Advanced company searchLink opens in new window

ID ESTATES (LH) LIMITED

Company number 10460915

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
30 Jan 2020 AA Micro company accounts made up to 31 May 2019
30 Dec 2019 AAMD Amended micro company accounts made up to 30 November 2018