- 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) |
---|---|---|---|
15 Jan 2020 | MR05 | Part of the property or undertaking has been released from charge 016275600007 | |
12 Dec 2019 | CH01 | Director's details changed for Mr David Nicholas Kassler on 1 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Benedict James Smith as a director on 16 September 2019 | |
25 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
25 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
17 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
17 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
14 Oct 2019 | PSC02 | Notification of Williams Lea Holdings Limited as a person with significant control on 6 April 2016 | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | CH01 | Director's details changed for Mr Frank Aghoghovbia on 16 September 2019 | |
27 Sep 2019 | AD01 |
Registered office address changed
|
|
27 Sep 2019 | AP01 | Appointment of Mr Frank Aghoghovbia as a director on 16 September 2019 | |
13 Sep 2019 | PSC07 | Cessation of David Nicholas Kassler as a person with significant control on 1 December 2017 | |
13 Sep 2019 | ANNOTATION |
Rectified the form AD01 removed from the public register on 28/11/2019 as it was done without the authority of the company
|
|
13 Sep 2019 | PSC04 | Change of details for Mr David Nicholas Kassler as a person with significant control on 13 August 2019 | |
13 Sep 2019 | PSC07 | Cessation of Williams Lea Holdings Limited as a person with significant control on 6 April 2016 | |
25 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
03 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Oct 2018 | TM01 | Termination of appointment of Brian Robert Mackie as a director on 15 October 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Benedict James Smith as a director on 15 October 2018 | |
20 Jul 2018 | PSC02 | Notification of Williams Lea Holdings Limited as a person with significant control on 6 April 2016 | |
09 Apr 2018 | ANNOTATION |
Rectified The TM01 was removed from the public register on 22/06/2018 as it was invalid or ineffective.
|
|
09 Apr 2018 | ANNOTATION |
Rectified The AP01 was removed from the public register on 22/06/2018 as it was invalid or ineffective.
|
|
09 Apr 2018 | AD01 | Registered office address changed from , Aldgate Tower 2 Leman Street, London, E1 8FA, England to 55 Wells Street London W1A 3AE on 9 April 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Brian Robert Mackie as a director on 28 March 2018 |