- Company Overview for ID ESTATES (LH) LIMITED (10460915)
- Filing history for ID ESTATES (LH) LIMITED (10460915)
- People for ID ESTATES (LH) LIMITED (10460915)
- Charges for ID ESTATES (LH) LIMITED (10460915)
- More for ID ESTATES (LH) LIMITED (10460915)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
29 Oct 2024 | CH02 | Director's details changed for Id Estates Ltd on 29 October 2024 | |
20 Mar 2024 | AD01 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Egale 1, 80 st Albans Road Watford Herts WD17 1DL on 20 March 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
14 Nov 2023 | PSC05 | Change of details for Id Estates Ltd as a person with significant control on 14 November 2023 | |
06 Nov 2023 | CH02 | Director's details changed for Id Estates Ltd on 6 November 2023 | |
06 Nov 2023 | PSC05 | Change of details for Id Estates Ltd as a person with significant control on 6 November 2023 | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Feb 2023 | CH01 | Director's details changed for Mr David Ian Lipfriend on 13 February 2023 | |
20 Jan 2023 | AD01 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 20 January 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
29 Oct 2022 | MR04 | Satisfaction of charge 104609150017 in full | |
29 Oct 2022 | MR04 | Satisfaction of charge 104609150018 in full | |
20 Oct 2022 | MR01 | Registration of charge 104609150019, created on 19 October 2022 | |
27 May 2022 | CH02 | Director's details changed for Id Estates Ltd on 10 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 26 May 2022 | |
26 May 2022 | CH01 | Director's details changed for Mr David Ian Lipfriend on 13 May 2022 | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
10 Jul 2020 | AD01 | Registered office address changed from 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England to Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE on 10 July 2020 | |
13 Feb 2020 | MR01 | Registration of charge 104609150018, created on 4 February 2020 | |
13 Feb 2020 | MR01 | Registration of charge 104609150017, created on 4 February 2020 |