About

Registered Number: 02936288
Date of Incorporation: 07/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Endeavour House, Crow Arch Lane, Ringwood, Hampshire, BH24 1HP,

 

Williams Lester Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 24 June 2020
AP01 - Appointment of director 13 March 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 19 June 2019
CH01 - Change of particulars for director 19 June 2019
PSC05 - N/A 19 June 2019
AD01 - Change of registered office address 14 March 2019
AD01 - Change of registered office address 14 March 2019
AD01 - Change of registered office address 13 March 2019
AA - Annual Accounts 21 September 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
CS01 - N/A 20 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 27 September 2017
PSC02 - N/A 10 July 2017
CS01 - N/A 10 July 2017
MR01 - N/A 08 September 2016
AR01 - Annual Return 19 July 2016
AP01 - Appointment of director 16 June 2016
AA - Annual Accounts 14 June 2016
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 24 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 21 October 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
AR01 - Annual Return 28 June 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 30 July 2012
CERTNM - Change of name certificate 22 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 13 September 2010
TM01 - Termination of appointment of director 20 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 08 November 2009
287 - Change in situation or address of Registered Office 16 September 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
CERTNM - Change of name certificate 03 June 2009
225 - Change of Accounting Reference Date 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 16 June 2005
225 - Change of Accounting Reference Date 21 September 2004
AA - Annual Accounts 17 September 2004
287 - Change in situation or address of Registered Office 14 July 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 31 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1994
MEM/ARTS - N/A 01 July 1994
288 - N/A 22 June 1994
CERTNM - Change of name certificate 16 June 1994
CERTNM - Change of name certificate 16 June 1994
NEWINC - New incorporation documents 07 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.