Background WavePink WaveYellow Wave

WILLIAMS LYNCH LIMITED (03436853)

WILLIAMS LYNCH LIMITED (03436853) is an active UK company. incorporated on 19 September 1997. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WILLIAMS LYNCH LIMITED has been registered for 28 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
03436853
Status
active
Type
ltd
Incorporated
19 September 1997
Age
28 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS LYNCH LIMITED

WILLIAMS LYNCH LIMITED is an active company incorporated on 19 September 1997 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WILLIAMS LYNCH LIMITED was registered 28 years ago.(SIC: 68310)

Status

active

Active since 28 years ago

Company No

03436853

LTD Company

Age

28 Years

Incorporated 19 September 1997

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

WILLIAMS & LYNCH LTD
From: 16 March 1998To: 26 November 2001
WILLIAMS, LYNCH & GRANT LIMITED
From: 20 November 1997To: 16 March 1998
THIS OR THAT LIMITED
From: 19 September 1997To: 20 November 1997
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham WA14 2DT England
From: 18 May 2021To: 17 November 2025
63 Bermondsey Street London SE1 3XF
From: 13 May 2014To: 18 May 2021
20 Cordelia Green Heathcote Warwick CV34 6XE
From: 9 March 2011To: 13 May 2014
Botanical House 15 Guys Cliffe Road Leamington Spa Warwickshire CV32 5BZ United Kingdom
From: 18 August 2010To: 9 March 2011
1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR
From: 19 September 1997To: 18 August 2010
Timeline

14 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Funding Round
Dec 10
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Loan Cleared
May 21
Director Left
Apr 23
Owner Exit
Jun 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Apr 2022

AITCHISON, Paul Leonard

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1979
Director
Appointed 29 Jan 2024

COOK, Michael Brian

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1983
Director
Appointed 29 Jan 2024

KAVANAGH, Peter

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1962
Director
Appointed 29 Jan 2024

GRANT, Clifford

Resigned
8,239 Long Lane, LondonSE1 4PR
Secretary
Appointed 13 Nov 1997
Resigned 03 Mar 1998

WILLIAMS, Luciana Santino

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 01 Oct 2006
Resigned 04 May 2021

WILLIAMS, Mark Andrew

Resigned
Rivendell, OrpingtonBR6 8PC
Secretary
Appointed 23 Jul 1998
Resigned 01 Oct 2006

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 19 Sept 1997
Resigned 20 Nov 1997

GRANT, Clifford

Resigned
8,239 Long Lane, LondonSE1 4PR
Born January 1960
Director
Appointed 13 Nov 1997
Resigned 03 Mar 1998

HARRISON, Graham Martin

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born March 1957
Director
Appointed 04 May 2021
Resigned 31 Mar 2023

IRBY, Julian Matthew

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born November 1966
Director
Appointed 04 May 2021
Resigned 15 May 2024

LYNCH, Andrew John

Resigned
52b The Paragon, LondonSE1 4YL
Born December 1963
Director
Appointed 13 Nov 1997
Resigned 02 Feb 2006

TRAVERS, Michael James

Resigned
201 School House, LondonSE1 4HG
Born January 1965
Director
Appointed 10 Mar 1998
Resigned 12 Jan 2001

WILLIAMS, Mark Andrew

Resigned
Bermondsey Street, LondonSE1 3XF
Born September 1963
Director
Appointed 13 Nov 1997
Resigned 04 May 2021

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 19 Sept 1997
Resigned 20 Nov 1997

Persons with significant control

4

1 Active
3 Ceased
Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2021
Ceased 04 May 2021
Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2021

Mr Mark Andrew Williams

Ceased
Bermondsey Street, LondonSE1 3XF
Born September 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2021

Mrs Luciana Santino-Williams

Ceased
Bermondsey Street, LondonSE1 3XF
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2021
Fundings
Financials
Latest Activities

Filing History

119

Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Memorandum Articles
28 February 2024
MAMA
Resolution
28 February 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
26 February 2024
CC04CC04
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
26 April 2022
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
18 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Change Person Director Company With Change Date
28 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
12 March 2009
225Change of Accounting Reference Date
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
17 September 2007
AAAnnual Accounts
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
11 October 2006
288cChange of Particulars
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
287Change of Registered Office
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
287Change of Registered Office
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
2 October 2003
287Change of Registered Office
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 July 2001
AAAnnual Accounts
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
88(2)R88(2)R
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
287Change of Registered Office
Legacy
22 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 1997
NEWINCIncorporation