WILLIAMS LEA LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

13/02/2513 February 2025 Appointment of Mr Eric Hess as a director on 2025-01-31

View Document

12/02/2512 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Resolutions

View Document

11/02/2511 February 2025 Appointment of Deborah Louise Steiner as a director on 2025-01-31

View Document

05/02/255 February 2025 Satisfaction of charge 021192660005 in full

View Document

05/02/255 February 2025 Satisfaction of charge 021192660006 in full

View Document

28/11/2428 November 2024 Appointment of Mrs Jenni Nicola Hardy as a director on 2024-11-25

View Document

24/10/2424 October 2024 Termination of appointment of Denise Mary Reid as a director on 2024-10-24

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

04/09/244 September 2024 Appointment of Mr Erin Allen Wiggins as a director on 2024-09-02

View Document

02/09/242 September 2024 Termination of appointment of Richard Hanks as a director on 2024-09-02

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

08/12/238 December 2023

View Document

08/12/238 December 2023 Statement of capital on 2023-12-08

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Termination of appointment of Frank Aghoghovbia as a director on 2023-09-30

View Document

30/09/2330 September 2023 Appointment of Mr Nicholas Morgan as a director on 2023-09-30

View Document

01/07/231 July 2023 Termination of appointment of Gary Alfred Mcgaghey as a director on 2023-07-01

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

02/05/232 May 2023 Register inspection address has been changed to Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB

View Document

02/05/232 May 2023 Change of details for Williams Lea Group Limited as a person with significant control on 2023-04-30

View Document

30/04/2330 April 2023 Registered office address changed from 1-5 Poland Street Soho London W1F 8PR England to Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB on 2023-04-30

View Document

28/12/2228 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Termination of appointment of Jeremy Hamilton Hook as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Ms Denise Mary Reid as a director on 2022-09-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Appointment of Mr Jeremy Hamilton Hook as a director on 2022-02-10

View Document

13/01/2213 January 2022 Termination of appointment of David Nicholas Kassler as a director on 2021-12-02

View Document

03/12/213 December 2021 Change of details for Williams Lea Group Limited as a person with significant control on 2021-12-02

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/10/2119 October 2021

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR GARY ALFRED MCGAGHEY

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

16/06/2016 June 2020 ARTICLES OF ASSOCIATION

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

15/01/2015 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 021192660005

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK AGHOGHOVBIA / 01/12/2019

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR BENEDICT SMITH

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HOWL

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS KASSLER / 01/12/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 27/09/2019

View Document

18/10/1918 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

18/10/1918 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

18/10/1918 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

18/10/1918 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMS LEA GROUP LIMITED

View Document

30/09/1930 September 2019 APP OF DIR 24/09/2019

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR MARK DAVID SMITH

View Document

27/09/1927 September 2019 PREVSHO FROM 12/06/2019 TO 31/12/2018

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SMITH / 24/09/2019

View Document

13/09/1913 September 2019

View Document

13/09/1913 September 2019 PREVEXT FROM 31/12/2018 TO 12/06/2019

View Document

13/09/1913 September 2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK AGHOGHOVBIA / 30/07/2019

View Document

13/09/1913 September 2019

View Document

13/09/1913 September 2019

View Document

13/09/1913 September 2019

View Document

13/09/1913 September 2019 CESSATION OF WILLIAMS LEA GROUP LIMITED AS A PSC

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK AGHOGHOVBIA / 30/07/2019

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMPSON-DENT

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR FRANK AGHOGHOVBIA

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR BENEDICT JAMES SMITH

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAULKNER

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR ROGER STUART HOWL

View Document

04/03/194 March 2019 CESSATION OF STEPHEN JAMES FAULKNER AS A PSC

View Document

04/03/194 March 2019 CESSATION OF DAVID NICHOLAS KASSLER AS A PSC

View Document

15/11/1815 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / WILLIAMS LEA GROUP LIMITED / 26/04/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMS LEA GROUP LIMITED

