WILLIAMS LEA (US ACQUISITIONS) LIMITED: Filings - Page 2
Overview
Company Name | WILLIAMS LEA (US ACQUISITIONS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05245320 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for WILLIAMS LEA (US ACQUISITIONS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jane Li as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||||||||||
Cessation of Stuart Dudley Trood as a person with significant control on Nov 30, 2017 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Andrea Lattimore as a person with significant control on May 08, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Paul Richard Oldfield as a person with significant control on May 08, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Paul Richard Oldfield as a director on May 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrea Lattimore as a director on May 08, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on Jun 01, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Stuart Dudley Trood on May 31, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Exel Secretarial Services Limited as a secretary on Nov 04, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Jane Li as a secretary on Nov 04, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Andrea Lattimore as a director on Aug 06, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Stephen Christopher Charles Nunn as a director on Jun 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Duncan as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Exel Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * 1-5 Poland Street London W1F 8PR* on Jan 07, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Sep 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
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