About

Registered Number: 05897340
Date of Incorporation: 07/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Sterling Partners Limited Units 15 & 16, 7 Wenlock Road, London, N1 7SL,

 

Idle Ltd was setup in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGKINSON, Thomas 07 August 2006 - 1
HULL, Victoria Anne 03 February 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HULL, Victoria Anne 07 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 28 June 2019
DISS40 - Notice of striking-off action discontinued 31 October 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
SH01 - Return of Allotment of shares 29 October 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 09 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 30 June 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH03 - Change of particulars for secretary 07 February 2017
SH01 - Return of Allotment of shares 06 January 2017
RESOLUTIONS - N/A 08 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 December 2016
SH08 - Notice of name or other designation of class of shares 08 December 2016
CS01 - N/A 07 December 2016
DISS40 - Notice of striking-off action discontinued 05 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 18 April 2016
SH01 - Return of Allotment of shares 08 March 2016
SH01 - Return of Allotment of shares 08 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 28 May 2015
SH01 - Return of Allotment of shares 15 January 2015
AP01 - Appointment of director 17 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 September 2012
SH01 - Return of Allotment of shares 11 September 2012
AA - Annual Accounts 29 June 2012
AP01 - Appointment of director 10 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 14 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 27 May 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
287 - Change in situation or address of Registered Office 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
NEWINC - New incorporation documents 07 August 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit 25 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.