Advanced company searchLink opens in new window

WILLIAMS LESTER (HOLDINGS) LIMITED

Company number 06297762

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)
11 Mar 2020 PSC07 Cessation of Andrew Maxwell Kenyon as a person with significant control on 31 October 2019
04 Nov 2019 AP01 Appointment of Ms Lisa Amy Sumner as a director on 1 November 2019
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
02 Jul 2019 PSC04 Change of details for Mr James Green as a person with significant control on 29 June 2019
02 Jul 2019 AD01 Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN United Kingdom to Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1HP on 2 July 2019
27 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
01 Apr 2019 SH06 Cancellation of shares. Statement of capital on 4 March 2019
  • GBP 92
01 Apr 2019 SH03 Purchase of own shares.
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 AP01 Appointment of Mr Noel Ham as a director on 1 July 2018
10 Jul 2018 TM01 Termination of appointment of Andrew Maxwell Kenyon as a director on 1 July 2018
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
20 Jun 2018 CH01 Director's details changed for Mr James Green on 15 June 2018
13 Jun 2018 TM01 Termination of appointment of David Lester as a director on 3 March 2017
13 Jun 2018 TM01 Termination of appointment of Clare Lester as a director on 3 March 2017
05 Jun 2018 SH03 Purchase of own shares.
24 May 2018 SH06 Cancellation of shares. Statement of capital on 3 March 2018
  • GBP 95
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jul 2017 PSC01 Notification of James Green as a person with significant control on 3 March 2017
11 Jul 2017 PSC01 Notification of Andrew Maxwell Kenyon as a person with significant control on 3 March 2017
11 Jul 2017 PSC01 Notification of Stephen David Justin Vivian Johnson as a person with significant control on 3 March 2017
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
31 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 03/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2017 SH03 Purchase of own shares.
10 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name