WILLIAMS LEA (US ACQUISITIONS) LIMITED: Filings - Page 2

  • Overview

    Company NameWILLIAMS LEA (US ACQUISITIONS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05245320
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WILLIAMS LEA (US ACQUISITIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jane Li as a secretary on Nov 30, 2017

    1 pagesTM02

    Cessation of Stuart Dudley Trood as a person with significant control on Nov 30, 2017

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 29, 2017 with no updates

    3 pagesCS01

    Cessation of Andrea Lattimore as a person with significant control on May 08, 2017

    1 pagesPSC07

    Notification of Paul Richard Oldfield as a person with significant control on May 08, 2017

    2 pagesPSC01

    Appointment of Mr Paul Richard Oldfield as a director on May 08, 2017

    2 pagesAP01

    Termination of appointment of Andrea Lattimore as a director on May 08, 2017

    1 pagesTM01

    Confirmation statement made on Sep 29, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    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 pagesAD01

    Director's details changed for Stuart Dudley Trood on May 31, 2013

    2 pagesCH01

    Termination of appointment of Exel Secretarial Services Limited as a secretary on Nov 04, 2015

    1 pagesTM02

    Appointment of Mrs Jane Li as a secretary on Nov 04, 2015

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Sep 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 500
    SH01

    Annual return made up to Sep 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 500
    SH01

    Appointment of Andrea Lattimore as a director on Aug 06, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Stephen Christopher Charles Nunn as a director on Jun 03, 2014

    1 pagesTM01

    Termination of appointment of William Duncan as a secretary

    1 pagesTM02

    Appointment of Exel Secretarial Services Limited as a secretary

    2 pagesAP04

    Registered office address changed from * 1-5 Poland Street London W1F 8PR* on Jan 07, 2014

    2 pagesAD01

    Annual return made up to Sep 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 500
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    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