THE LIVE ORGANISATION LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

03/03/243 March 2024 Registered office address changed from PO Box Hk3 David House David Street Leeds West Yorkshire LS11 5QJ to Cardinal House 9 Manor Road Leeds LS11 9AH on 2024-03-03

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1330 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR BENJAMIN CARROLL

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THORPE

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR JUSTIN SAMUEL JACKSON MCCHESNEY

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR ADAM MIDDLEMASS

View Document

14/10/1014 October 2010 SECRETARY APPOINTED MISS AMY ALLEN

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY PETER DONOVAN

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM TITLE HOUSE 33-39 ELMFIELD ROAD BROMLEY KENT BR1 1LT UNITED KINGDOM

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 AUDITOR'S RESIGNATION

View Document

21/01/1021 January 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

14/01/1014 January 2010 SECT 519

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK THORPE / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 DIRECTOR RESIGNED HAYLEY FELLOWS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MR DAVID MARK THORPE

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED ALIX BROWN

View Document

10/12/0810 December 2008 DIRECTOR RESIGNED TREVOR YOUENS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: GISTERED OFFICE CHANGED ON 10/12/2008 FROM, KINGS COURT 91-93 HIGH STREET, CAMBERLEY, SURREY, GU15 3RN

View Document

21/11/0821 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/086 November 2008 DIRECTOR RESIGNED ROBERT SENDALL

View Document

06/11/086 November 2008 SECRETARY APPOINTED MR PETER WILLIAM DONOVAN

View Document

06/11/086 November 2008 SECRETARY RESIGNED ALIX BROWN

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS ALIX PRETLOVE

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED RICHARD DINNING

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM, ACADEMY HOUSE, 403 LONDON ROAD, CAMBERLEY, SURREY, GU15 3HL

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 SHRHLDRS LOAN AGREEMENT 13/11/06

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: LKDEN HOUSE, 2ND FLOOR 3-10 MELTON STREET, LONDON, NW1 2EB

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 section 394

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: WORCESTER STREET, OXFORD, OX1 2PZ

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 AUDITOR'S RESIGNATION

View Document

22/11/0222 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 S366A DISP HOLDING AGM 14/09/02

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

22/11/0122 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0125 January 2001 ALTER ARTICLES 21/11/00

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/11/0030 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

02/01/002 January 2000 AUDITOR'S RESIGNATION

View Document

30/11/9930 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ADOPT MEM AND ARTS 29/01/99

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: HEADLEY ROAD, WOODLEY, READING, BERKSHIRE RG5 4JE

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/02/991 February 1999 S-DIV 05/11/97

View Document

23/10/9823 October 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/08/983 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9721 November 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 ALTER MEM AND ARTS 05/11/97

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: TWYFORD BUSINESS PARK, STATION ROAD TWYFORD, READING, RG10 9TU

View Document

24/10/9624 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company