UKBizDB.co.uk

DRYAD LEICESTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hamilton House, Mountain Road, Leicester, England, LE4 9HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, Mountain Road, Leicester, England, LE4 9HQ

Director31 January 2020Active
PO BOX 410626, Warehouse No 14, 10b Street, Al Quoz Industrial 3, United Arab Emirates,

Director01 May 2023Active
Hamilton House, Mountain Road, Leicester, England, LE4 9HQ

Director15 February 2024Active
Hamilton House, Mountain Road, Leicester, England, LE4 9HQ

Director21 December 2018Active
Third Floor, Two Colton Square, Leicester, United Kingdom, LE1 1QH

Director21 December 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Appoint person director company with name date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Accounts

Change account reference date company current shortened.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type small.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download
2021-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Address

Change registered office address company with date old address new address.

Download
2020-08-25Accounts

Accounts with accounts type group.

Download
2020-08-24Accounts

Change account reference date company previous shortened.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.