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)
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 29 December 2010
  • GBP 483,274.751722
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 483,274.751722
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 November 2010
  • GBP 483,274.751722
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 November 2010
  • GBP 483,274.751722
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 November 2010
  • GBP 483,274.751722
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 November 2010
  • GBP 483,274.751722
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 November 2010
  • GBP 483,274.751722
20 Dec 2010 AP01 Appointment of Mr Ian Roy Cole as a director
20 Dec 2010 AP01 Appointment of Mr Colin John Tenwick as a director
01 Dec 2010 MEM/ARTS Memorandum and Articles of Association
01 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2010 CC04 Statement of company's objects
25 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 483,274.751722
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
03 Oct 2010 AP01 Appointment of Mr Timothy Neville Bishop as a director
01 Oct 2010 TM01 Termination of appointment of Paul Shaw as a director
24 Jun 2010 AD01 Registered office address changed from 6Th Floor, Elizabeth House 39 York Road London SE1 7NQ United Kingdom on 24 June 2010
24 Jun 2010 AD01 Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ on 24 June 2010
23 Jun 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Michael Oschmann on 1 January 2010
23 Jun 2010 CH03 Secretary's details changed for Benjamin Smith on 1 January 2010
23 Jun 2010 CH01 Director's details changed for Niklas Eklund Konsult Ab on 1 January 2010
23 Jun 2010 CH01 Director's details changed for Per Erik Stefan Nilsson on 1 January 2010
23 Jun 2010 CH01 Director's details changed for Paul Shaw on 1 January 2010