LIVESCORE GROUP LIMITED

25 Golden Square, London, W1F 9LU, England
StatusACTIVE
Company No.11881256
CategoryPrivate Limited Company
Incorporated14 Mar 2019
Age5 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

LIVESCORE GROUP LIMITED is an active private limited company with number 11881256. It was incorporated 5 years, 3 months, 13 days ago, on 14 March 2019. The company address is 25 Golden Square, London, W1F 9LU, England.



Company Fillings

Capital cancellation shares

Date: 22 Apr 2024

Action Date: 14 Mar 2024

Category: Capital

Type: SH06

Date: 2024-03-14

Capital : 0.694708 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Capital cancellation shares

Date: 06 Mar 2024

Action Date: 06 Feb 2024

Category: Capital

Type: SH06

Date: 2024-02-06

Capital : 0.623723 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Mar 2024

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Jun 2023

Action Date: 23 May 2023

Category: Capital

Type: SH06

Date: 2023-05-23

Capital : 0.623873 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Capital cancellation shares

Date: 17 Jan 2023

Action Date: 21 Dec 2022

Category: Capital

Type: SH06

Date: 2022-12-21

Capital : 0.623923 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2022

Action Date: 25 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-25

Capital : 0.625377 GBP

Documents

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stilian Angelov Chichkov

Termination date: 2022-10-27

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2022

Action Date: 06 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-06

Capital : 0.616066 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2022

Action Date: 06 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-06

Capital : 0.555540 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stilian Angelov Chichkov

Appointment date: 2022-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-11

Old address: 1st Floor 10 Piccadilly London W1J 0DD United Kingdom

New address: 25 Golden Square London W1F 9LU

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Gamesys Limited

Documents

View document PDF

Second filing notification of a person with significant control

Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Noel Thomas John Hayden

Documents

View document PDF

Second filing notification of a person with significant control

Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Noel Thomas John Hayden

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Gamesys Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118812560001

Charge creation date: 2021-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-26

Psc name: Mr Noel Thomas John Hayden

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2021

Action Date: 29 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-29

Capital : 0.489880 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2021

Action Date: 18 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-18

Capital : 0.501910 GBP

Documents

View document PDF

Resolution

Date: 18 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-03

Officer name: Mr Michael John Robert Mee

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Victoria Lewis

Appointment date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Jarlath Graham

Termination date: 2020-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-12

Old address: 4th Floor 10 Piccadilly London W1J 0DD United Kingdom

New address: 1st Floor 10 Piccadilly London W1J 0DD

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Noel Thomas John Hayden

Notification date: 2019-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gamesys Limited

Cessation date: 2019-09-26

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2019

Action Date: 18 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-18

Capital : 0.12 GBP

Documents

View document PDF

Resolution

Date: 17 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robeson Mandela Reeves

Termination date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Daniel Fenton

Termination date: 2019-09-26

Documents

View document PDF

Resolution

Date: 12 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-14

Officer name: Mr Robeson Reeves

Documents

View document PDF

Incorporation company

Date: 14 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMYJ LTD

SHOP 17 THE BRAMHALL VILLAGE SQUARE,STOCKPORT,SK7 1AW

Number:11954173
Status:ACTIVE
Category:Private Limited Company

FOX WILDMAN LTD

EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10422835
Status:ACTIVE
Category:Private Limited Company

FREEMANS INDUSTRIAL SUPPLIES LIMITED

C/O IOMA CLOTHING CO LTD WOODEND AVENUE,LIVERPOOL,L24 9WF

Number:08009079
Status:ACTIVE
Category:Private Limited Company

INGDIRA PAINTING AND DECORATING LTD

121 QUEENSBERRY PLACE,MANOR PARK,E12 6UW

Number:11325207
Status:ACTIVE
Category:Private Limited Company

MARWAT CONSULTING LTD

FLAT 1,LONDON,NW4 3TL

Number:07607173
Status:ACTIVE
Category:Private Limited Company

SLOANE LIMITED

HAWTHORNE HOUSE,BIRSTALL,WF17 9LW

Number:05048227
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