UKBizDB.co.uk

WILLIAMS LEA HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Williams Lea Holdings Limited. The company was founded 18 years ago and was given the registration number 05696914. The firm's registered office is in LONDON. You can find them at 1-5 Poland Street, Soho, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WILLIAMS LEA HOLDINGS LIMITED
Company Number:05696914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1-5 Poland Street, Soho, London, England, W1F 8PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-5, Poland Street, Soho, London, England, W1F 8PR

Director01 December 2017Active
1-5, Poland Street, London, England, W1F 8PR

Director24 September 2019Active
1-5, Poland Street, Soho, London, England, W1F 8PR

Director01 July 2023Active
29, St John's Lane, London, England, EC1M 4NA

Secretary13 June 2006Active
Avenue De L'Atlantique 12, Brussels, Belgium, FOREIGN

Secretary03 February 2006Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary01 January 2014Active
Ocean House, The Ring, Bracknell, England, RG12 1AN

Corporate Secretary01 January 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 February 2006Active
1-5, Poland Street, Soho, London, England, W1F 8PR

Director16 September 2019Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director18 September 2007Active
Kaiserstr. 16,Q, Bruhl, Germany,

Director13 February 2008Active
Kaiserstr. 16,Q, Bruhl, Germany,

Director03 February 2006Active
55, Wells Street, London, England, W1A 3AE

Director04 August 2015Active
1-5, Poland Street, London, United Kingdom, W1F 8PR

Director25 April 2012Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Director01 May 2008Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director12 May 2014Active
Am Berghang 11a, Bonn, Germany, FOREIGN

Director13 June 2006Active
1-5, Poland Street, London, United Kingdom, W1F 8PR

Director12 November 2008Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director24 March 2006Active
4-8 Queensway, Croydon, CR0 4BD

Director23 November 2007Active
Isabellastr. 19, Munchen,

Director03 February 2006Active
Am Agnesstift 13, Bonn, Germany, FOREIGN

Director03 February 2006Active
Von Stauffenberg Weg 5, Meckenheim, Germany,

Director13 June 2006Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director01 May 2008Active
1-5, Poland Street, Soho, London, England, W1F 8PR

Director01 July 2023Active
Am Stadtwald 53, Bonn, Germany, FOREIGN

Director24 March 2006Active
55, Wells Street, London, England, W1A 3AE

Director01 April 2018Active
55, Wells Street, London, England, W1A 3AE

Director30 July 2019Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director25 April 2012Active
Stockley House, 130 Wilton Road, London, SW1V 1LQ

Director13 June 2006Active
4-8 Queensway, Croydon, CR0 4BD

Director24 March 2006Active
17 Fielding Road, London, W14 0LL

Director24 March 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director03 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 February 2006Active

People with Significant Control

Dentsu International Holdings Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wertheimer Uk Limited
Notified on:30 November 2017
Status:Active
Country of residence:England
Address:1-5, Poland Street, London, England, W1F 8PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wertheimer Uk Limited
Notified on:30 November 2017
Status:Active
Country of residence:England
Address:55, Wells Street, London, England, W1A 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Stanley Coward
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:55, Wells Street, London, England, W1A 3AE
Nature of control:
  • Significant influence or control
Mr Stuart Dudley Trood
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Officers

Termination director company with name termination date.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-21Accounts

Legacy.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-06-28Other

Legacy.

Download
2023-06-28Other

Legacy.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-02-23Capital

Capital statement capital company with date currency figure.

Download
2023-02-23Capital

Legacy.

Download
2023-02-23Insolvency

Legacy.

Download
2023-02-23Resolution

Resolution.

Download
2022-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-31Accounts

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.