LIVEBOOKINGS HOLDINGS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-03-27 View Report
Confirmation statement. Statement with updates. 2024-01-02 View Report
Resolution. Description: Resolutions. 2023-05-17 View Report
Capital. Capital allotment shares. 2023-05-04 View Report
Resolution. Description: Resolutions. 2023-04-20 View Report
Capital. Capital allotment shares. 2023-04-11 View Report
Confirmation statement. Statement with updates. 2023-01-03 View Report
Accounts. Accounts type full. 2023-01-03 View Report
Officers. Appointment date: 2022-11-30. Officer name: Matteo Frigerio. 2022-12-02 View Report
Resolution. Description: Resolutions. 2022-10-31 View Report
Capital. Capital allotment shares. 2022-10-31 View Report
Resolution. Description: Resolutions. 2022-10-20 View Report
Resolution. Description: Resolutions. 2022-10-04 View Report
Resolution. Description: Resolutions. 2022-06-15 View Report
Incorporation. Memorandum articles. 2022-06-15 View Report
Confirmation statement. Statement with updates. 2022-01-14 View Report
Accounts. Accounts type full. 2022-01-06 View Report
Capital. Capital allotment shares. 2021-04-26 View Report
Officers. Officer name: Almir Ambeskovic. Appointment date: 2021-04-01. 2021-04-02 View Report
Officers. Termination date: 2021-04-01. Officer name: Bertrand Jelensperger. 2021-04-02 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type full. 2020-12-20 View Report
Officers. Officer name: Bertrand Jelensperger. Appointment date: 2020-01-01. 2020-02-20 View Report
Officers. Appointment date: 2020-01-01. Officer name: Mr Sandeep Vig. 2020-02-19 View Report
Officers. Termination date: 2020-01-01. Officer name: Gail Wasylyshyn. 2020-02-19 View Report
Officers. Termination date: 2020-01-01. Officer name: Sarah Jo Wellman. 2020-02-19 View Report
Officers. Termination date: 2020-01-01. Officer name: Mark Scodie. 2020-02-19 View Report
Address. Change date: 2020-02-07. Old address: 5th Floor, Elizabeth House 39, York Road London SE1 7NQ. New address: 7 Soho Square Soho Square London W1D 3QB. 2020-02-07 View Report
Officers. Officer name: Ms Sarah Jo Wellman. Appointment date: 2019-12-05. 2020-01-28 View Report
Persons with significant control. Psc name: La Fourchette Netherlands B.V.. Notification date: 2019-12-05. 2020-01-28 View Report
Officers. Appointment date: 2019-12-05. Officer name: Mark Scodie. 2020-01-28 View Report
Officers. Appointment date: 2019-12-05. Officer name: Gail Wasylyshyn. 2020-01-28 View Report
Officers. Officer name: Linda C. Frazier. Appointment date: 2019-12-05. 2020-01-28 View Report
Officers. Termination date: 2019-12-05. Officer name: Marc Bruno Vayssiere. 2020-01-28 View Report
Officers. Officer name: Mohamed Belayachi. Termination date: 2019-12-05. 2020-01-28 View Report
Officers. Officer name: Eric Lucien Louis Chaniot. Termination date: 2019-12-05. 2020-01-28 View Report
Officers. Officer name: Sandip Gadhia. Termination date: 2019-12-05. 2020-01-28 View Report
Persons with significant control. Cessation date: 2019-12-05. Psc name: Compagnie Generale Des Establissements Michelin. 2020-01-28 View Report
Confirmation statement. Statement with updates. 2020-01-16 View Report
Accounts. Accounts type full. 2020-01-02 View Report
Resolution. Description: Resolutions. 2019-12-01 View Report
Persons with significant control. Psc name: Compagnie Generale Des Establissements Michelin. Notification date: 2019-11-13. 2019-11-25 View Report
Persons with significant control. Cessation date: 2019-11-13. Psc name: Lb Central Limited. 2019-11-25 View Report
Capital. Capital allotment shares. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Accounts. Accounts type full. 2018-09-30 View Report
Officers. Termination date: 2016-11-01. Officer name: Timothy Brian Bunting. 2018-01-15 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Officers. Officer name: Nicolas Alexandre Beaumont. Termination date: 2017-04-15. 2017-12-22 View Report
Accounts. Accounts type group. 2017-10-05 View Report