WILLIAMS LEA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

WILLIAMS LEA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02682240

Incorporation date

29/01/1992

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 01/01/1995)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon03/12/2025
Director's details changed for Mr Eric Hess on 2025-12-03
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/02/2025
Appointment of Mr Eric Hess as a director on 2025-01-31
dot icon12/02/2025
Resolutions
dot icon12/02/2025
Memorandum and Articles of Association
dot icon11/02/2025
Appointment of Deborah Louise Steiner as a director on 2025-01-31
dot icon05/02/2025
Satisfaction of charge 026822400002 in full
dot icon05/02/2025
Satisfaction of charge 026822400001 in full
dot icon05/02/2025
Satisfaction of charge 026822400003 in full
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
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 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 icon30/01/2024
Register inspection address has been changed from 1-5 Poland Street Poland Street London W1F 8PR England to Darwin House, Leeds Valley Park Savannah Way Leeds LS10 1AB
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon16/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/07/2023
Termination of appointment of Gary Alfred Mcgaghey as a director on 2023-07-01
dot icon28/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Solvency Statement dated 26/06/23
dot icon26/06/2023
Statement by Directors
dot icon26/06/2023
Statement of capital on 2023-06-26
dot icon08/06/2023
Registration of charge 026822400003, created on 2023-06-07
dot icon02/05/2023
Register inspection address has been changed to 1-5 Poland Street Poland Street London W1F 8PR
dot icon02/05/2023
Change of details for Williams Lea Group Limited as a person with significant control on 2023-04-30
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 icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon13/09/2019
-
dot icon13/09/2019
Rectified the form AD01 removed from the public register on 05/12/2019 as it was done without the authority of the company
dot icon13/09/2019
Rectified the form TM01 was removed from the public register on 26/11/2019 as it was done without the authority of the company
dot icon01/01/1995
A selection of documents registered before 1 January 1995
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
845.48K
-
0.00
-
-
2021
0
845.48K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

845.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Dudley Trood
Director
01/12/2011 - 30/11/2017
109
Coward, Richard Stanley
Director
04/08/2015 - 15/03/2018
79
Mcgaghey, Gary Alfred
Director
30/06/2020 - 01/07/2023
22
Leverick, Christopher
Director
30/04/2001 - 31/03/2004
16
Duncan, William Grant
Secretary
28/01/2005 - 01/01/2014
20

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLIAMS LEA INTERNATIONAL LIMITED

WILLIAMS LEA INTERNATIONAL LIMITED is an(a) Active company incorporated on 29/01/1992 with the registered office located at Darwin House Leeds Valley Park, Savannah Way, Leeds LS10 1AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WILLIAMS LEA INTERNATIONAL LIMITED?

toggle

WILLIAMS LEA INTERNATIONAL LIMITED is currently Active. It was registered on 29/01/1992 .

Where is WILLIAMS LEA INTERNATIONAL LIMITED located?

toggle

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

What does WILLIAMS LEA INTERNATIONAL LIMITED do?

toggle

WILLIAMS LEA INTERNATIONAL 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 INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.