Background WavePink WaveYellow Wave

LIVESCORE GROUP LIMITED (11881256)

LIVESCORE GROUP LIMITED (11881256) is an active UK company. incorporated on 14 March 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. LIVESCORE GROUP LIMITED has been registered for 7 years. Current directors include HAYDEN, Noel Thomas John, LEWIS, Amy Victoria, MEE, Michael John Robert.

Company Number
11881256
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
25 Golden Square, London, W1F 9LU
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
HAYDEN, Noel Thomas John, LEWIS, Amy Victoria, MEE, Michael John Robert
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVESCORE GROUP LIMITED

LIVESCORE GROUP LIMITED is an active company incorporated on 14 March 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. LIVESCORE GROUP LIMITED was registered 7 years ago.(SIC: 62011)

Status

active

Active since 7 years ago

Company No

11881256

LTD Company

Age

7 Years

Incorporated 14 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

LIVESCORE SPORTS & MEDIA LIMITED
From: 14 March 2019To: 12 July 2019
Contact
Address

25 Golden Square London, W1F 9LU,

Previous Addresses

1st Floor 10 Piccadilly London W1J 0DD United Kingdom
From: 12 March 2020To: 11 August 2021
4th Floor 10 Piccadilly London W1J 0DD United Kingdom
From: 14 March 2019To: 12 March 2020
Timeline

29 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Funding Round
Oct 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Feb 21
Funding Round
Feb 21
Loan Secured
Apr 21
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Oct 22
Funding Round
Nov 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Share Buyback
Mar 24
Capital Reduction
Mar 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Funding Round
Nov 24
Loan Cleared
Mar 25
Funding Round
May 25
18
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MEE, Michael John Robert

Active
Golden Square, LondonW1F 9LU
Secretary
Appointed 14 Mar 2019

HAYDEN, Noel Thomas John

Active
Golden Square, LondonW1F 9LU
Born December 1970
Director
Appointed 14 Mar 2019

LEWIS, Amy Victoria

Active
Golden Square, LondonW1F 9LU
Born November 1980
Director
Appointed 03 Aug 2020

MEE, Michael John Robert

Active
10 Piccadilly, LondonW1J 0DD
Born February 1971
Director
Appointed 14 Mar 2019

CHICHKOV, Stilian Angelov

Resigned
Golden Square, LondonW1F 9LU
Born December 1972
Director
Appointed 06 Sept 2022
Resigned 27 Oct 2022

FENTON, Lee Daniel

Resigned
10 Piccadilly, LondonW1J 0DD
Born January 1970
Director
Appointed 14 Mar 2019
Resigned 26 Sept 2019

GRAHAM, Philip Jarlath

Resigned
10 Piccadilly, LondonW1J 0DD
Born August 1973
Director
Appointed 14 Mar 2019
Resigned 03 Aug 2020

REEVES, Robeson Mandela

Resigned
10 Piccadilly, LondonW1J 0DD
Born December 1983
Director
Appointed 14 Mar 2019
Resigned 26 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Noel Thomas John Hayden

Active
10 Piccadilly, LondonW1J 0DD
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2019
10 Piccadilly, LondonW1J 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Ceased 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

57

Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Resolution
29 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Resolution
1 November 2024
RESOLUTIONSResolutions
Memorandum Articles
1 November 2024
MAMA
Capital Cancellation Shares
23 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Capital Cancellation Shares
6 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 March 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Capital Cancellation Shares
16 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 June 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Capital Cancellation Shares
17 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Resolution
4 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Second Filing Cessation Of A Person With Significant Control
28 June 2021
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
28 June 2021
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
16 June 2021
RP04PSC01RP04PSC01
Second Filing Cessation Of A Person With Significant Control
16 June 2021
RP04PSC07RP04PSC07
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Resolution
18 August 2020
RESOLUTIONSResolutions
Memorandum Articles
18 August 2020
MAMA
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Resolution
17 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Resolution
12 July 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Incorporation Company
14 March 2019
NEWINCIncorporation