Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAMS LEA (US ACQUISITIONS) LIMITED
Company Information for

WILLIAMS LEA (US ACQUISITIONS) LIMITED

1-5 POLAND STREET, SOHO, LONDON, W1F 8PR,
Company Registration Number
05245320
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Williams Lea (us Acquisitions) Ltd
WILLIAMS LEA (US ACQUISITIONS) LIMITED was founded on 2004-09-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Williams Lea (us Acquisitions) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILLIAMS LEA (US ACQUISITIONS) LIMITED
 
Legal Registered Office
1-5 POLAND STREET
SOHO
LONDON
W1F 8PR
Other companies in EC1M
 
Filing Information
Company Number 05245320
Company ID Number 05245320
Date formed 2004-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-08-07 00:07:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAMS LEA (US ACQUISITIONS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAMS LEA (US ACQUISITIONS) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ANDREW SIMPSON-DENT
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD OLDFIELD
Director 2017-05-08 2018-04-16
JANE LI
Company Secretary 2015-11-04 2017-11-30
STUART DUDLEY TROOD
Director 2013-05-31 2017-11-30
ANDREA LATTIMORE
Director 2014-08-06 2017-05-08
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2014-01-01 2015-11-04
STEPHEN CHRISTOPHER CHARLES NUNN
Director 2013-05-31 2014-06-03
WILLIAM GRANT DUNCAN
Company Secretary 2005-01-28 2014-01-01
CONOR JAMES DAVEY
Director 2004-10-06 2013-05-31
CHRISTOPHER TIMOTHY MILES TOULSON CLARKE
Director 2004-10-06 2012-01-01
JUSTIN GLENN BARTON
Director 2004-10-06 2011-12-01
TIMOTHY PHILIP GRIFFITHS
Director 2004-10-06 2011-11-01
JUSTIN GLENN BARTON
Company Secretary 2004-10-06 2005-01-28
MARTIN ROBERT HENDERSON
Company Secretary 2004-09-29 2004-10-06
BIBI RAHIMA ALLY
Director 2004-09-29 2004-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA LIMITED Director 2018-04-01 CURRENT 1987-04-03 Active
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1992-01-29 Active
JONATHAN ANDREW SIMPSON-DENT SMOKE AND MIRRORS PRODUCTIONS LIMITED Director 2018-04-01 CURRENT 1995-01-23 Active
JONATHAN ANDREW SIMPSON-DENT THE STATIONERY OFFICE LIMITED Director 2018-04-01 CURRENT 1995-04-25 Active
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA (NO.1) LIMITED Director 2018-04-01 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG ACQUISITIONS LIMITED Director 2018-04-01 CURRENT 2007-08-17 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG PAC LIMITED Director 2018-04-01 CURRENT 2007-11-22 Active
JONATHAN ANDREW SIMPSON-DENT TAG STORAGE LIMITED Director 2018-04-01 CURRENT 2008-01-18 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE HOLDINGS LIMITED Director 2018-04-01 CURRENT 2006-07-24 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG CREATIVE LIMITED Director 2018-04-01 CURRENT 1999-05-19 Liquidation
JONATHAN ANDREW SIMPSON-DENT WORLD WRITERS LIMITED Director 2018-04-01 CURRENT 1989-07-20 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG PRINT SERVICES LIMITED Director 2018-04-01 CURRENT 1995-11-22 Liquidation
JONATHAN ANDREW SIMPSON-DENT LIGHTBOX CREATIVE SERVICES LIMITED Director 2018-04-01 CURRENT 2001-08-10 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG TOPCO LIMITED Director 2018-04-01 CURRENT 2011-02-18 Active
JONATHAN ANDREW SIMPSON-DENT GOODSANDSERVICES.TV LIMITED Director 2018-04-01 CURRENT 1988-10-06 Active
JONATHAN ANDREW SIMPSON-DENT TAG RESPONSE LIMITED Director 2018-04-01 CURRENT 1991-10-23 Active
JONATHAN ANDREW SIMPSON-DENT TAG EUROPE LIMITED Director 2018-04-01 CURRENT 1988-09-22 Active
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE GROUP LIMITED Director 2018-04-01 CURRENT 1971-11-19 Active
JONATHAN ANDREW SIMPSON-DENT THE STATIONERY OFFICE HOLDINGS LIMITED Director 2018-04-01 CURRENT 1999-04-21 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE HOLDINGS LIMITED Director 2018-04-01 CURRENT 2006-02-03 Active
JONATHAN ANDREW SIMPSON-DENT TAG NEWCO LIMITED Director 2018-04-01 CURRENT 2008-01-08 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG HOLDCO LIMITED Director 2018-04-01 CURRENT 2008-01-08 Liquidation
JONATHAN ANDREW SIMPSON-DENT NEXGEN GRP 2 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
JONATHAN ANDREW SIMPSON-DENT NEXGEN HOLDINGS 1 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
JONATHAN ANDREW SIMPSON-DENT NEXGEN UK 3 LIMITED Director 2017-07-31 CURRENT 2017-07-11 Active
JONATHAN ANDREW SIMPSON-DENT CATM AUSTRALASIA HOLDINGS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
JONATHAN ANDREW SIMPSON-DENT CATM NORTH AMERICA HOLDINGS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
