Background WavePink WaveYellow Wave

LIVING HOSPITALITY LIMITED (08041878)

LIVING HOSPITALITY LIMITED (08041878) is an active UK company. incorporated on 23 April 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LIVING HOSPITALITY LIMITED has been registered for 13 years. Current directors include MOSIMANN, Mark Andreas, MOSIMANN, Philipp Anton.

Company Number
08041878
Status
active
Type
ltd
Incorporated
23 April 2012
Age
13 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MOSIMANN, Mark Andreas, MOSIMANN, Philipp Anton
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING HOSPITALITY LIMITED

LIVING HOSPITALITY LIMITED is an active company incorporated on 23 April 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LIVING HOSPITALITY LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08041878

LTD Company

Age

13 Years

Incorporated 23 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

18 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

3rd Floor Paternoster House 65 St. Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Suite 5, Chiltern Court 37 st. Peters Avenue Caversham Reading RG4 7DH England
From: 7 October 2019To: 16 January 2023
Brywell Associates Caversham Chambers 51a Church Street Reading RG4 8AX England
From: 12 June 2017To: 7 October 2019
22 Union Street Newton Abbot Devon TQ12 2JS
From: 23 April 2012To: 12 June 2017
Timeline

9 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 12
Director Joined
May 12
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Jun 16
New Owner
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOSIMANN, Mark Andreas

Active
Beechcroft Road, LondonSW17 7DA
Born January 1977
Director
Appointed 07 Apr 2016

MOSIMANN, Philipp Anton

Active
Rowena Crescent, LondonSW11 2PT
Born April 1975
Director
Appointed 07 Apr 2016

MOSIMANN, Jenna Claire

Resigned
Beechcroft Road, LondonSW17 7DA
Secretary
Appointed 18 May 2016
Resigned 21 Jun 2017

MOSIMANN, Elaine Teo

Resigned
Rowena Crescent, LondonSW11 2PT
Born May 1977
Director
Appointed 23 Apr 2012
Resigned 25 Jan 2018

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 23 Apr 2012
Resigned 23 Apr 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Philipp Anton Mosimann

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born April 1975

Nature of Control

Significant influence or control
Notified 25 Jan 2018

Mrs Elaine Teo Mosimann

Ceased
Rowena Crescent, LondonSW11 2PT
Born May 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Resolution
21 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Secretary Company With Name
28 June 2016
AP03Appointment of Secretary
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Incorporation Company
23 April 2012
NEWINCIncorporation