This company is commonly known as Dryad Leicester Limited. The company was founded 5 years ago and was given the registration number 11738210. The firm's registered office is in LEICESTER. You can find them at Hamilton House, Mountain Road, Leicester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DRYAD LEICESTER LIMITED |
---|---|---|
Company Number | : | 11738210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton House, Mountain Road, Leicester, England, LE4 9HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamilton House, Mountain Road, Leicester, England, LE4 9HQ | Director | 31 January 2020 | Active |
PO BOX 410626, Warehouse No 14, 10b Street, Al Quoz Industrial 3, United Arab Emirates, | Director | 01 May 2023 | Active |
Hamilton House, Mountain Road, Leicester, England, LE4 9HQ | Director | 15 February 2024 | Active |
Hamilton House, Mountain Road, Leicester, England, LE4 9HQ | Director | 21 December 2018 | Active |
Third Floor, Two Colton Square, Leicester, United Kingdom, LE1 1QH | Director | 21 December 2018 | Active |
Dryad Creative Limited | ||
Notified on | : | 20 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, Two Colton Square, Leicester, England, LE1 1QH |
Nature of control | : |
|
Mrs Lucy Williamson | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, Two Colton Square, Leicester, United Kingdom, LE1 1QH |
Nature of control | : |
|
Mr Nicholas Beavon | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, Two Colton Square, Leicester, United Kingdom, LE1 1QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Accounts | Change account reference date company current shortened. | Download |
2023-04-28 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type small. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Accounts | Accounts with accounts type group. | Download |
2020-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.