Company NameLmnext Services (UK) Limited
DirectorsSergio Signoretti and Luca Giovanni Maria Concone
Company StatusActive
Company Number09400951
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Sergio Signoretti
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed25 May 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleManager
Country of ResidenceItaly
Correspondence AddressClerks Court 2nd Floor
18-20 Farringdon Lane
London
EC1R 3AH
Director NameMr Luca Giovanni Maria Concone
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2023(8 years after company formation)
Appointment Duration1 year, 2 months
RoleManager
Country of ResidenceMalta
Correspondence AddressClerks Court 2nd Floor
18-20 Farringdon Lane
London
EC1R 3AH
Director NameMr Matthew Crummack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building 77 Hatton Garden
London
EC1N 8JS
Director NameRobert Edward Booth
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Johnson Building 77 Hatton Garden
London
EC1N 8JS
Director NameMr Marco Corradino
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2017(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Johnson Building 77 Hatton Garden
London
England And Wales
EC1N 8JS
Director NameFabio Domenico Pasqualino Cannavale
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2019(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2022)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressClerks Court 2nd Floor
18-20 Farringdon Lane
London
EC1R 3AH
Director NameLaura Amoretti
Date of BirthMay 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2022(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressClerks Court 2nd Floor
18-20 Farringdon Lane
London
EC1R 3AH

Location

Registered AddressClerks Court Ground Floor
18-20 Farringdon Lane
London
EC1R 3AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Lastminute Com Nv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

4 September 2023Director's details changed for Mr Luca Giovanni Maria Concone on 1 May 2023 (2 pages)
25 July 2023Accounts for a small company made up to 31 December 2022 (23 pages)
11 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
2 June 2023Registered office address changed from Clerks Court 2nd Floor 18-20 Farringdon Lane London EC1R 3AH United Kingdom to Clerks Court Ground Floor 18-20 Farringdon Lane London EC1R 3AH on 2 June 2023 (1 page)
22 May 2023Change of details for Lastminute.Com Nv as a person with significant control on 1 April 2023 (2 pages)
6 February 2023Appointment of Mr Luca Giovanni Maria Concone as a director on 1 February 2023 (2 pages)
6 February 2023Termination of appointment of Laura Amoretti as a director on 1 February 2023 (1 page)
20 September 2022Termination of appointment of Fabio Domenico Pasqualino Cannavale as a director on 1 August 2022 (1 page)
20 September 2022Appointment of Laura Amoretti as a director on 1 August 2022 (2 pages)
8 September 2022Accounts for a small company made up to 31 December 2021 (24 pages)
21 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
21 July 2022Change of details for Lastminute.Com Nv as a person with significant control on 6 April 2016 (2 pages)
10 February 2022Change of details for Lastminute.Com Nv as a person with significant control on 1 December 2021 (2 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
27 May 2021Termination of appointment of Marco Corradino as a director on 25 May 2021 (1 page)
27 May 2021Appointment of Mr Sergio Signoretti as a director on 25 May 2021 (2 pages)
8 March 2021Director's details changed for Mr Marco Corradino on 18 September 2020 (2 pages)
1 December 2020Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS United Kingdom to Clerks Court 2nd Floor 18-20 Farringdon Lane London EC1R 3AH on 1 December 2020 (1 page)
25 November 2020Auditor's resignation (1 page)
6 August 2020Accounts for a small company made up to 31 December 2019 (22 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
9 March 2020Director's details changed for Marco Corradino on 10 February 2020 (2 pages)
27 August 2019Accounts for a small company made up to 31 December 2018 (20 pages)
24 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
24 July 2019Appointment of Fabio Domenico Pasqualino Cannavale as a director on 1 July 2019 (2 pages)
25 January 2019Director's details changed for Marco Corradino on 20 December 2018 (2 pages)
10 September 2018Full accounts made up to 31 December 2017 (20 pages)
20 August 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
13 March 2018Change of details for Lastminute.Com Nv as a person with significant control on 1 May 2017 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 September 2017Full accounts made up to 31 December 2016 (19 pages)
5 September 2017Full accounts made up to 31 December 2016 (19 pages)
31 August 2017Termination of appointment of Robert Edward Booth as a director on 1 July 2017 (1 page)
31 August 2017Termination of appointment of Robert Edward Booth as a director on 1 July 2017 (1 page)
24 August 2017Appointment of Marco Corradino as a director on 1 July 2017 (2 pages)
24 August 2017Appointment of Marco Corradino as a director on 1 July 2017 (2 pages)
17 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 December 2015 (19 pages)
4 August 2016Full accounts made up to 31 December 2015 (19 pages)
18 March 2016Termination of appointment of Matthew Crummack as a director on 18 December 2015 (2 pages)
18 March 2016Termination of appointment of Matthew Crummack as a director on 18 December 2015 (2 pages)
18 March 2016Appointment of Robert Edward Booth as a director on 18 December 2015 (3 pages)
18 March 2016Appointment of Robert Edward Booth as a director on 18 December 2015 (3 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100,000
(14 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100,000
(14 pages)
4 August 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
4 August 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100,000
(53 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100,000
(53 pages)