LIVINGSOCIAL LIMITED
LONDON

Hellopages » Greater London » Islington » N1 1SD
Company number 07227708
Status Active
Incorporation Date 19 April 2010
Company Type Private Limited Company
Address 12-27 SWAN YARD, LONDON, ENGLAND, N1 1SD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Satisfaction of charge 072277080003 in full; Full accounts made up to 30 September 2015; Satisfaction of charge 072277080001 in full. The most likely internet sites of LIVINGSOCIAL LIMITED are www.livingsocial.co.uk, and www.livingsocial.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 9.1 miles; to Bickley Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Livingsocial Limited is a Private Limited Company. The company registration number is 07227708. Livingsocial Limited has been working since 19 April 2010. The present status of the company is Active. The registered address of Livingsocial Limited is 12 27 Swan Yard London England N1 1sd. . RIGBY, Hannah is a Secretary of the company. BRYAN, Roland Patrick is a Director of the company. KEMBLE-DIAZ, Karen Louise is a Director of the company. MACKINNON, Andrew Peter is a Director of the company. Director ADAMS, Elliott Paul has been resigned. Director BAX, John Douglas has been resigned. Director BRAMSON, James Russell has been resigned. Director BRAMSON, James Russell has been resigned. Director BRIFFETT, Peter Martin has been resigned. Director EICHMANN, Eric has been resigned. Director FEDERICO, Daniel Edward has been resigned. Director KAVTHEKAR, Atul Keshav has been resigned. Director MAAS, Jake has been resigned. Director MARRITT, Steven Michael has been resigned. Director MAYR, Lisa-Beth Beth has been resigned. Director O'SHAUGHNESSY, Tim has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
RIGBY, Hannah
Appointed Date: 17 May 2016

Director
BRYAN, Roland Patrick
Appointed Date: 26 November 2015
48 years old

Director
KEMBLE-DIAZ, Karen Louise
Appointed Date: 26 November 2015
60 years old

Director
MACKINNON, Andrew Peter
Appointed Date: 01 December 2015
51 years old

Resigned Directors

Director
ADAMS, Elliott Paul
Resigned: 07 November 2014
Appointed Date: 28 February 2014
49 years old

Director
BAX, John Douglas
Resigned: 20 June 2014
Appointed Date: 01 August 2011
57 years old

Director
BRAMSON, James Russell
Resigned: 26 November 2015
Appointed Date: 20 June 2014
59 years old

Director
BRAMSON, James Russell
Resigned: 01 August 2011
Appointed Date: 19 April 2010
59 years old

Director
BRIFFETT, Peter Martin
Resigned: 28 February 2014
Appointed Date: 01 August 2011
53 years old

Director
EICHMANN, Eric
Resigned: 14 December 2012
Appointed Date: 27 October 2011
58 years old

Director
FEDERICO, Daniel Edward
Resigned: 04 August 2015
Appointed Date: 12 July 2013
48 years old

Director
KAVTHEKAR, Atul Keshav
Resigned: 26 November 2015
Appointed Date: 04 August 2015
57 years old

Director
MAAS, Jake
Resigned: 01 August 2011
Appointed Date: 19 April 2010
49 years old

Director
MARRITT, Steven Michael
Resigned: 26 November 2015
Appointed Date: 10 November 2014
53 years old

Director
MAYR, Lisa-Beth Beth
Resigned: 11 July 2013
Appointed Date: 14 December 2012
58 years old

Director
O'SHAUGHNESSY, Tim
Resigned: 27 October 2011
Appointed Date: 19 April 2010
44 years old

LIVINGSOCIAL LIMITED Events

12 Jan 2017
Satisfaction of charge 072277080003 in full
05 Jul 2016
Full accounts made up to 30 September 2015
07 Jun 2016
Satisfaction of charge 072277080001 in full
26 May 2016
Registered office address changed from 25 Wellington Street London London WC2E 7DA to 12-27 Swan Yard London N1 1SD on 26 May 2016
26 May 2016
Appointment of Ms Hannah Rigby as a secretary on 17 May 2016
...
... and 45 more events
19 May 2011
Registered office address changed from , 20 Hanover Square, London, W1S 1JY on 19 May 2011
07 Mar 2011
Previous accounting period shortened from 30 April 2011 to 31 December 2010
14 Jun 2010
Registered office address changed from , 14/18 City Road, Cardiff, CF24 3DL, United Kingdom on 14 June 2010
14 Jun 2010
Resolutions
  • RES13 ‐ Change of registered office 01/06/2010

19 Apr 2010
Incorporation

LIVINGSOCIAL LIMITED Charges

31 March 2016
Charge code 0722 7708 0003
Delivered: 5 April 2016
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: N/A…
20 May 2015
Charge code 0722 7708 0002
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Goodstuff Communications LLP
Description: Contains fixed charge.
19 February 2014
Charge code 0722 7708 0001
Delivered: 5 March 2014
Status: Satisfied on 7 June 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…