General information

Name:

William Lea Limited

Office Address:

300 St. Marys Road Garston L19 0NQ Liverpool

Number: 04862868

Incorporation date: 2003-08-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

William Lea started conducting its business in 2003 as a Private Limited Company under the following Company Registration No.: 04862868. This business has been active for twenty one years and the present status is active. This company's headquarters is located in Liverpool at 300 St. Marys Road. Anyone can also locate the firm using its area code : L19 0NQ. This company's registered with SIC code 43330 - Floor and wall covering. Wednesday 31st August 2022 is the last time when account status updates were filed.

12 transactions have been registered in 2014 with a sum total of £153,985. In 2013 there was a similar number of transactions (exactly 32) that added up to £123,684. The Council conducted 14 transactions in 2012, this added up to £56,447. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 58 transactions and issued invoices for £334,116. Cooperation with the Department for Transport council covered the following areas: Printing Services and Exhibitions And Demonstrations.

This business owes its achievements and unending growth to two directors, namely Colin J. and Gary L., who have been in charge of the company since May 2018. To find professional help with legal documentation, this business has been utilizing the skills of Colin J. as a secretary for the last twenty one years.

Financial data based on annual reports

Company staff

Colin J.

Role: Director

Appointed: 17 May 2018

Latest update: 27 January 2024

Colin J.

Role: Secretary

Appointed: 11 August 2003

Latest update: 27 January 2024

Gary L.

Role: Director

Appointed: 11 August 2003

Latest update: 27 January 2024

People with significant control

Executives who have control over the firm are as follows: Colin J. owns 1/2 or less of company shares. Gary L. owns 1/2 or less of company shares.

Colin J.
Notified on 10 August 2016
Nature of control:
1/2 or less of shares
Gary L.
Notified on 10 August 2016
Nature of control:
1/2 or less of shares
Billy L.
Notified on 10 August 2016
Ceased on 2 February 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 8 April 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 8 April 2013
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 May 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 April 2016
Annual Accounts
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022
Annual Accounts 23 January 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 23 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Amended total exemption full accounts record for the accounting period up to 2022/08/31 (AAMD)
filed on: 16th, May 2023
accounts
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 12 £ 153 984.80
2014-03-20 580178 £ 78 769.90 Printing Services
2014-03-25 580403 £ 44 668.80 Printing Services
2014-04-15 581670 £ 15 533.38 Exhibitions And Demonstrations
2013 Department for Transport 32 £ 123 683.60
2013-04-16 555910 £ 34 827.84 Printing Services
2013-11-19 570900 £ 11 088.00 Printing Services
2013-02-19 551022 £ 9 744.00 Printing Services
2012 Department for Transport 14 £ 56 447.45
2012-09-28 540788 £ 12 615.74 Printing Services
2012-04-13 529784 £ 9 997.88 Printing Services
2012-08-17 538937 £ 9 450.00 Printing Services

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
20
Company Age

Similar companies nearby

Closest companies