WILLIAMS LEA GROUP LIMITED

Register to unlock more data on OkredoRegister

WILLIAMS LEA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01627560

Incorporation date

07/04/1982

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Darwin House Leeds Valley Park, Savannah Way, Leeds LS10 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/05/2026
Appointment of Claude De Souza as a director on 2026-04-27
dot icon18/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon03/12/2025
Director's details changed for Mr Eric Hess on 2025-12-03
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/08/2025
Second filing of Confirmation Statement dated 2025-02-17
dot icon08/04/2025
17/02/25 Statement of Capital gbp 500765.14159
dot icon18/02/2025
Register(s) moved to registered office address Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB
dot icon13/02/2025
Appointment of Mr Eric Hess as a director on 2025-01-31
dot icon12/02/2025
Memorandum and Articles of Association
dot icon12/02/2025
Resolutions
dot icon11/02/2025
Appointment of Deborah Louise Steiner as a director on 2025-01-31
dot icon05/02/2025
Satisfaction of charge 016275600009 in full
dot icon05/02/2025
Satisfaction of charge 016275600007 in full
dot icon31/01/2025
Cessation of Wertheimer Uk Limited as a person with significant control on 2025-01-31
dot icon31/01/2025
Notification of Rrd Uk Corporation Limited as a person with significant control on 2025-01-31
dot icon31/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon19/12/2024
Resolutions
dot icon19/12/2024
Statement by Directors
dot icon19/12/2024
Solvency Statement dated 18/12/24
dot icon19/12/2024
Statement of capital on 2024-12-19
dot icon27/11/2024
Appointment of Mrs Jenni Nicola Hardy as a director on 2024-11-25
dot icon19/11/2024
Termination of appointment of Thomas Mark Walsh as a director on 2024-11-08
dot icon24/10/2024
Termination of appointment of Denise Mary Reid as a director on 2024-10-24
dot icon24/10/2024
Appointment of Thomas Mark Walsh as a director on 2024-10-24
dot icon11/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/09/2024
Appointment of Mr Erin Allen Wiggins as a director on 2024-09-02
dot icon02/09/2024
Termination of appointment of Richard Hanks as a director on 2024-09-02
dot icon19/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/02/2024
Register(s) moved to registered inspection location 1-5 Poland Street Poland Street London W1F 8PR
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon13/12/2023
Statement of capital following an allotment of shares on 2023-12-07
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Solvency Statement dated 07/12/23
dot icon12/12/2023
Statement by Directors
dot icon12/12/2023
Statement of capital on 2023-12-12
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/10/2023
Appointment of Ms Denise Mary Reid as a director on 2023-09-30
dot icon30/09/2023
Termination of appointment of Frank Aghoghovbia as a director on 2023-09-30
dot icon01/07/2023
Termination of appointment of Gary Alfred Mcgaghey as a director on 2023-07-01
dot icon01/07/2023
Change of details for Wertheimer Uk Limited as a person with significant control on 2023-07-01
dot icon28/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/06/2023
Solvency Statement dated 26/06/23
dot icon27/06/2023
Statement by Directors
dot icon27/06/2023
Resolutions
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon27/06/2023
Statement of capital on 2023-06-27
dot icon26/06/2023
Solvency Statement dated 26/06/23
dot icon26/06/2023
Statement by Directors
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Statement of capital on 2023-06-26
dot icon02/05/2023
Register inspection address has been changed to 1-5 Poland Street Poland Street London W1F 8PR
dot icon30/04/2023
Registered office address changed from 1-5 Poland Street Soho London W1F 8PR England to Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB on 2023-04-30
dot icon22/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon28/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon13/09/2019
Rectified the form AD01 removed from the public register on 28/11/2019 as it was done without the authority of the company
dot icon09/04/2018
Rectified The AP01 was removed from the public register on 22/06/2018 as it was invalid or ineffective.
dot icon09/04/2018
Rectified The TM01 was removed from the public register on 22/06/2018 as it was invalid or ineffective.
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slatter, Stuart St Pierre, Dr
Director
01/03/1999 - 31/01/2002
5
Appel, Frank
Director
18/09/2007 - 01/05/2008
5
Gerdes, Juergen
Director
02/08/2006 - 21/09/2007
1
Petram, Hans Dieter, Dr
Director
02/08/2006 - 26/06/2007
1
Lange, Juergen
Director
02/08/2006 - 01/05/2008
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLIAMS LEA GROUP LIMITED

WILLIAMS LEA GROUP LIMITED is an(a) Active company incorporated on 07/04/1982 with the registered office located at Darwin House Leeds Valley Park, Savannah Way, Leeds LS10 1AB. There are currently 6 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 WILLIAMS LEA GROUP LIMITED?

toggle

WILLIAMS LEA GROUP LIMITED is currently Active. It was registered on 07/04/1982 .

Where is WILLIAMS LEA GROUP LIMITED located?

toggle

WILLIAMS LEA GROUP LIMITED is registered at Darwin House Leeds Valley Park, Savannah Way, Leeds LS10 1AB.

What does WILLIAMS LEA GROUP LIMITED do?

toggle

WILLIAMS LEA GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WILLIAMS LEA GROUP LIMITED?

toggle

The latest filing was on 11/05/2026: Appointment of Claude De Souza as a director on 2026-04-27.