WILLIAMS LEA LIMITED

DARWIN HOUSE LEEDS VALLEY PARK, SAVANNAH WAY, LEEDS  LS10 1AB
  • Active
  • Private Limited Company
  • Company No. 02119266
  • Last Updated: 01 Mar 2024

Company Profile

WILLIAMS LEA LIMITED was incorporated on Friday, April 3, 1987 as a Private Limited Company with registered address in LEEDS. WILLIAMS LEA LIMITED has the status: Active and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 37 years 10 months and 20 days.

Name WILLIAMS LEA LIMITED
Company number 02119266
Company type Private Limited Company
Incorporation date 03 Apr 1987
Status Active
Industry (SIC 2007)

Address

Registered Address DARWIN HOUSE LEEDS VALLEY PARK
SAVANNAH WAY
LEEDS
LS10 1AB
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Williams Lea Group Limited Leeds Valley Park, Savannah Way, LS10 1AB Dates: Friday, October 1, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Williams Lea Group Limited Wells Street, W1A 3AE Dates: Wednesday, April 25, 2018 - Saturday, April 28, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Tag Worldwide Holdings Limited Wells Street, W1A 3AE Dates: Wednesday, April 25, 2018 - Friday, October 1, 2021
ownership of shares 75 to 100 percent
Mr David Nicholas Kassler Nationality: British,American Dates: Friday, December 1, 2017 - Monday, December 31, 2018
significant influence or control
Mr Paul Richard Oldfield Nationality: British Dates: Monday, May 8, 2017 - Monday, April 16, 2018
significant influence or control
Mr Stuart Dudley Trood Nationality: British Dates: Sunday, April 30, 2017 - Thursday, November 30, 2017
significant influence or control
Ms Andrea Lattimore Nationality: British Dates: Sunday, April 30, 2017 - Monday, May 8, 2017
significant influence or control
Mr Richard Stanley Coward Nationality: British Dates: Sunday, April 30, 2017 - Thursday, March 15, 2018
significant influence or control
Mr Stephen James Faulkner Nationality: British Dates: Sunday, April 30, 2017 - Monday, December 31, 2018
significant influence or control

Accounts and Confirmation

Type of accounts AUDIT EXEMPTION SUBSIDIARY
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-146 days left)
Latest accounts 31 December 2022
Next confirmation statement due 28 May 2017
Last confirmation statement dated 30 April 2016

Mortgages

Total of Mortgages 6
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
WILLIAMS LEA LIMITED 03 Apr 1987