WILLIAMS LESTER (HOLDINGS) LIMITED

WILLIAMS LESTER (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILLIAMS LESTER (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06297762
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILLIAMS LESTER (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WILLIAMS LESTER (HOLDINGS) LIMITED located?

    Registered Office Address
    2nd Floor 1 Star Lane
    BH24 1AL Ringwood
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAMS LESTER (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAESTOR SOLUTIONS LTDJun 29, 2007Jun 29, 2007

    What are the latest accounts for WILLIAMS LESTER (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WILLIAMS LESTER (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for WILLIAMS LESTER (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 29, 2025 with updates

    5 pagesCS01

    Notification of Lisa Amy Sumner as a person with significant control on Mar 27, 2025

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jun 29, 2024 with updates

    5 pagesCS01

    Termination of appointment of Noel Ham as a director on Apr 16, 2024

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 21, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Mar 04, 2024

    • Capital: GBP 75
    5 pagesSH06

    Cancellation of shares. Statement of capital on Mar 04, 2024

    • Capital: GBP 77
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 03, 2023

    • Capital: GBP 80
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 12, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 29, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 29, 2022 with updates

    6 pagesCS01

    Cancellation of shares. Statement of capital on Mar 04, 2022

    • Capital: GBP 83
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 06, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 29, 2021 with updates

    6 pagesCS01

    Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1HP England to 2nd Floor 1 Star Lane Ringwood Hampshire BH24 1AL on Jun 02, 2021

    1 pagesAD01

    Cancellation of shares. Statement of capital on Mar 03, 2021

    • Capital: GBP 86
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 10, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Mar 03, 2020

    • Capital: GBP 89
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Mar 03, 2020

    • Capital: GBP 89
    6 pagesSH06

    Who are the officers of WILLIAMS LESTER (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, James Eoin
    1 Star Lane
    BH24 1AL Ringwood
    2nd Floor
    Hampshire
    England
    Director
    1 Star Lane
    BH24 1AL Ringwood
    2nd Floor
    Hampshire
    England
    EnglandBritishCompany Director209133360002
    JOHNSON, Stephen David Justin Vivian
    1 Star Lane
    BH24 1AL Ringwood
    2nd Floor
    Hampshire
    England
    Director
    1 Star Lane
    BH24 1AL Ringwood
    2nd Floor
    Hampshire
    England
    United KingdomBritishCompany Director180430710001
    SUMNER, Lisa Amy
    1 Star Lane
    BH24 1AL Ringwood
    2nd Floor
    Hampshire
    England
    Director
    1 Star Lane
    BH24 1AL Ringwood
    2nd Floor
    Hampshire
    England
    EnglandEnglishCompany Director264040540001
    CARTER, Amanda
    209 Harwell Drive
    Columbia
    South Carolina
    29223
    Usa
    Secretary
    209 Harwell Drive
    Columbia
    South Carolina
    29223
    Usa
    AmericanDirector Of Operations88820070001
    LESTER, David
    14 Fulmar Road
    Mudeford
    BH23 4BJ Christchurch
    Dorset
    Secretary
    14 Fulmar Road
    Mudeford
    BH23 4BJ Christchurch
    Dorset
    BritishCo Director39567870003
    WILLIAMS, Hazel
    31 Braidley Road
    Meyrick Park
    BH2 6JY Bournemouth
    Dorset
    Secretary
    31 Braidley Road
    Meyrick Park
    BH2 6JY Bournemouth
    Dorset
    British22452830002
    UK SECRETARIES LTD
    Kemp House
    152-160 City Rd
    EC1V 2NX London
    Secretary
    Kemp House
    152-160 City Rd
    EC1V 2NX London
    96988260002
    BRENNAN, James
    207 King Street
    Columbia
    South Carolina
    29205
    Usa
    Director
    207 King Street
    Columbia
    South Carolina
    29205
    Usa
    UsaAmericanArchitecht88820240001
    CARTER, Amanda
    209 Harwell Drive
    Columbia
    South Carolina
    29223
    Usa
    Director
    209 Harwell Drive
    Columbia
    South Carolina
    29223
    Usa
    UsaAmericanDirector Of Operations88820070001
    HAM, Noel
    1 Star Lane
    BH24 1AL Ringwood
    2nd Floor
    Hampshire
    England
    Director
    1 Star Lane
    BH24 1AL Ringwood
    2nd Floor
    Hampshire
    England
    EnglandAmericanCompany Director250380750001
    HYAMS, Nicholas Samuel Cormack
    23 Arnison Road
    KT8 9JF East Molesey
    Surrey
    Director
    23 Arnison Road
    KT8 9JF East Molesey
    Surrey
    EnglandBritishArchitect17905850003
    KENYON, Andrew Maxwell
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    United Kingdom
    Director
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    United Kingdom
    EnglandBritishCompany Director180430080001
    LESTER, Clare
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    United Kingdom
    Director
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    United Kingdom
    EnglandScottishCompany Director182241020001
    LESTER, David
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    United Kingdom
    Director
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director39567870003
    WILLIAMS, Walter James
    Bridge Street
    BH23 1EF Christchurch
    10
    Dorset
    United Kingdom
    Director
    Bridge Street
    BH23 1EF Christchurch
    10
    Dorset
    United Kingdom
    United KingdomBritishCompany Director6257540002
    UK DIRECTORS LTD
    Kemp House
    152 - 160 City Road
    EC1V 2NX London
    Director
    Kemp House
    152 - 160 City Road
    EC1V 2NX London
    104970310001

    Who are the persons with significant control of WILLIAMS LESTER (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Lisa Amy Sumner
    BH24 1AL Ringwood
    2nd Floor 1 Star Lane
    Hampshire
    England
    Mar 27, 2025
    BH24 1AL Ringwood
    2nd Floor 1 Star Lane
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Maxwell Kenyon
    Crow Arch Lane
    BH24 1HP Ringwood
    Endeavour House
    Hampshire
    England
    Mar 03, 2017
    Crow Arch Lane
    BH24 1HP Ringwood
    Endeavour House
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen David Justin Vivian Johnson
    1 Star Lane
    BH24 1AL Ringwood
    2nd Floor
    Hampshire
    England
    Mar 03, 2017
    1 Star Lane
    BH24 1AL Ringwood
    2nd Floor
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Eoin Green
    1 Star Lane
    BH24 1AL Ringwood
    2nd Floor
    Hampshire
    England
    Mar 03, 2017
    1 Star Lane
    BH24 1AL Ringwood
    2nd Floor
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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