LIVEDOOH LTD

Register to unlock more data on OkredoRegister

LIVEDOOH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11415532

Incorporation date

14/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2018)
dot icon16/12/2025
Satisfaction of charge 114155320003 in full
dot icon16/12/2025
Registration of charge 114155320006, created on 2025-12-03
dot icon30/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon27/06/2025
Director's details changed for Mr Gideon Alexander Hoffman on 2025-06-13
dot icon27/05/2025
Registration of charge 114155320005, created on 2025-05-22
dot icon13/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-13 with updates
dot icon05/06/2024
Satisfaction of charge 114155320004 in full
dot icon22/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Registration of charge 114155320004, created on 2024-03-28
dot icon29/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/10/2023
Resolutions
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon01/08/2023
Resolutions
dot icon19/07/2023
Registration of charge 114155320003, created on 2023-07-18
dot icon07/07/2023
Confirmation statement made on 2023-06-13 with updates
dot icon03/07/2023
Change of details for Fernando Mayorga Olivares as a person with significant control on 2023-06-13
dot icon03/07/2023
Director's details changed for Fernando Mayorga Olivares on 2023-06-13
dot icon25/05/2023
Resolutions
dot icon08/03/2023
Resolutions
dot icon03/03/2023
Statement of capital following an allotment of shares on 2023-03-03
dot icon07/01/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon09/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-06-13 with updates
dot icon25/07/2022
Change of details for Fernando Mayorga Olivares as a person with significant control on 2022-06-13
dot icon25/07/2022
Director's details changed for Fernando Mayorga Olivares on 2022-06-13
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-02-15
dot icon14/07/2022
Cancellation of shares. Statement of capital on 2021-12-31
dot icon31/03/2022
Purchase of own shares.
dot icon13/01/2022
Resolutions
dot icon13/01/2022
Memorandum and Articles of Association
dot icon12/01/2022
Statement of capital on 2022-01-12
dot icon12/01/2022
Statement by Directors
dot icon12/01/2022
Solvency Statement dated 24/12/21
dot icon12/01/2022
Resolutions
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon10/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon08/10/2021
Appointment of Mr Andrew Hamblin as a director on 2021-10-07
dot icon08/10/2021
Termination of appointment of Tobias Matthijs Van Amstel as a director on 2021-10-07
dot icon01/07/2021
Confirmation statement made on 2021-06-13 with updates
dot icon22/06/2021
Resolutions
dot icon28/05/2021
Registration of charge 114155320002, created on 2021-05-27
dot icon03/05/2021
Director's details changed for Keni Bernardin on 2021-05-01
dot icon03/05/2021
Director's details changed for Fernando Mayorga Olivares on 2021-05-01
dot icon30/03/2021
Satisfaction of charge 114155320001 in full
dot icon19/03/2021
Memorandum and Articles of Association
dot icon19/03/2021
Resolutions
dot icon22/02/2021
Appointment of Mr Dirk Eduard Gustaaf Van Motman as a director on 2021-02-15
dot icon22/02/2021
Appointment of Mr Tobias Matthijs Van Amstel as a director on 2021-02-15
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon22/01/2021
Amended total exemption full accounts made up to 2019-06-30
dot icon07/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon12/10/2020
Registration of charge 114155320001, created on 2020-09-30
dot icon09/09/2020
Resolutions
dot icon12/08/2020
Confirmation statement made on 2020-06-13 with updates
dot icon13/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/03/2020
Statement of capital following an allotment of shares on 2020-02-27
dot icon20/02/2020
Resolutions
dot icon12/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon03/01/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon10/12/2019
Registered office address changed from 20 Sunningdale Close Stanmore HA7 3QL United Kingdom to 86-90 Paul Street London EC2A 4NE on 2019-12-10
dot icon03/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon19/06/2019
Resolutions
dot icon21/02/2019
Resolutions
dot icon07/02/2019
Notification of Keni Bernardin as a person with significant control on 2019-01-03
dot icon05/02/2019
Notification of Fernando Mayorga Olivares as a person with significant control on 2019-01-03
dot icon30/01/2019
Resolutions
dot icon17/01/2019
Sub-division of shares on 2019-01-03
dot icon17/01/2019
Statement of capital following an allotment of shares on 2019-01-03
dot icon17/01/2019
Statement of capital following an allotment of shares on 2019-01-03
dot icon17/01/2019
Resolutions
dot icon14/01/2019
Appointment of Fernando Mayorga Olivares as a director on 2019-01-03
dot icon14/01/2019
Cessation of Gideon Alexander Hoffman as a person with significant control on 2019-01-03
dot icon14/01/2019
Appointment of Keni Bernardin as a director on 2019-01-03
dot icon14/01/2019
Cessation of Matthew Peter Dearden as a person with significant control on 2019-01-03
dot icon14/06/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

3
2023
change arrow icon-5.67 % *

* during past year

Cash in Bank

£99,241.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.80M
-
0.00
403.75K
-
2022
1
3.58M
-
0.00
105.21K
-
2023
3
4.78M
-
0.00
99.24K
-
2023
3
4.78M
-
0.00
99.24K
-

Employees

2023

Employees

3 Ascended200 % *

Net Assets(GBP)

4.78M £Ascended33.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.24K £Descended-5.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernardin, Keni
Director
03/01/2019 - Present
1
Dearden, Matthew Peter
Director
14/06/2018 - Present
15
Hoffman, Gideon Alexander
Director
14/06/2018 - Present
17
Olivares, Fernando Mayorga
Director
03/01/2019 - Present
-
Van Amstel, Tobias Matthijs
Director
15/02/2021 - 07/10/2021
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIVEDOOH LTD

LIVEDOOH LTD is an(a) Active company incorporated on 14/06/2018 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVEDOOH LTD?

toggle

LIVEDOOH LTD is currently Active. It was registered on 14/06/2018 .

Where is LIVEDOOH LTD located?

toggle

LIVEDOOH LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does LIVEDOOH LTD do?

toggle

LIVEDOOH LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does LIVEDOOH LTD have?

toggle

LIVEDOOH LTD had 3 employees in 2023.

What is the latest filing for LIVEDOOH LTD?

toggle

The latest filing was on 16/12/2025: Satisfaction of charge 114155320003 in full.