WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/161 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1631 October 2016 31/10/16 STATEMENT OF CAPITAL GBP 1

View Document

31/10/1631 October 2016 SOLVENCY STATEMENT DATED 21/09/16

View Document

31/10/1631 October 2016 STATEMENT BY DIRECTORS

View Document

31/10/1631 October 2016 REDUCE ISSUED CAPITAL 21/09/2016

View Document

25/10/1625 October 2016 APPLICATION FOR STRIKING-OFF

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA LATTIMORE

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

25/02/1625 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

22/02/1622 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

12/10/1512 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

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/03/153 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 18/02/2014

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED ANDREA LATTIMORE

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN

View Document

12/05/1412 May 2014 Annual return made up to 18 February 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

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY

View Document

01/07/131 July 2013 DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM

View Document

17/06/1317 June 2013 SECTION 519

View Document

19/02/1319 February 2013 Annual return made up to 18 February 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

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 DIRECTOR APPOINTED MR CONOR JAMES DAVEY

View Document

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

View Document

23/02/1223 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

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

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

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

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 18 February 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

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

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

View Document

24/02/0924 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR RESIGNED SEAN WILLIAMS

View Document

03/02/093 February 2009 DIRECTOR RESIGNED ANTHONY WILLIAMS

View Document

16/01/0916 January 2009 AUDITOR'S RESIGNATION

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/087 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

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

View Document

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

View Document

27/03/0627 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

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

View Document

14/04/0514 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

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

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

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

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

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

View Document

10/03/0310 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

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

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

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

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

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

24/02/0024 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

23/02/9923 February 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

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

View Document

24/02/9824 February 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

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

View Document

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

View Document

27/02/9627 February 1996 RETURN MADE UP TO 18/02/96; FULL LIST 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

14/02/9514 February 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

11/08/9211 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 18/02/92; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

06/04/916 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 01/10/89

View Document

29/03/9029 March 1990 18/02/90 FULL LIST NOF

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 02/10/88

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 27/09/87

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

23/03/8723 March 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

11/02/6411 February 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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