Background WavePink WaveYellow Wave

WILLIAMS LEA INTERNATIONAL LIMITED (02682240)

WILLIAMS LEA INTERNATIONAL LIMITED (02682240) is an active UK company. incorporated on 29 January 1992. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILLIAMS LEA INTERNATIONAL LIMITED has been registered for 34 years.

Company Number
02682240
Status
active
Type
ltd
Incorporated
29 January 1992
Age
34 years
Address
Darwin House Leeds Valley Park, Leeds, LS10 1AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS LEA INTERNATIONAL LIMITED

WILLIAMS LEA INTERNATIONAL LIMITED is an active company incorporated on 29 January 1992 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILLIAMS LEA INTERNATIONAL LIMITED was registered 34 years ago.(SIC: 64209)

Status

active

Active since 34 years ago

Company No

02682240

LTD Company

Age

34 Years

Incorporated 29 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

WILLIAMS LEA CONSULTING LIMITED
From: 19 February 1992To: 27 November 1996
YORKCO 48 LIMITED
From: 29 January 1992To: 19 February 1992
Contact
Address

Darwin House Leeds Valley Park Savannah Way Leeds, LS10 1AB,

Previous Addresses

1-5 Poland Street Soho London W1F 8PR England
From: 30 October 2020To: 30 April 2023
55 Wells Street London W1A 3AE England
From: 10 April 2018To: 30 October 2020
Aldgate Tower 2 Leman Street London E1 8FA England
From: 1 June 2016To: 10 April 2018
29 st John's Lane London EC1M 4NA
From: 7 January 2014To: 1 June 2016
1-5 Poland Street London W1F 8PR
From: 25 September 2012To: 7 January 2014
10 Eastbourne Terrace London W2 6LG
From: 31 December 2009To: 25 September 2012
Clifton House Worship Street London EC2A 2EJ
From: 29 January 1992To: 31 December 2009
Timeline

45 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 15
Director Left
May 17
Director Joined
May 17
Director Joined
Dec 17
Owner Exit
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
New Owner
Feb 18
Loan Secured
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
May 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Jun 23
Capital Update
Jun 23
Funding Round
Jun 23
Director Left
Jun 23
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
2
Funding
30
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Memorandum Articles
12 February 2025
MAMA
Resolution
12 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 September 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Legacy
22 May 2024
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
30 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Legacy
28 June 2023
AGREEMENT2AGREEMENT2
Legacy
28 June 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 June 2023
SH19Statement of Capital
Legacy
26 June 2023
SH20SH20
Legacy
26 June 2023
CAP-SSCAP-SS
Resolution
26 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
2 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Resolution
30 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change Registered Office Address Company
27 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Legacy
13 September 2019
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
13 September 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Resolution
8 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
27 January 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288cChange of Particulars
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
8 September 2006
225Change of Accounting Reference Date
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
18 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2001
AAAnnual Accounts
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Resolution
30 September 1997
RESOLUTIONSResolutions
Resolution
30 September 1997
RESOLUTIONSResolutions
Resolution
30 September 1997
RESOLUTIONSResolutions
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 1997
AAAnnual Accounts
Certificate Change Of Name Company
27 November 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
10 May 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 1995
AAAnnual Accounts
Legacy
23 March 1995
288288
Legacy
8 February 1995
287Change of Registered Office
Legacy
3 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
288288
Accounts With Made Up Date
23 March 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
288288
Accounts With Made Up Date
2 August 1993
AAAnnual Accounts
Legacy
14 April 1993
363b363b
Legacy
24 January 1993
288288
Legacy
28 August 1992
288288
Legacy
21 May 1992
224224
Memorandum Articles
10 April 1992
MEM/ARTSMEM/ARTS
Legacy
2 April 1992
288288
Legacy
23 March 1992
287Change of Registered Office
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Resolution
23 March 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 1992
NEWINCIncorporation