Advanced company searchLink opens in new window

WILLIAMS LEA GROUP LIMITED

Company number 01627560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 15,302,831.00
20 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 27/04/2021
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