This company is commonly known as Newdice Limited. The company was founded 20 years ago and was given the registration number 05038072. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NEWDICE LIMITED |
---|---|---|
Company Number | : | 05038072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Secretary | 30 June 2019 | Active |
Lessiters Ltd 61, London Road, Woolmer Green, Knebworth, United Kingdom, SG3 6JE | Director | 11 February 2004 | Active |
Lessiters Ltd, 61, London Road, Woolmer Green, Knebworth, United Kingdom, SG3 6JE | Director | 13 December 2016 | Active |
Lessiters Ltd, 61, London Road, Woolmer Green, Knebworth, United Kingdom, SG3 6JE | Director | 13 December 2016 | Active |
Lessiters Ltd 61, London Road, Woolmer Green, Knebworth, United Kingdom, SG3 6JE | Director | 11 February 2004 | Active |
Lessiters Ltd 61, London Road, Woolmer Green, Knebworth, United Kingdom, SG3 6JE | Secretary | 11 February 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 09 February 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 09 February 2004 | Active |
Lessiters Holdings Limited | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD |
Nature of control | : |
|
Mr Peter Luder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | Swiss |
Country of residence | : | United Kingdom |
Address | : | Lessiters Ltd 61, London Road, Knebworth, United Kingdom, SG3 6JE |
Nature of control | : |
|
Mrs Annie Mary Patricia Luder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Lessiters Ltd 61, London Road, Knebworth, United Kingdom, SG3 6JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Change person director company with change date. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Officers | Appoint person secretary company with name date. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
2018-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
2018-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.