WILLIAMS LEA CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 02040217 |
Category | Private Limited Company |
Incorporated | 23 Jul 1986 |
Age | 37 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2010 |
Years | 13 years, 11 months, 1 day |
SUMMARY
WILLIAMS LEA CONSULTING LIMITED is an dissolved private limited company with number 02040217. It was incorporated 37 years, 10 months, 7 days ago, on 23 July 1986 and it was dissolved 13 years, 11 months, 1 day ago, on 29 June 2010. The company address is 10 Eastbourne Terrace, London, W2 6LG.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jun 2010
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Dissolution application strike off company
Date: 02 Mar 2010
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Address
Type: AD01
Old address: Clifton House Worship Street London EC2A 2EJ
Change date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 28 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-28
Documents
Accounts with accounts type dormant
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with made up date
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with made up date
Date: 06 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with made up date
Date: 15 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with made up date
Date: 15 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with made up date
Date: 29 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with made up date
Date: 22 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with made up date
Date: 11 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 02 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 18 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Accounts with made up date
Date: 22 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 08 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; no change of members
Documents
Accounts with made up date
Date: 28 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 03 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/98; no change of members
Documents
Legacy
Date: 27 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/97; full list of members
Documents
Legacy
Date: 27 Jun 1997
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 27 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 10 Jun 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gracechurch financial advertisin g LIMITED\certificate issued on 11/06/97
Documents
Accounts with made up date
Date: 31 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with made up date
Date: 29 May 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 05 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/96; no change of members
Documents
Accounts with made up date
Date: 13 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 04 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/95; no change of members
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/94; full list of members
Documents
Accounts with made up date
Date: 24 Mar 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 23 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 23 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Aug 1993
Action Date: 27 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-27
Documents
Legacy
Date: 14 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/93; full list of members
Documents
Legacy
Date: 22 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 03 Aug 1992
Action Date: 29 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-29
Documents
Legacy
Date: 12 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/92; no change of members
Documents
Legacy
Date: 01 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/91; no change of members
Documents
Accounts with accounts type full
Date: 04 Oct 1990
Action Date: 01 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-01
Documents
Legacy
Date: 30 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Jul 1990
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/02/90; full list of members
Documents
Legacy
Date: 13 Dec 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jun 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Apr 1989
Action Date: 02 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-02
Documents
Legacy
Date: 03 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/02/89; full list of members
Documents
Legacy
Date: 25 Apr 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Mar 1988
Category: Capital
Type: PUC 2
Description: Wd 22/02/88 ad 02/02/88--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 22 Mar 1988
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 22 Mar 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Feb 1988
Action Date: 27 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-27
Documents
Legacy
Date: 13 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 06/01/88; full list of members
Documents
Legacy
Date: 05 Feb 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 30 Jan 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/09
Documents
Legacy
Date: 10 Jan 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 10 Jan 1987
Category: Address
Type: 287
Description: Registered office changed on 10/01/87 from: watling house 35/37 cannon street london EC4M 5SD
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Certificate change of name company
Date: 17 Dec 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed precis (537) LIMITED\certificate issued on 17/12/86
Documents
Legacy
Date: 22 Oct 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate incorporation
Date: 23 Jul 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
ALMOND ELECTRICAL SERVICES LIMITED
GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG
Number: | 10658993 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MONEY MEAD,DUNSTABLE,LU6 1FT
Number: | 11284585 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE AVENUE, PARK LANE,CAMBS,PE29 2AF
Number: | 05514861 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 CLINTON LANE,KENILWORTH,CV8 1AY
Number: | 08187218 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP09736R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
2 HALL CLOSE,BISHOP'S STORTFORD,CM22 6AU
Number: | 08627951 |
Status: | ACTIVE |
Category: | Private Limited Company |