UKBizDB.co.uk

WILLIAMS LEA INTERNATIONAL LIMITED

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

This company is commonly known as Williams Lea International Limited. The company was founded 32 years ago and was given the registration number 02682240. 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 74990 - Non-trading company.

Company Information

Name:WILLIAMS LEA INTERNATIONAL LIMITED
Company Number:02682240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 82990 - Other business support service activities n.e.c.

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
Darwin House, Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB

Director28 July 2022Active
Darwin House, Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB

Director30 September 2022Active
2 Stevenage Road, London, SW6 6ER

Secretary31 March 2004Active
8 St Loyes Road, Heavitree, Exeter, EX2 5HQ

Secretary24 February 1995Active
29, St John's Lane, London, England, EC1M 4NA

Secretary28 January 2005Active
Clifton House, Worship Street, London, EC2A 2EJ

Secretary11 September 2001Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
27 Stag Green Avenue, Hatfield, AL9 5EB

Secretary18 December 2000Active
9 Cormorant Wharf, Queensway Quay, Gibraltar,

Secretary30 January 1992Active
31 Sterndale Road, London, W14 0HT

Secretary31 December 1992Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary01 January 2014Active
110 Cannon Street, London, EC4N 6AR

Corporate Secretary31 December 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 January 1992Active
2 Stevenage Road, London, SW6 6ER

Director08 July 2003Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

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

Director30 March 2012Active
8 St Loyes Road, Heavitree, Exeter, EX2 5HQ

Director18 August 1994Active
77 Woodland Rise, Muswell Hill, London, N10 3UN

Director30 January 1992Active
10, Eastbourne Terrace, London, W2 6LG

Director-Active
1-5, Poland Street, Soho, London, England, W1F 8PR

Director06 August 2019Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director06 August 2014Active
6 Nelsons Yard, London, NW1 7RN

Director30 April 2001Active
Darwin House, Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB

Director30 June 2020Active
29, St John's Lane, London, England, EC1M 4NA

Director31 May 2013Active
55, Wells Street, London, England, W1A 3AE

Director08 May 2017Active
55, Wells Street, London, England, W1A 3AE

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

Director24 September 2019Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director01 December 2011Active
The Well House George Road, Kingston Hill, KT2 7NR

Director14 July 1992Active
77 Broxash Road, London, SW11 6AD

Director30 January 1992Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 January 1992Active

People with Significant Control

Mr Paul Richard Oldfield
Notified on:08 May 2017
Status:Active
Nationality:British
Country of residence:England
Address:55, Wells Street, London, England, W1A 3AE
Nature of control:
  • Significant influence or control
Mr Richard Stanley Coward
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
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
Ms Andrea Lattimore
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Aldgate Tower, 2 Leman Street, London, England, E1 8FA
Nature of control:
  • Significant influence or control
Williams Lea Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Wells Street, London, United Kingdom, W1A 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Williams Lea Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Darwin House, Leeds Valley Park, Leeds, England, LS10 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Address

Change sail address company with old address new address.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-10-31Accounts

Legacy.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-06-28Other

Legacy.

Download
2023-06-28Other

Legacy.

Download
2023-06-27Capital

Capital allotment shares.

Download
2023-06-26Capital

Capital statement capital company with date currency figure.

Download
2023-06-26Capital

Legacy.

Download
2023-06-26Insolvency

Legacy.

Download
2023-06-26Resolution

Resolution.

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Address

Change sail address company with new address.

Download
2023-04-30Address

Change registered office address company with date old address new address.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.