IDEAL URBAN LIVING LIMITED

71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom
StatusACTIVE
Company No.10240780
CategoryPrivate Limited Company
Incorporated20 Jun 2016
Age8 years, 16 days
JurisdictionEngland Wales

SUMMARY

IDEAL URBAN LIVING LIMITED is an active private limited company with number 10240780. It was incorporated 8 years, 16 days ago, on 20 June 2016. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2022

Action Date: 23 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102407800008

Charge creation date: 2022-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2022

Action Date: 23 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102407800009

Charge creation date: 2022-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102407800007

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-26

Officer name: Mr Vijayanathan Ramakrishnan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102407800007

Charge creation date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-23

Psc name: Rollings Group Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Mrs Mithila Rollings-Kamara

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Mr Mahmoud Alan Rollings-Kamara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-02

Old address: Flat 3 23 Waterers Way Bagshot GU19 5BQ England

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: Flat 3 Waterers Way Bagshot GU19 5BQ England

New address: Flat 3 23 Waterers Way Bagshot GU19 5BQ

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mithila Rollings-Kamara

Cessation date: 2020-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mahmoud Alan Rollings-Kamara

Cessation date: 2020-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rollings Group Ltd

Notification date: 2020-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102407800006

Charge creation date: 2020-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102407800005

Charge creation date: 2020-03-23

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-29

Psc name: Mithila Rollings-Kamara

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mithila Rollings-Kamara

Notification date: 2018-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2020

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mithila Rollings-Kamara

Cessation date: 2018-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2020

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mithila Rollings-Kamara

Cessation date: 2018-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102407800001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102407800002

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-15

Psc name: Mrs Mithila Rollings-Kamara

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-15

Psc name: Mrs Mithila Rollings-Kamara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-15

Old address: Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ United Kingdom

New address: Flat 3 Waterers Way Bagshot GU19 5BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mithila Rollings-Kamara

Cessation date: 2019-06-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-20

Psc name: Mrs Mithila Rollings-Kamara

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-20

Psc name: Mrs Mithila Rollings-Kamara

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-20

Psc name: Mrs Mithila Rollings-Kamara

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-20

Psc name: Mr Mahmoud Alan Rollings-Kamara

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-20

Psc name: Mr Mahmoud Alan Rollings-Kamara

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mithila Rollings-Kamara

Cessation date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahmoud Alan Rollings-Kamara

Appointment date: 2018-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vijayanathan Ramakrishnan

Appointment date: 2018-11-29

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mrs Mithila Rollings-Kamara

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-16

Officer name: Mrs Mithila Rollings-Kamara

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-23

Psc name: Mrs Mithila Rollings-Kamara

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mahmoud Alan Rollings-Kamara

Cessation date: 2016-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 11 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102407800003

Charge creation date: 2017-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 11 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102407800004

Charge creation date: 2017-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-16

Old address: 3 Millwater House 1 Melusine Road Swindon Wiltshire SN3 4EP United Kingdom

New address: Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2017

Action Date: 20 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-20

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mithila Rollings-Kamara

Notification date: 2016-06-23

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2017

Action Date: 20 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-20

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mahmoud Alan Rollings-Kamara

Notification date: 2016-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mithila Rollings-Kamara

Notification date: 2016-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mahmoud Alan Rollings-Kamara

Notification date: 2016-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2016-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mithila Rollings-Kamara

Notification date: 2016-06-20

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mithila Rollings-Kamara

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102407800001

Charge creation date: 2016-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102407800002

Charge creation date: 2016-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmoud Rollings-Kamara

Termination date: 2016-07-28

Documents

View document PDF

Incorporation company

Date: 20 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKSHIRE BLACK CABS LIMITED

2 MASON STREET,READING,RG1 7PD

Number:11244862
Status:ACTIVE
Category:Private Limited Company

BPL MINING LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:11728066
Status:ACTIVE
Category:Private Limited Company

HANDSOME & GORGEOUS COSMETICS LTD

65 SOUTH STREET,BISHOP'S STORTFORD,CM23 3AL

Number:11147518
Status:ACTIVE
Category:Private Limited Company

KIRSTEN KELLY CONSULTANCY LIMITED

2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:10447052
Status:ACTIVE
Category:Private Limited Company

MHIRIX LIMITED

21 HOLLYFIELD,HARLOW,CM19 4LZ

Number:09553141
Status:ACTIVE
Category:Private Limited Company

SAFE HAND SURGEON LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11854451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source