WILLIAMS LESTER (HOLDINGS) LIMITED
Overview
Company Name | WILLIAMS LESTER (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06297762 |
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 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 Address | No |
What were the previous names of WILLIAMS LESTER (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
QUAESTOR SOLUTIONS LTD | Jun 29, 2007 | Jun 29, 2007 |
What are the latest accounts for WILLIAMS LESTER (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WILLIAMS LESTER (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2026 |
---|---|
Next Confirmation Statement Due | Jul 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2025 |
Overdue | No |
What are the latest filings for WILLIAMS LESTER (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 29, 2025 with updates | 5 pages | CS01 | ||||||
Notification of Lisa Amy Sumner as a person with significant control on Mar 27, 2025 | 2 pages | PSC01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Jun 29, 2024 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Noel Ham as a director on Apr 16, 2024 | 1 pages | TM01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Mar 04, 2024
| 5 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Mar 04, 2024
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Mar 03, 2023
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||
Confirmation statement made on Jun 29, 2023 with updates | 6 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||
Confirmation statement made on Jun 29, 2022 with updates | 6 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Mar 04, 2022
| 6 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||
Confirmation statement made on Jun 29, 2021 with updates | 6 pages | CS01 | ||||||
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 pages | AD01 | ||||||
Cancellation of shares. Statement of capital on Mar 03, 2021
| 6 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Mar 03, 2020
| 6 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Mar 03, 2020
| 6 pages | SH06 | ||||||
Who are the officers of WILLIAMS LESTER (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREEN, James Eoin | Director | 1 Star Lane BH24 1AL Ringwood 2nd Floor Hampshire England | England | British | Company Director | 209133360002 | ||||
JOHNSON, Stephen David Justin Vivian | Director | 1 Star Lane BH24 1AL Ringwood 2nd Floor Hampshire England | United Kingdom | British | Company Director | 180430710001 | ||||
SUMNER, Lisa Amy | Director | 1 Star Lane BH24 1AL Ringwood 2nd Floor Hampshire England | England | English | Company Director | 264040540001 | ||||
CARTER, Amanda | Secretary | 209 Harwell Drive Columbia South Carolina 29223 Usa | American | Director Of Operations | 88820070001 | |||||
LESTER, David | Secretary | 14 Fulmar Road Mudeford BH23 4BJ Christchurch Dorset | British | Co Director | 39567870003 | |||||
WILLIAMS, Hazel | Secretary | 31 Braidley Road Meyrick Park BH2 6JY Bournemouth Dorset | British | 22452830002 | ||||||
UK SECRETARIES LTD | Secretary | Kemp House 152-160 City Rd EC1V 2NX London | 96988260002 | |||||||
BRENNAN, James | Director | 207 King Street Columbia South Carolina 29205 Usa | Usa | American | Architecht | 88820240001 | ||||
CARTER, Amanda | Director | 209 Harwell Drive Columbia South Carolina 29223 Usa | Usa | American | Director Of Operations | 88820070001 | ||||
HAM, Noel | Director | 1 Star Lane BH24 1AL Ringwood 2nd Floor Hampshire England | England | American | Company Director | 250380750001 | ||||
HYAMS, Nicholas Samuel Cormack | Director | 23 Arnison Road KT8 9JF East Molesey Surrey | England | British | Architect | 17905850003 | ||||
KENYON, Andrew Maxwell | Director | Crow Arch Lane BH24 1PN Ringwood Endeavour House Hampshire United Kingdom | England | British | Company Director | 180430080001 | ||||
LESTER, Clare | Director | Crow Arch Lane BH24 1PN Ringwood Endeavour House Hampshire United Kingdom | England | Scottish | Company Director | 182241020001 | ||||
LESTER, David | Director | Crow Arch Lane BH24 1PN Ringwood Endeavour House Hampshire United Kingdom | United Kingdom | British | Company Director | 39567870003 | ||||
WILLIAMS, Walter James | Director | Bridge Street BH23 1EF Christchurch 10 Dorset United Kingdom | United Kingdom | British | Company Director | 6257540002 | ||||
UK DIRECTORS LTD | Director | Kemp House 152 - 160 City Road EC1V 2NX London | 104970310001 |
Who are the persons with significant control of WILLIAMS LESTER (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Lisa Amy Sumner | Mar 27, 2025 | BH24 1AL Ringwood 2nd Floor 1 Star Lane Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Maxwell Kenyon | Mar 03, 2017 | Crow Arch Lane BH24 1HP Ringwood Endeavour House Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen David Justin Vivian Johnson | Mar 03, 2017 | 1 Star Lane BH24 1AL Ringwood 2nd Floor Hampshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr James Eoin Green | Mar 03, 2017 | 1 Star Lane BH24 1AL Ringwood 2nd Floor Hampshire England | No |
Nationality: British Country of Residence: England | |||
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