WILLIAMS HOLDINGS (LONDON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Certificate of change of name

View Document

17/04/2517 April 2025 Certificate of change of name

View Document

17/04/2517 April 2025 Change of name notice

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Registered office address changed from Unit 14 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE United Kingdom to Unit 14 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2023-10-05

View Document

05/10/235 October 2023 Registered office address changed from 30-34 North Street Hailsham BN27 1DW England to Unit 14 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2023-10-05

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Registration of charge 105742120003, created on 2023-04-04

View Document

04/04/234 April 2023 Registration of charge 105742120004, created on 2023-04-04

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER DAVID WILLIAMS

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS JOHN WILLIAMS / 18/12/2017

View Document

23/03/1823 March 2018 18/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR ROGER DAVID WILLIAMS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105742120001

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105742120002

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN WILLIAMS / 24/07/2017

View Document

25/07/1725 July 2017 COMPANY NAME CHANGED LONDON REALTY COMMERCIAL LTD CERTIFICATE ISSUED ON 25/07/17

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 206 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 8AH ENGLAND

View Document

26/04/1726 April 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

20/01/1720 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company