- Company Overview for WILLIAMS LEA GROUP LIMITED (01627560)
- Filing history for WILLIAMS LEA GROUP LIMITED (01627560)
- People for WILLIAMS LEA GROUP LIMITED (01627560)
- Charges for WILLIAMS LEA GROUP LIMITED (01627560)
- Registers for WILLIAMS LEA GROUP LIMITED (01627560)
- More for WILLIAMS LEA GROUP LIMITED (01627560)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2022 | AP01 | Appointment of Richard Hanks as a director on 28 July 2022 | |
23 May 2022 | MR01 | Registration of charge 016275600009, created on 18 May 2022 | |
04 May 2022 | MR01 | Registration of charge 016275600008, created on 29 April 2022 | |
16 Mar 2022 | AP01 | Appointment of Gary Alfred Mcgaghey as a director on 16 March 2022 | |
24 Feb 2022 | PSC07 | Cessation of Williams Lea Holdings Limited as a person with significant control on 1 November 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
24 Feb 2022 | PSC02 | Notification of Wertheimer Uk Limited as a person with significant control on 1 November 2021 | |
11 Feb 2022 | AP01 | Appointment of Mr Jeremy Hamilton Hook as a director on 10 February 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of David Nicholas Kassler as a director on 2 December 2021 | |
18 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
18 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
18 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
18 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
20 Sep 2021 | SH19 |
Statement of capital on 20 September 2021
|
|
20 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
10 May 2021 | SH20 | Statement by Directors | |
10 May 2021 | CAP-SS | Solvency Statement dated 26/04/21 | |
15 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
15 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
18 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
10 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
10 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
30 Oct 2020 | AD01 | Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street Soho London W1F 8PR on 30 October 2020 | |
16 Jun 2020 | MA | Memorandum and Articles of Association | |
24 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates |