Livingstone Holdings Limited

General information

Name:

Livingstone Holdings Ltd

Office Address:

Galaxy House Unit 3 32 Leonard Street EC2A 4LX London

Number: 07649324

Incorporation date: 2011-05-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 07649324 13 years ago, Livingstone Holdings Limited is a Private Limited Company. The business official office address is Galaxy House Unit 3, 32 Leonard Street London. It has operated under three names. The first official name, Yourco 241, was changed on 2011-07-28 to Specialist Software Holdings. The current name, in use since 2015, is Livingstone Holdings Limited. This business's registered with SIC code 64209 and their NACE code stands for Activities of other holding companies n.e.c.. 2021-12-31 is the last time when the company accounts were filed.

Nicholas L. and Simon L. are the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2019-08-30.

The companies that control this firm include: Latitude Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Unit 3, 32 Leonard Street, EC2A 4LX and was registered as a PSC under the registration number 11355017.

  • Previous company's names
  • Livingstone Holdings Limited 2015-04-21
  • Specialist Software Holdings Limited 2011-07-28
  • Yourco 241 Limited 2011-05-26

Financial data based on annual reports

Company staff

Nicholas L.

Role: Director

Appointed: 30 August 2019

Latest update: 27 January 2024

Simon L.

Role: Director

Appointed: 28 July 2011

Latest update: 27 January 2024

People with significant control

Latitude Bidco Limited
Address: Galaxy House Unit 3, 32 Leonard Street, London, EC2A 4LX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Register Of Companies
Registration number 11355017
Notified on 31 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel S.
Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control:
1/2 or less of shares
Gabrielle M.
Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control:
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 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Registered office address changed from Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England to Marlborough House Westminster Place York Business Park York YO26 6RW on 2024-02-29 (AD01)
filed on: 29th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
12
Company Age

Closest Companies - by postcode