UKBizDB.co.uk

NEWDICE LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Secretary30 June 2019Active
Lessiters Ltd 61, London Road, Woolmer Green, Knebworth, United Kingdom, SG3 6JE

Director11 February 2004Active
Lessiters Ltd, 61, London Road, Woolmer Green, Knebworth, United Kingdom, SG3 6JE

Director13 December 2016Active
Lessiters Ltd, 61, London Road, Woolmer Green, Knebworth, United Kingdom, SG3 6JE

Director13 December 2016Active
Lessiters Ltd 61, London Road, Woolmer Green, Knebworth, United Kingdom, SG3 6JE

Director11 February 2004Active
Lessiters Ltd 61, London Road, Woolmer Green, Knebworth, United Kingdom, SG3 6JE

Secretary11 February 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary09 February 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director09 February 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Change person director company with change date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Mortgage

Mortgage satisfy charge full.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Officers

Appoint person secretary company with name date.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2018-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.