & CO LLP has been registered for 15 years.

Company Number
OC360975
Status
active
Type
llp
Incorporated
18 January 2011
Age
15 years
Address
8 Hill Street, London, W1J 5NG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J GOODWIN & CO LLP

J GOODWIN & CO LLP is an active company incorporated on 18 January 2011 with the registered office located in London. J GOODWIN & CO LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC360975

LLP Company

Age

15 Years

Incorporated 18 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

LEPE PARTNERS LLP
From: 1 December 2011To: 3 May 2023
J GOODWIN & CO LLP
From: 18 January 2011To: 1 December 2011
Contact
Address

8 Hill Street London, W1J 5NG,

Timeline

No significant events found

Capital Table
People

Officers

12

3 Active
9 Resigned

GOODWIN, Jonathan Philip Pryce

Active
Hill Street, LondonW1J 5NG
Born November 1972
Llp designated member
Appointed 18 Jan 2011

HOUGH, Michael James, Mr.

Active
Hill Street, LondonW1J 5NG
Born August 1960
Llp designated member
Appointed 01 May 2023

J GOODWIN & CO (HOLDINGS) LIMITED

Active
Latimer Road, LondonW10 6RA
Corporate llp member
Appointed 01 Apr 2025

CULHANE, Julian Charles Desmond

Resigned
Old Burlington Street, LondonW1S 3AG
Born June 1966
Llp designated member
Appointed 31 Dec 2011
Resigned 30 Apr 2023

WARD, Dominic Simon Rupert

Resigned
Old Court Place, LondonW8 4PL
Born May 1979
Llp designated member
Appointed 31 Dec 2011
Resigned 31 Mar 2014

BELL, Nicholas Paul

Resigned
Young Street, LondonW8 5EH
Born August 1959
Llp member
Appointed 30 Sept 2013
Resigned 26 Jun 2017

FERMOR-HESKETH, Flora Mary, Hon

Resigned
Old Burlington Street, LondonW1S 3AG
Born July 1981
Llp member
Appointed 18 Jan 2011
Resigned 02 Feb 2022

HILL, James Laszlo

Resigned
Old Court Place, LondonW8 4PL
Born November 1975
Llp member
Appointed 30 Sept 2013
Resigned 31 Mar 2014

ROTHSCHILD, James Amschel Victor

Resigned
Old Burlington Street, LondonW1S 3AG
Born May 1985
Llp member
Appointed 25 Sept 2013
Resigned 25 Mar 2020

FAMF LEPE PARTICIPATION LIMITED

Resigned
Hill Street, LondonW1J 5NG
Corporate llp member
Appointed 22 Dec 2016
Resigned 18 Mar 2025

J GOODWIN (CM) LIMITED

Resigned
Old Court Place, LondonW8 4PL
Corporate llp member
Appointed 31 Dec 2011
Resigned 20 Feb 2018

LEPE PARTNERS FINANCE LIMITED

Resigned
Hill Street, LondonW1J 5NG
Corporate llp member
Appointed 19 Jun 2013
Resigned 18 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Latimer Road, LondonW10 6RA

Nature of Control

Voting rights 75 to 100 percent as firm limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 01 Apr 2025

Mr Jonathan Philip Pryce Goodwin

Ceased
341 Latimer Road, LondonW10 6RA
Born November 1972

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 01 Apr 2025

Mr Jonathan Goodwim

Ceased
Old Court Place, LondonW8 4PL
Born November 1972

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
2 April 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
2 April 2025
LLPSC05LLPSC05
Confirmation Statement With No Updates
2 April 2025
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 April 2025
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
2 April 2025
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
2 April 2025
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
21 March 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 March 2025
LLTM01LLTM01
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
24 February 2025
LLPSC04LLPSC04
Confirmation Statement With No Updates
22 January 2025
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
19 June 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
19 June 2024
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 June 2024
LLAD01LLAD01
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 December 2023
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 October 2023
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
27 June 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
27 June 2023
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 June 2023
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
19 June 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 May 2023
LLTM01LLTM01
Certificate Change Of Name Company
3 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
3 May 2023
LLNM01LLNM01
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
LLCS01LLCS01
Confirmation Statement With No Updates
18 January 2022
LLCS01LLCS01
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
LLCS01LLCS01
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2020
LLTM01LLTM01
Confirmation Statement With No Updates
24 January 2020
LLCS01LLCS01
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
14 May 2019
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 February 2019
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
18 January 2019
LLPSC07LLPSC07
Confirmation Statement With No Updates
18 January 2019
LLCS01LLCS01
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
16 August 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
16 August 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
16 August 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
18 June 2018
LLMR04LLMR04
Notification Of A Person With Significant Control Limited Liability Partnership
21 February 2018
LLPSC01LLPSC01
Confirmation Statement With No Updates
21 February 2018
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 December 2017
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
29 June 2017
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 June 2017
LLAD01LLAD01
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 January 2017
LLMR01LLMR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 December 2016
LLAP02LLAP02
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 February 2016
LLAR01LLAR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 January 2015
LLAR01LLAR01
Accounts With Accounts Type Small
1 July 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
14 May 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
14 May 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
22 January 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
22 January 2014
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 January 2014
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
22 January 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 January 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 January 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 December 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 December 2013
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
23 December 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
23 December 2013
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
23 December 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 December 2013
LLCH01LLCH01
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Change Of Status Limited Liability Partnership
23 December 2013
LLDE01LLDE01
Change Account Reference Date Limited Liability Partnership Current Shortened
18 December 2013
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
20 November 2013
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
20 November 2013
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
18 November 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 November 2013
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
19 February 2013
LLAR01LLAR01
Legacy
8 December 2012
LLMG01LLMG01
Legacy
7 December 2012
LLMG01LLMG01
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
30 May 2012
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
30 May 2012
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
30 May 2012
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
15 March 2012
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
9 February 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
9 February 2012
LLCH01LLCH01
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Limited Liability Partnership With Date Old Address
15 September 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
15 September 2011
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
18 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 May 2011
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
6 April 2011
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Current Extended
5 April 2011
LLAA01LLAA01
Incorporation Limited Liability Partnership
18 January 2011
LLIN01LLIN01