Advanced company searchLink opens in new window

LIVEBOOKINGS HOLDINGS LTD

Company number 05398578

Filter by category

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 Dec 2020 AA Full accounts made up to 31 December 2019
20 Feb 2020 AP01 Appointment of Bertrand Jelensperger as a director on 1 January 2020
19 Feb 2020 AP01 Appointment of Mr Sandeep Vig as a director on 1 January 2020
19 Feb 2020 TM01 Termination of appointment of Gail Wasylyshyn as a director on 1 January 2020
19 Feb 2020 TM01 Termination of appointment of Sarah Jo Wellman as a director on 1 January 2020
19 Feb 2020 TM01 Termination of appointment of Mark Scodie as a director on 1 January 2020
07 Feb 2020 AD01 Registered office address changed from 5th Floor, Elizabeth House 39, York Road London SE1 7NQ to 7 Soho Square Soho Square London W1D 3QB on 7 February 2020
28 Jan 2020 AP01 Appointment of Ms Sarah Jo Wellman as a director on 5 December 2019
28 Jan 2020 PSC02 Notification of La Fourchette Netherlands B.V. as a person with significant control on 5 December 2019
28 Jan 2020 AP01 Appointment of Mark Scodie as a director on 5 December 2019
28 Jan 2020 AP01 Appointment of Gail Wasylyshyn as a director on 5 December 2019
28 Jan 2020 AP01 Appointment of Linda C. Frazier as a director on 5 December 2019
28 Jan 2020 TM01 Termination of appointment of Marc Bruno Vayssiere as a director on 5 December 2019
28 Jan 2020 TM01 Termination of appointment of Mohamed Belayachi as a director on 5 December 2019
28 Jan 2020 TM01 Termination of appointment of Eric Lucien Louis Chaniot as a director on 5 December 2019
28 Jan 2020 TM02 Termination of appointment of Sandip Gadhia as a secretary on 5 December 2019
28 Jan 2020 PSC07 Cessation of Compagnie Generale Des Establissements Michelin as a person with significant control on 5 December 2019
16 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
02 Jan 2020 AA Full accounts made up to 31 December 2018
01 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2019 PSC02 Notification of Compagnie Generale Des Establissements Michelin as a person with significant control on 13 November 2019
25 Nov 2019 PSC07 Cessation of Lb Central Limited as a person with significant control on 13 November 2019
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 2,384.030678
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017