General information

Name:

Livedooh Limited

Office Address:

86-90 Paul Street EC2A 4NE London

Number: 11415532

Incorporation date: 2018-06-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Livedooh Ltd can be found at London at 86-90 Paul Street. Anyone can find the company by its postal code - EC2A 4NE. The firm has been in the field on the English market for 6 years. The enterprise is registered under the number 11415532 and their state is active. From 2019-02-21 Livedooh Ltd is no longer under the name Clever Posters. The enterprise's SIC and NACE codes are 62012 meaning Business and domestic software development. Friday 31st December 2021 is the last time account status updates were reported.

The following limited company owes its success and unending improvement to a group of six directors, who are Andrew H., Dirk V., Fernando O. and 3 other members of the Management Board who might be found within the Company Staff section of this page, who have been overseeing the firm since 2021-10-07.

Executives who have control over the firm are as follows: Fernando O. has 1/2 or less of voting rights. Keni B. has 1/2 or less of voting rights.

  • Previous company's names
  • Livedooh Ltd 2019-02-21
  • Clever Posters Limited 2018-06-14

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 07 October 2021

Latest update: 27 March 2024

Dirk V.

Role: Director

Appointed: 15 February 2021

Latest update: 27 March 2024

Fernando O.

Role: Director

Appointed: 03 January 2019

Latest update: 27 March 2024

Keni B.

Role: Director

Appointed: 03 January 2019

Latest update: 27 March 2024

Matthew D.

Role: Director

Appointed: 14 June 2018

Latest update: 27 March 2024

Gideon H.

Role: Director

Appointed: 14 June 2018

Latest update: 27 March 2024

People with significant control

Fernando O.
Notified on 3 January 2019
Nature of control:
1/2 or less of voting rights
Keni B.
Notified on 3 January 2019
Nature of control:
1/2 or less of voting rights
Gideon H.
Notified on 14 June 2018
Ceased on 3 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Matthew D.
Notified on 14 June 2018
Ceased on 3 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts
Start Date For Period Covered By Report 2018-06-14
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
5
Company Age

Closest Companies - by postcode