UKBizDB.co.uk

WILLIAMS LYNCH LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:63 Bermondsey Street, London, SE1 3XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary21 April 2022Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director29 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director29 January 2024Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director04 May 2021Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director29 January 2024Active
8,239 Long Lane, Bermondsey, London, SE1 4PR

Secretary13 November 1997Active
63, Bermondsey Street, London, SE1 3XF

Secretary01 October 2006Active
Rivendell, 2 Larch Dene Farnborough Park, Orpington, BR6 8PC

Secretary23 July 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary19 September 1997Active
8,239 Long Lane, Bermondsey, London, SE1 4PR

Director13 November 1997Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director04 May 2021Active
52b The Paragon, Searles Road, London, SE1 4YL

Director13 November 1997Active
201 School House, Pages Walk, London, SE1 4HG

Director10 March 1998Active
63, Bermondsey Street, London, SE1 3XF

Director13 November 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director19 September 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Incorporation

Memorandum articles.

Download
2024-02-28Resolution

Resolution.

Download
2024-02-26Change of constitution

Statement of companys objects.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Accounts

Accounts with accounts type small.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2022-06-17Accounts

Change account reference date company previous shortened.

Download
2022-04-26Officers

Appoint corporate secretary company with name date.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Accounts

Change account reference date company previous extended.

Download
2021-05-18Address

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

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.