UKBizDB.co.uk

RYLAND DICKSON LIMITED

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

This company is commonly known as Ryland Dickson Limited. The company was founded 48 years ago and was given the registration number 01223273. The firm's registered office is in LEICESTER. You can find them at Woodside House, 218 London Road, Leicester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RYLAND DICKSON LIMITED
Company Number:01223273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1975
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Woodside House, 218 London Road, Leicester, LE2 1NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside House, 218 London Road, Leicester, England, LE2 1NE

Secretary31 March 2004Active
Woodside House, 218 London Road, Leicester, England, LE2 1NE

Director01 August 1997Active
Woodside House, 218 London Road, Leicester, LE2 1NE

Director01 February 2016Active
Laughton, Lutterworth, LE17 6QE

Secretary09 May 1998Active
Grey Ladies, Gaulby, Billesdon,

Secretary-Active
Woodside House, 218 London Road, Leicester, England, LE2 1NE

Director-Active
Mowbray House, Church Street, Billesdon, LE7

Director-Active
Laughton, Lutterworth, LE17 6QE

Director-Active
Grey Ladies, Gaulby, Billesdon,

Director-Active
Woodside House, 218 London Road, Leicester, England, LE2 1NE

Director-Active

People with Significant Control

Mr James Robert Spencer Greenlees
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Woodside House, 218 London Road, Leicester, LE2 1NE
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Change person director company with change date.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-01-15Capital

Capital variation of rights attached to shares.

Download
2018-01-15Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.