WILLIAMS LEA INTERNATIONAL LIMITED - LEEDS


Company Profile Company Filings

Overview

WILLIAMS LEA INTERNATIONAL LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
WILLIAMS LEA INTERNATIONAL LIMITED was incorporated 32 years ago on 29/01/1992 and has the registered number: 02682240. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

WILLIAMS LEA INTERNATIONAL LIMITED - LEEDS

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DARWIN HOUSE LEEDS VALLEY PARK
LEEDS
LS10 1AB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/01/2024 12/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS MORGAN Nov 1975 British Director 2022-09-30 CURRENT
RICHARD HANKS Jun 1964 British,American Director 2022-07-28 CURRENT
ANDREA LATTIMORE Jun 1973 British Director 2014-08-06 UNTIL 2017-05-08 RESIGNED
SEAN MOUNTFORD GRAHAM WILLIAMS Jun 1963 British Secretary 1992-12-31 UNTIL 1995-02-24 RESIGNED
MR JUSTIN GLENN BARTON Apr 1963 Secretary 2004-03-31 UNTIL 2005-01-28 RESIGNED
MR PETER JOHN DESMOND Apr 1950 British Secretary 1995-02-24 UNTIL 1996-12-31 RESIGNED
WILLIAM GRANT DUNCAN Aug 1973 British Secretary 2005-01-28 UNTIL 2014-01-01 RESIGNED
MR KEVIN DANIEL O'CONNELL Jun 1953 English Secretary 2000-12-18 UNTIL 2001-09-11 RESIGNED
MRS JANE LI Secretary 2015-11-04 UNTIL 2017-11-30 RESIGNED
DAVID ALEXANDER ROSS Mar 1944 British Secretary 1992-01-30 UNTIL 1992-12-31 RESIGNED
MR PAUL RICHARD OLDFIELD British Director 2017-05-08 UNTIL 2018-04-16 RESIGNED
CHRISTOPHER LEVERICK British Secretary 2001-09-11 UNTIL 2004-03-31 RESIGNED
MR GARY MCGAGHEY May 1968 British Director 2020-06-30 UNTIL 2023-07-01 RESIGNED
MR JONATHAN ANDREW SIMPSON-DENT Nov 1966 British Director 2018-04-01 UNTIL 2019-08-06 RESIGNED
STEPHEN CHRISTOPHER CHARLES NUNN Mar 1963 British Director 2013-05-31 UNTIL 2014-06-03 RESIGNED
MR MARK DAVID SMITH Jul 1963 British Director 2019-09-24 UNTIL 2020-06-30 RESIGNED
MR CHRISTOPHER LEVERICK Jul 1962 English Director 2001-04-30 UNTIL 2004-03-31 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1992-01-29 UNTIL 1992-01-30 RESIGNED
MR PHILIP GRAHAM WILLIAMS Aug 1958 British Director 1992-01-30 UNTIL 1993-10-13 RESIGNED
ANTHONY GRAHAM WILLIAMS May 1928 British Director 1992-07-14 UNTIL 2007-10-03 RESIGNED
MR STUART DUDLEY TROOD Jan 1968 British Director 2011-12-01 UNTIL 2017-11-30 RESIGNED
MR CONOR JAMES DAVEY Apr 1966 British Director 2012-03-30 UNTIL 2013-05-31 RESIGNED
MR JEREMY HAMILTON HOOK Jul 1964 British Director 2019-08-06 UNTIL 2022-09-30 RESIGNED
MR TIMOTHY PHILIP GRIFFITHS Sep 1960 British Director RESIGNED
MR TIMOTHY PHILIP GRIFFITHS Sep 1960 British Director 1992-01-30 UNTIL 1993-10-13 RESIGNED
MR PETER JOHN DESMOND Apr 1950 British Director 1994-08-18 UNTIL 1996-12-31 RESIGNED
MR RICHARD STANLEY COWARD Jun 1974 British Director 2015-08-04 UNTIL 2018-03-15 RESIGNED
MR JUSTIN GLENN BARTON Apr 1963 Director 2003-07-08 UNTIL 2011-12-01 RESIGNED
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 1996-12-31 UNTIL 2000-12-18 RESIGNED
EXEL SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-01-01 UNTIL 2015-11-04 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1992-01-29 UNTIL 1992-01-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Richard Oldfield 2017-05-08 - 2018-04-16 London   Significant influence or control
Mr Richard Stanley Coward 2016-04-06 - 2018-03-15 6/1974 London   Significant influence or control
Mr Stuart Dudley Trood 2016-04-06 - 2017-11-30 1/1968 London   Significant influence or control
Ms Andrea Lattimore 2016-04-06 - 2017-05-08 6/1973 London   Significant influence or control
Williams Lea Group Limited 2016-04-06 - 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Williams Lea Group Limited 2016-04-06 Leeds   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
WILLIAMS LEA GROUP LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
WILLIAMS LEA LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
FORMATION E-DOCUMENT SOLUTIONS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CHRIS FOWLER INTERNATIONAL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
RT MARKETING LIMITED RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ADM PROMOTIONS UK LIMITED LONDON ENGLAND Active FULL 46190 - Agents involved in the sale of a variety of goods
WILLIAMS LEA GROUP QUEST TRUSTEES LIMITED LONDON ENGLAND Dissolved... DORMANT 18129 - Printing n.e.c.
ALISTAIR MCINTOSH TRUSTEE COMPANY LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
HH GLOBAL LIMITED LEATHERHEAD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
WILLIAMS LEA (US ACQUISITIONS) LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
WILLIAMS LEA (NO.1) LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TAG TOPCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
WATERMARK DINING LIMITED SHREWSBURY Dissolved... DORMANT 99999 - Dormant Company
TREBETHERICK ACQUISITIONS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ADM (GROUP) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
TREBETHERICK INVESTMENTS LIMITED LONDON Active GROUP 64209 - Activities of other holding companies n.e.c.
THE FILM DEVELOPMENT PARTNERSHIP II LLP LONDON ... TOTAL EXEMPTION SMALL None Supplied
D IV LLP LONDON ... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WILLIAMS LEA INTERNATIONAL LIMITED 2022-07-14 31-12-2021 £845,479 equity
Dormant Company Accounts - WILLIAMS LEA INTERNATIONAL LIMITED 2016-08-20 31-12-2015 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A HEALD LIMITED LEEDS Active DORMANT 74990 - Non-trading company
THE CHEESE COMPANY LIMITED LEEDS Active DORMANT 10512 - Butter and cheese production
THE CHEESE COMPANY HOLDINGS LIMITED LEEDS Active DORMANT 70100 - Activities of head offices
THE CHEESE COMPANY INVESTMENTS LIMITED LEEDS Active DORMANT 70100 - Activities of head offices
WERTHEIMER UK LIMITED LEEDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
AI WERTHEIMER HOLDCO UK LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
AI WERTHEIMER DEBTCO UK LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
AI WERTHEIMER MIDCO UK LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
AI WERTHEIMER PARENTCO UK LIMITED LEEDS ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
WERTHEIMER FX COMPANY LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.