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 |