UKBizDB.co.uk

NEW LECTA TRUSTEE COMPANY LIMITED

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

This company is commonly known as New Lecta Trustee Company Limited. The company was founded 23 years ago and was given the registration number 04012991. The firm's registered office is in ELSTEAD. You can find them at Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEW LECTA TRUSTEE COMPANY LIMITED
Company Number:04012991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2000
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom, GU8 6LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lecta, Carrer De Llull, 331, Barcelona, Spain, 08019

Secretary31 August 2007Active
Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB

Corporate Secretary17 July 2009Active
913 Balmoral, 2 Praed Street, London, United Kingdom, W2 1JN

Director07 June 2000Active
Lecta, Carrer De Llull, 331, Barcelona, Spain, 08019

Director31 August 2007Active
139 Rue Haute, Brussels, Belgium, FOREIGN

Secretary01 May 2004Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary07 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 June 2000Active
139 Rue Haute, Brussels 1000, Belgium, FOREIGN

Director07 June 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 June 2000Active

People with Significant Control

Mr Andrea Minguzzi
Notified on:08 June 2016
Status:Active
Date of birth:February 1954
Nationality:Italian
Country of residence:United Kingdom
Address:Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bruce Hardy Mclain
Notified on:08 June 2016
Status:Active
Date of birth:September 1952
Nationality:American
Country of residence:United Kingdom
Address:Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type dormant.

Download
2018-01-30Address

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

Download
2018-01-29Officers

Change corporate secretary company with change date.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Officers

Change person director company with change date.

Download
2016-06-08Officers

Change person secretary company with change date.

Download
2016-06-08Officers

Change person director company with change date.

Download
2016-06-08Officers

Change person director company with change date.

Download
2016-06-08Officers

Change person secretary company with change date.

Download
2016-03-21Accounts

Accounts with accounts type dormant.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.