JONATHAN ANDREW SIMPSON-DENT CARDTRONICS GROUP LIMITED Director 2013-10-03 CURRENT 2005-04-29 Dissolved 2017-05-02
JONATHAN ANDREW SIMPSON-DENT BANK MACHINE (ACQUISITIONS) LIMITED Director 2013-10-03 CURRENT 2002-11-19 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-13DS01Application to strike the company off the register
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM 55 Wells Street London W1A 3AE England
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2018-07-20PSC07CESSATION OF WILLIAMS LEA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ANDREW SIMPSON-DENT
2018-05-04PSC02Notification of Williams Lea Holdings Limited as a person with significant control on 2016-04-06
2018-04-16PSC07CESSATION OF PAUL RICHARD OLDFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD OLDFIELD
2018-04-11AP01DIRECTOR APPOINTED MR JONATHAN ANDREW SIMPSON-DENT
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Aldgate Tower 2 Leman Street London E1 8FA England
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART DUDLEY TROOD
2018-01-18TM02Termination of appointment of Jane Li on 2017-11-30
2018-01-18PSC07CESSATION OF STUART DUDLEY TROOD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-10-04PSC07CESSATION OF ANDREA LATTIMORE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD OLDFIELD
2017-05-24AP01DIRECTOR APPOINTED MR PAUL RICHARD OLDFIELD
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LATTIMORE
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-08-19AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 29 ST JOHN'S LANE LONDON EC1M 4NA
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 31/05/2013
2015-12-14AP03SECRETARY APPOINTED MRS JANE LI
2015-12-14TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2015-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-29AR0129/09/15 FULL LIST
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 500
2014-10-01AR0129/09/14 FULL LIST
2014-09-22AP01DIRECTOR APPOINTED ANDREA LATTIMORE
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN
2014-01-27AP04CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 1-5 POLAND STREET LONDON W1F 8PR
2013-11-14AR0129/09/13 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-01AP01DIRECTOR APPOINTED STUART DUDLEY TROOD
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY
2013-07-01AP01DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN
2012-10-02AR0129/09/12 FULL LIST
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG
2012-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GRANT DUNCAN / 25/04/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JAMES DAVEY / 01/03/2012
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOULSON CLARKE
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARTON
2011-11-03AR0129/09/11 FULL LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP GRIFFITHS / 01/05/2011
2010-10-01AR0129/09/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM CLIFTON HOUSE WORSHIP STREET LONDON EC2A 2EJ
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-08AR0129/09/09 FULL LIST
2009-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22288cSECRETARY'S PARTICULARS CHANGED
2007-10-05363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-11-06363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-08225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-02-09288aNEW SECRETARY APPOINTED
2005-02-09288bSECRETARY RESIGNED
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12RES13VARIOUS AGREEMENTS 06/10/04
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288bDIRECTOR RESIGNED
2004-10-13288bSECRETARY RESIGNED
2004-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WILLIAMS LEA (US ACQUISITIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAMS LEA (US ACQUISITIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of WILLIAMS LEA (US ACQUISITIONS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAMS LEA (US ACQUISITIONS) LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAMS LEA (US ACQUISITIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAMS LEA (US ACQUISITIONS) LIMITED
Trademarks
We have not found any records of WILLIAMS LEA (US ACQUISITIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAMS LEA (US ACQUISITIONS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WILLIAMS LEA (US ACQUISITIONS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAMS LEA (US ACQUISITIONS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAMS LEA (US ACQUISITIONS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAMS LEA (US ACQUISITIONS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.