This company is commonly known as Williams Lynch Limited. The company was founded 26 years ago and was given the registration number 03436853. The firm's registered office is in LONDON. You can find them at 63 Bermondsey Street, , London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | WILLIAMS LYNCH LIMITED |
---|---|---|
Company Number | : | 03436853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Bermondsey Street, London, SE1 3XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 21 April 2022 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 29 January 2024 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 29 January 2024 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 04 May 2021 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 29 January 2024 | Active |
8,239 Long Lane, Bermondsey, London, SE1 4PR | Secretary | 13 November 1997 | Active |
63, Bermondsey Street, London, SE1 3XF | Secretary | 01 October 2006 | Active |
Rivendell, 2 Larch Dene Farnborough Park, Orpington, BR6 8PC | Secretary | 23 July 1998 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 19 September 1997 | Active |
8,239 Long Lane, Bermondsey, London, SE1 4PR | Director | 13 November 1997 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 04 May 2021 | Active |
52b The Paragon, Searles Road, London, SE1 4YL | Director | 13 November 1997 | Active |
201 School House, Pages Walk, London, SE1 4HG | Director | 10 March 1998 | Active |
63, Bermondsey Street, London, SE1 3XF | Director | 13 November 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 19 September 1997 | Active |
Alchemy Special Opportunities Llp | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Bedford Street, London, United Kingdom, WC2E 9ES |
Nature of control | : |
|
Stirling Ackroyd Group Limited | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Wintersells Road, West Byfleet, England, KT14 7LF |
Nature of control | : |
|
Mr Mark Andrew Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 63, Bermondsey Street, London, SE1 3XF |
Nature of control | : |
|
Mrs Luciana Santino-Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | Italian |
Address | : | 63, Bermondsey Street, London, SE1 3XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Incorporation | Memorandum articles. | Download |
2024-02-28 | Resolution | Resolution. | Download |
2024-02-26 | Change of constitution | Statement of companys objects. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Accounts | Accounts with accounts type small. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type small. | Download |
2022-06-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-18 | Accounts | Change account reference date company previous extended. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination secretary company with name termination date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.