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS KASSLER

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL OLDFIELD

View Document

17/04/1817 April 2018 CESSATION OF PAUL RICHARD OLDFIELD AS A PSC

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL OLDFIELD

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR JONATHAN ANDREW SIMPSON-DENT

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND

View Document

27/03/1827 March 2018 CESSATION OF RICHARD STANLEY COWARD AS A PSC

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD COWARD

View Document

27/03/1827 March 2018 CESSATION OF STUART DUDLEY TROOD AS A PSC

View Document

27/03/1827 March 2018 CESSATION OF RICHARD STANLEY COWARD AS A PSC

View Document

08/03/188 March 2018 ALTER ARTICLES 02/03/2018

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021192660005

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART TROOD

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY JANE LI

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR PAUL RICHARD OLDFIELD

View Document

06/12/176 December 2017 ADOPT ARTICLES 14/08/2015

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD OLDFIELD

View Document

20/07/1720 July 2017 CESSATION OF ANDREA LATTIMORE AS A PSC

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FAULKNER / 23/06/2017

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR PAUL RICHARD OLDFIELD

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA LATTIMORE

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL ELLERTON

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARCO PIERLEONI

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 29 ST JOHN'S LANE LONDON EC1M 4NA

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 01/07/2012

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MRS JANE LI

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR RICHARD STANLEY COWARD

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR RICHARD STANLEY COWARD

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR DANIEL ROBIN ELLERTON

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR STEPHEN JAMES FAULKNER

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED ANDREA LATTIMORE

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR CLINTON EVERARD

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ALESSANDRO PIERLEONI / 30/04/2014

View Document

27/06/1427 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 1-5 POLAND STREET LONDON W1F 8PR

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR MARCO ALESSANDRO PIERLEONI

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED CLINTON EDWIN EVERARD

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 23/07/2012

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 01/01/2011

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GRANT DUNCAN / 25/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JAMES DAVEY / 01/03/2012

View Document

28/02/1228 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOULSON CLARKE

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARTON

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP GRIFFITHS / 01/05/2011

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED PAUL HARRY GRAHAM

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM CLIFTON HOUSE WORSHIP STREET LONDON EC2A 2EJ

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED STUART DUDLEY TROOD

View Document

01/06/091 June 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0916 January 2009 AUDITOR'S RESIGNATION

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DUNCAN / 01/03/2007

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CONOR DAVEY / 01/08/2006

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0520 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/07/0426 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

04/06/044 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 COMPANY NAME CHANGED WILLIAMS LEA FACILITIES MANAGEME NT LIMITED CERTIFICATE ISSUED ON 15/11/00

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

29/06/9729 June 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: CLIFTON HOUSE, WORKSHIP STREET, LONDON, EC2A 2EJ

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 89 WORSHIP ST, LONDON, EC2A 2BE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/924 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/92

View Document

12/10/9212 October 1992 NC INC ALREADY ADJUSTED 25/09/92

View Document

12/10/9212 October 1992 £ NC 100/500000 25/09/92

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

30/07/9130 July 1991 EXEMPTION FROM APPOINTING AUDITORS 25/03/91

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: CLIFTON HOUSE, WORSHIP STREET, LONDON, EC2A 2EJ

View Document

20/07/9020 July 1990 COMPANY NAME CHANGED WILLIAMS LEA SECURITY LIMITED CERTIFICATE ISSUED ON 23/07/90

View Document

21/06/9021 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/89

View Document

08/06/908 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/88

View Document

08/06/908 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

24/01/9024 January 1990 RETURN MADE UP TO 09/01/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FIRST GAZETTE

View Document

03/03/883 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/883 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

01/02/881 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/879 December 1987 ALTER MEM AND ARTS 200787

View Document

27/11/8727 November 1987 COMPANY NAME CHANGED PRECIS (598) LIMITED CERTIFICATE ISSUED ON 30/11/87

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: WATLING HOUSE, 35-37 CANNON STREET, LONDON, EC4M 5SD

View Document

20/11/8720 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/8717 November 1987 MEMORANDUM OF ASSOCIATION

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/873 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/873 April 1987 CERTIFICATE OF INCORPORATION

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