Company NameGoddard Perry Actuarial Llp
Company StatusActive
Company NumberOC351880
CategoryLimited Liability Partnership
Incorporation Date30 January 2010(14 years, 2 months ago)
Previous Names4

Directors

LLP Designated Member NameMr David Robert William Pettitt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
LLP Designated Member NameGoddard Perry Consulting Limited (Corporation)
StatusCurrent
Appointed31 January 2010(1 day after company formation)
Appointment Duration14 years, 2 months
Correspondence Address6th Floor Corinthian House 17 Lansdowne Road
Croydon
CR0 2BX
LLP Designated Member NameGoddard Perry Holdings Limited (Corporation)
StatusResigned
Appointed30 January 2010(same day as company formation)
Correspondence Address8th Floor Corinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX

Contact

Websitewww.goddardperry.com
Email address[email protected]
Telephone020 86033700
Telephone regionLondon

Location

Registered AddressCorinthian House
17 Lansdowne Road
Croydon
Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£265,328
Net Worth£93,757
Cash£7,149
Current Liabilities£86,180

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
29 August 2023Company name changed hs actuarial LLP\certificate issued on 29/08/23 (3 pages)
15 August 2023Notification of Goddard Perry Holdings Limited as a person with significant control on 1 August 2023 (2 pages)
15 August 2023Termination of appointment of Goddard Perry Consulting Limited as a member on 1 August 2023 (1 page)
15 August 2023Appointment of Goddard Perry Holdings Limited as a member on 1 August 2023 (2 pages)
15 August 2023Cessation of Goddard Perry Consulting Limited as a person with significant control on 1 August 2023 (1 page)
10 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
10 May 2022Company name changed goddard perry actuarial LLP\certificate issued on 10/05/22 (3 pages)
11 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
12 May 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 December 2019 (18 pages)
27 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
5 February 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
2 August 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
29 April 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
6 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
19 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
17 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 February 2016Annual return made up to 30 January 2016 (3 pages)
12 February 2016Annual return made up to 30 January 2016 (3 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
30 January 2015Member's details changed for Goddard Perry Consulting Limited on 1 February 2014 (1 page)
30 January 2015Annual return made up to 30 January 2015 (3 pages)
30 January 2015Member's details changed for Goddard Perry Consulting Limited on 1 February 2014 (1 page)
30 January 2015Annual return made up to 30 January 2015 (3 pages)
30 January 2015Member's details changed for Goddard Perry Consulting Limited on 1 February 2014 (1 page)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
24 February 2014Annual return made up to 30 January 2014 (3 pages)
24 February 2014Annual return made up to 30 January 2014 (3 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 February 2013Annual return made up to 30 January 2013 (3 pages)
22 February 2013Annual return made up to 30 January 2013 (3 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 March 2012Annual return made up to 30 January 2012 (3 pages)
19 March 2012Annual return made up to 30 January 2012 (3 pages)
1 March 2012Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 1 March 2012 (1 page)
9 December 2011Company name changed g p actuarial LLP\certificate issued on 09/12/11
  • LLNM01 ‐ Change of name notice
(2 pages)
9 December 2011Company name changed g p actuarial LLP\certificate issued on 09/12/11
  • LLNM01 ‐ Change of name notice
(2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
17 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
22 February 2011Company name changed goddard perry actuarial LLP\certificate issued on 22/02/11
  • LLNM01 ‐ Change of name notice
(3 pages)
22 February 2011Company name changed goddard perry actuarial LLP\certificate issued on 22/02/11
  • LLNM01 ‐ Change of name notice
(3 pages)
3 February 2011Annual return made up to 30 January 2011 (3 pages)
3 February 2011Member's details changed for David Robert William Pettitt on 30 January 2011 (2 pages)
3 February 2011Member's details changed for David Robert William Pettitt on 30 January 2011 (2 pages)
3 February 2011Annual return made up to 30 January 2011 (3 pages)
19 March 2010Appointment of Goddard Perry Consulting Limited as a member (3 pages)
19 March 2010Termination of appointment of Goddard Perry Holdings Limited as a member (2 pages)
19 March 2010Termination of appointment of Goddard Perry Holdings Limited as a member (2 pages)
19 March 2010Appointment of Goddard Perry Consulting Limited as a member (3 pages)
30 January 2010Incorporation of a limited liability partnership (9 pages)
30 January 2010Incorporation of a limited liability partnership (9 pages)