About

Registered Number: 07857598
Date of Incorporation: 23/11/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: The Broadgate Tower 12th Floor, 20 Primrose Street, London, EC2A 2EW

 

Founded in 2011, Livingston International Europe Ltd have registered office in London, it's status at Companies House is "Active". The current directors of the business are listed as Henderson, Brian Douglas, Becker, Eric David, Clancey, John, Goodman, Matthew William, Luit, Peter, Mcallister, Kevin Francis, Miller, Todd Jeffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Brian Douglas 04 August 2015 - 1
BECKER, Eric David 23 November 2011 21 January 2013 1
CLANCEY, John 21 January 2013 04 August 2015 1
GOODMAN, Matthew William 04 August 2015 07 October 2016 1
LUIT, Peter 23 November 2011 04 August 2015 1
MCALLISTER, Kevin Francis 23 November 2011 19 April 2013 1
MILLER, Todd Jeffrey 19 April 2013 04 August 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 April 2020
AP01 - Appointment of director 27 April 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 01 October 2019
PSC02 - N/A 30 May 2019
PSC09 - N/A 30 May 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 05 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 25 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2015
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 01 December 2015
AD01 - Change of registered office address 10 August 2015
CERTNM - Change of name certificate 06 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 07 November 2013
AP01 - Appointment of director 30 October 2013
AA01 - Change of accounting reference date 29 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 14 January 2013
NEWINC - New incorporation documents 23 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.