L.WILLIAMS & CO LIMITED

Register to unlock more data on OkredoRegister

L.WILLIAMS & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00634011

Incorporation date

31/07/1959

Size

Dormant

Contacts

Registered address

Registered address

C/O Miller, 2 Centro Place Pride Park, Derby, Derbyshire DE24 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1959)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon19/09/2023
Application to strike the company off the register
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon14/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/12/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/12/2015
Accounts for a dormant company made up to 2013-12-31
dot icon03/08/2015
Director's details changed for Mr Ian Murdoch on 2015-08-03
dot icon21/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon05/05/2015
Appointment of Mr Ian Murdoch as a director on 2015-04-20
dot icon05/05/2015
Appointment of Ms Julie Mansfield Jackson as a director on 2015-04-20
dot icon05/05/2015
Termination of appointment of Keith Manson Miller as a director on 2015-04-20
dot icon05/05/2015
Termination of appointment of Richard David Hodsden as a director on 2015-04-20
dot icon08/04/2015
Restoration by order of the court
dot icon11/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2014
First Gazette notice for voluntary strike-off
dot icon17/07/2014
Application to strike the company off the register
dot icon12/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon18/12/2013
Termination of appointment of John Richards as a director
dot icon02/12/2013
Appointment of Richard David Hodsden as a director
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/07/2013
Director's details changed for Mr John Steel Richards on 2013-07-12
dot icon19/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2011-12-31
dot icon19/11/2012
Withdraw the company strike off application
dot icon18/09/2012
First Gazette notice for voluntary strike-off
dot icon06/09/2012
Application to strike the company off the register
dot icon30/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon24/05/2012
Termination of appointment of Pamela Smyth as a secretary
dot icon03/10/2011
Statement of capital on 2011-10-03
dot icon03/10/2011
Solvency statement dated 29/08/11
dot icon03/10/2011
Statement by directors
dot icon03/10/2011
Resolutions
dot icon28/09/2011
Director's details changed for Mr John Steel Richards on 2011-09-28
dot icon05/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/06/2011
Secretary's details changed for Pamela June Smyth on 2011-02-11
dot icon10/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon10/06/2010
Director's details changed for Keith Manson Miller on 2010-06-10
dot icon07/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/06/2009
Return made up to 15/05/09; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/06/2008
Return made up to 15/05/08; full list of members
dot icon02/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/06/2007
Return made up to 15/05/07; full list of members
dot icon18/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/06/2006
Return made up to 15/05/06; full list of members
dot icon26/05/2006
Location of register of members
dot icon20/12/2005
Secretary's particulars changed
dot icon26/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/06/2005
Return made up to 13/05/05; full list of members
dot icon22/09/2004
Registered office changed on 22/09/04 from: cedar house 35 ashbourne road derby DE22 3FS
dot icon09/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/06/2004
Return made up to 13/05/04; full list of members
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon12/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/06/2003
Return made up to 13/05/03; full list of members
dot icon07/06/2003
Location of register of members
dot icon10/12/2002
Registered office changed on 10/12/02 from: miller house pontefract road normanton yorkshire WF6 1RN
dot icon12/09/2002
New secretary appointed
dot icon12/09/2002
Secretary resigned
dot icon01/06/2002
Return made up to 13/05/02; full list of members
dot icon07/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
Secretary resigned
dot icon20/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/06/2001
Return made up to 13/05/01; full list of members
dot icon21/05/2001
Registered office changed on 21/05/01 from: miller house corporation street rugby midlands CV21 2DW
dot icon27/06/2000
Secretary's particulars changed
dot icon05/06/2000
Return made up to 13/05/00; full list of members
dot icon09/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/07/1999
New director appointed
dot icon07/07/1999
Director resigned
dot icon07/06/1999
Return made up to 13/05/99; full list of members
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon27/04/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1998
Return made up to 13/05/98; no change of members
dot icon06/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon18/06/1997
Return made up to 13/05/97; no change of members
dot icon12/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon31/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon17/05/1996
Return made up to 13/05/96; full list of members
dot icon15/05/1996
Registered office changed on 15/05/96 from: miller house godalming surrey GU7 1HU.
dot icon01/06/1995
Return made up to 23/05/95; no change of members
dot icon19/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Secretary resigned;new secretary appointed
dot icon12/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon07/06/1994
Return made up to 30/05/94; no change of members
dot icon27/04/1994
Director resigned
dot icon04/08/1993
Resolutions
dot icon07/06/1993
Return made up to 30/05/93; full list of members
dot icon26/02/1993
Full accounts made up to 1992-12-31
dot icon09/06/1992
Return made up to 30/05/92; no change of members
dot icon09/06/1992
Registered office changed on 09/06/92
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon30/03/1992
Full accounts made up to 1991-12-31
dot icon13/01/1992
Director resigned
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon31/07/1991
Director resigned
dot icon11/06/1991
Return made up to 30/05/91; no change of members
dot icon23/08/1990
Full accounts made up to 1989-12-31
dot icon23/08/1990
Return made up to 31/05/90; full list of members
dot icon07/11/1989
Secretary resigned;new secretary appointed
dot icon11/07/1989
Full accounts made up to 1988-12-31
dot icon11/07/1989
Return made up to 07/06/89; full list of members
dot icon08/09/1988
Full accounts made up to 1987-12-31
dot icon08/09/1988
Return made up to 22/06/88; full list of members
dot icon27/10/1987
Full accounts made up to 1986-12-31
dot icon07/10/1987
Return made up to 15/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon22/09/1986
Return made up to 21/07/86; full list of members
dot icon31/07/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodsden, Richard David
Director
21/11/2013 - 20/04/2015
126
Jackson, Julie Mansfield
Director
20/04/2015 - Present
532
Richards, John Steel
Director
01/07/1999 - 18/11/2013
99
Murdoch, Ian
Director
20/04/2015 - Present
195
Mackinnon, Iain Lachlan
Secretary
21/01/2002 - 30/08/2002
105

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.WILLIAMS & CO LIMITED

L.WILLIAMS & CO LIMITED is an(a) Dissolved company incorporated on 31/07/1959 with the registered office located at C/O Miller, 2 Centro Place Pride Park, Derby, Derbyshire DE24 8RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L.WILLIAMS & CO LIMITED?

toggle

L.WILLIAMS & CO LIMITED is currently Dissolved. It was registered on 31/07/1959 and dissolved on 12/12/2023.

Where is L.WILLIAMS & CO LIMITED located?

toggle

L.WILLIAMS & CO LIMITED is registered at C/O Miller, 2 Centro Place Pride Park, Derby, Derbyshire DE24 8RF.

What does L.WILLIAMS & CO LIMITED do?

toggle

L.WILLIAMS & CO LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for L.WILLIAMS & CO LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.