WILLIAMS LEA GROUP LIMITED
Overview
| Company Name | WILLIAMS LEA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01627560 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILLIAMS LEA GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WILLIAMS LEA GROUP LIMITED located?
| Registered Office Address | Darwin House Leeds Valley Park Savannah Way LS10 1AB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLIAMS LEA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONSTAT EIGHT LIMITED | Apr 07, 1982 | Apr 07, 1982 |
What are the latest accounts for WILLIAMS LEA GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WILLIAMS LEA GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2026 |
| Overdue | No |
What are the latest filings for WILLIAMS LEA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 17, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Eric Hess on Dec 03, 2025 | 2 pages | CH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Second filing of Confirmation Statement dated Feb 17, 2025 | 3 pages | RP04CS01 | ||||||||||||||
17/02/25 Statement of Capital gbp 500765.14159 | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB | 1 pages | AD04 | ||||||||||||||
Appointment of Mr Eric Hess as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Appointment of Deborah Louise Steiner as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 016275600007 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 016275600009 in full | 4 pages | MR04 | ||||||||||||||
Notification of Rrd Uk Corporation Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Wertheimer Uk Limited as a person with significant control on Jan 31, 2025 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 4 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Jenni Nicola Hardy as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Mark Walsh as a director on Nov 08, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Thomas Mark Walsh as a director on Oct 24, 2024 | 2 pages | AP01 | ||||||||||||||
Who are the officers of WILLIAMS LEA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARDY, Jenni Nicola | Director | Leeds Valley Park Savannah Way LS10 1AB Leeds Darwin House England | England | British | 325437240001 | |||||||||
| HESS, Eric | Director | Leeds Valley Park Savannah Way LS10 1AB Leeds Darwin House England | United States | American | 332344630001 | |||||||||
| MORGAN, Nicholas | Director | Leeds Valley Park Savannah Way LS10 1AB Leeds Darwin House England | United Kingdom | British | 300650740001 | |||||||||
| STEINER, Deborah Louise | Director | Leeds Valley Park Savannah Way LS10 1AB Leeds Darwin House England | United States | American | 332213960001 | |||||||||
| WIGGINS, Erin Allen | Director | Leeds Valley Park Savannah Way LS10 1AB Leeds Darwin House England | United States | American | 326774540001 | |||||||||
| BARTON, Justin Glenn | Secretary | 2 Stevenage Road SW6 6ER London | British | 42636200002 | ||||||||||
| BARTON, Justin Glenn | Secretary | 2 Stevenage Road SW6 6ER London | British | 42636200002 | ||||||||||
| DUNCAN, William Grant | Secretary | St John's Lane EC1M 4NA London 29 England | British | 75956440002 | ||||||||||
| LEVERICK, Christopher | Secretary | 6 Nelsons Yard NW1 7RN London | English | 71047970001 | ||||||||||
| LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 202696950001 | |||||||||||
| WILLIAMS, Sean Mountford Graham | Secretary | 31 Sterndale Road W14 0HT London | British | 29952810001 | ||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
| AGHOGHOVBIA, Frank | Director | Leeds Valley Park Savannah Way LS10 1AB Leeds Darwin House England | United Kingdom | British | 261215990001 | |||||||||
| APPEL, Frank | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | German | 125774440001 | ||||||||||
| BARRY, Thomas | Director | 29 Ashchurch Park Villas W12 9SP London | British | 56618350003 | ||||||||||
| BARTON, Justin Glenn | Director | 2 Stevenage Road SW6 6ER London | England | British | 42636200002 | |||||||||
| CATCHPOLE, Elizabeth Margaret | Director | 4 Penhale Close BR6 9XS Orpington Kent | British | 82534740001 | ||||||||||
| COWARD, Richard Stanley | Director | 2 Leman Street E1 8FA London Aldgate Tower England | United Kingdom | British | 199946190001 | |||||||||
| DAVEY, Conor James | Director | Poland Street W1F 8PR London 1-5 United Kingdom | United Kingdom | British | 168716980001 | |||||||||
| DAVEY, Conor James | Director | 9 Donovan Avenue Muswell Hill N10 2JU London | British | 103028760001 | ||||||||||
| DAVIDSON, Stephen James | Director | Hughenden Close Denner Hill HP16 0JJ Great Missenden Buckinghamshire | United Kingdom | British | 92784240001 | |||||||||
| EDWARDS, Bruce Allan | Director | St John's Lane EC1M 4NA London 29 England | United Kingdom | American | 130277240002 | |||||||||
| ELLERTON, Daniel Robin | Director | 2 Leman Street E1 8FA London Aldgate Tower England | United Kingdom | British | 190567050001 | |||||||||
| GERDES, Juergen | Director | Am Berghang 11a FOREIGN Bonn 53229 Germany | German | 116247450001 | ||||||||||
| GRAHAM, Paul Harry | Director | Poland Street W1F 8PR London 1-5 United Kingdom | United Kingdom | Australian | 135634790002 | |||||||||
| GRIFFITHS, Timothy Philip | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | England | British | 9091580003 | |||||||||
| HANKS, Richard | Director | Leeds Valley Park Savannah Way LS10 1AB Leeds Darwin House England | United States | British,American | 298484960001 | |||||||||
| HOOK, Jeremy Hamilton | Director | Poland Street Soho W1F 8PR London 1-5 England | England | British | 80045690001 | |||||||||
| INNES KER, Katherine Christina Mary, Lady | Director | Battlesden House MK17 9HW Battlesden Bedfordshire | British | 60329150001 | ||||||||||
| KASSLER, David Nicholas | Director | Poland Street Soho W1F 8PR London 1-5 England | England | British,American | 139908820007 | |||||||||
| KNAPPIK, Klaus Michael | Director | Am Agnesstift 13 FOREIGN Bonn 53117 Germany | German | 110714840001 | ||||||||||
| LANE, Angela Claire | Director | Old Manor Farmhouse London Lane, Avon BH23 7BL Christchurch Dorset | England | British | 72210150001 | |||||||||
| LANGE, Juergen | Director | Von Stauffenberg Weg 5 Meckenheim 53340 Germany | German | 116247910001 | ||||||||||
| LEVERICK, Christopher | Director | 6 Nelsons Yard NW1 7RN London | England | English | 71047970001 | |||||||||
| MACKIE, Brian Robert | Director | Wells Street W1A 3AE London 55 England | Scotland | British | 173446330002 |
Who are the persons with significant control of WILLIAMS LEA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rrd Uk Corporation Limited | Jan 31, 2025 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wertheimer Uk Limited | Nov 01, 2021 | Leeds Valley Park Savannah Way LS10 1AB Leeds Darwin House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Nicholas Kassler | Dec 01, 2017 | Lowther Road SW13 9NW London 86 England | Yes | ||||||||||
Nationality: British,American Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Williams Lea Holdings Limited | Apr 06, 2016 | Wells Street W1A 3AE London 55 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Stanley Coward | Apr 06, 2016 | 2 Leman Street E1 8FA London Aldgate Tower England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Dudley Trood | Apr 06, 2016 | 2 Leman Street E1 8FA London Aldgate Tower England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Robin Ellerton | Apr 06, 2016 | 2 Leman Street E1 8FA London Aldgate Tower England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Williams Lea Holdings Limited | Apr 06, 2016 | Wells Street W1A 3AE London 55 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0