Liveu Uk Limited LONDON


Liveu Uk started in year 2003 as Private Limited Company with registration number 05003503. The Liveu Uk company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 1 St. James's Market. Postal code: SW1Y 4AH. Since 2022/01/31 Liveu Uk Limited is no longer carrying the name Garland Partners.

The firm has 3 directors, namely Syedah A., Malcolm H. and Samuel W.. Of them, Samuel W. has been with the company the longest, being appointed on 25 February 2021 and Syedah A. and Malcolm H. have been with the company for the least time - from 22 October 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Malcolm H. who worked with the the firm until 25 February 2021.

Liveu Uk Limited Address / Contact

Office Address 1 St. James's Market
Town London
Post code SW1Y 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05003503
Date of Incorporation Wed, 24th Dec 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Syedah A.

Position: Director

Appointed: 22 October 2021

Malcolm H.

Position: Director

Appointed: 22 October 2021

Samuel W.

Position: Director

Appointed: 25 February 2021

Malcolm H.

Position: Director

Appointed: 24 December 2003

Resigned: 25 February 2021

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 2003

Resigned: 24 December 2003

Lorna G.

Position: Director

Appointed: 24 December 2003

Resigned: 25 February 2021

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 24 December 2003

Resigned: 24 December 2003

Malcolm H.

Position: Secretary

Appointed: 24 December 2003

Resigned: 25 February 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Vital Holdco Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Malcolm H. This PSC owns 25-50% shares. The third one is Lorna G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Vital Holdco Limited

207 Sloane Street, 2nd Floor, London, SW1X 9QX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11968490
Notified on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malcolm H.

Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 25-50% shares

Lorna G.

Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 25-50% shares

Company previous names

Garland Partners January 31, 2022
Garland Systems Solutions January 9, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth168 918303 184442 801517 099669 833     
Balance Sheet
Cash Bank On Hand    617 400854 3291 102 9841 271 6381 659 9732 243 845
Current Assets481 208621 859760 907713 1621 112 5821 152 9541 277 5611 824 3891 946 7143 078 900
Debtors183 317278 897307 663242 095463 992290 001161 480486 539227 559762 762
Net Assets Liabilities    669 834735 151907 0591 148 9701 288 3961 780 005
Other Debtors    36 73829 367    
Property Plant Equipment    44 25933 72156 86185 27744 82929 780
Total Inventories    31 1898 62413 09766 21259 18272 293
Cash Bank In Hand206 446298 522383 214421 504617 401     
Net Assets Liabilities Including Pension Asset Liability168 918303 184442 801517 099669 833     
Stocks Inventory91 44544 44070 03049 56331 189     
Tangible Fixed Assets45 71537 54047 92065 00444 259     
Reserves/Capital
Called Up Share Capital200200200200200     
Profit Loss Account Reserve168 718302 984442 601516 899669 633     
Shareholder Funds168 918303 184442 801517 099669 833     
Other
Accumulated Depreciation Impairment Property Plant Equipment    101 198116 402122 720138 759127 131115 836
Additions Other Than Through Business Combinations Property Plant Equipment     18 15444 45479 71012 99621 928
Amounts Owed To Related Parties    1 9801 8711 534   
Average Number Employees During Period    889111111
Creditors    478 089444 780416 538746 199694 6291 323 017
Depreciation Expense Property Plant Equipment      21 31639 81849 99929 963
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -12 075-14 997-23 779-61 627-40 468
Disposals Property Plant Equipment     -13 487-14 997-35 255-65 072-48 273
Government Grant Income         36 185
Increase From Depreciation Charge For Year Property Plant Equipment     27 28021 31539 81849 99929 963
Net Current Assets Liabilities132 346273 358404 887465 245634 492708 174861 0231 078 1901 252 0851 755 883
Nominal Value Allotted Share Capital      200200200200
Number Shares Issued Fully Paid      200200200200
Other Creditors    5 080118 88816 50612 10812 08817 607
Other Inventories    31 1898 62413 09766 21259 18272 293
Par Value Share 1111  111
Prepayments     29 36737 11638 67521 95524 283
Property Plant Equipment Gross Cost    145 457150 124179 581224 036171 960145 616
Provisions For Liabilities Balance Sheet Subtotal    8 9186 74410 82514 4978 5185 658
Taxation Social Security Payable    209 133129 620259 155371 719310 353474 675
Total Assets Less Current Liabilities178 061310 898452 807530 249678 751741 895917 8841 163 4671 296 9141 785 663
Trade Creditors Trade Payables    261 896194 401139 343362 372372 188830 735
Trade Debtors Trade Receivables    427 255260 634124 364447 864205 604738 479
Creditors Due Within One Year348 862348 501356 020247 917478 090     
Number Shares Allotted 50505050     
Provisions For Liabilities Charges9 1437 71410 00613 1508 918     
Share Capital Allotted Called Up Paid5050505050     
Tangible Fixed Assets Additions 16 36340 14251 90025 687     
Tangible Fixed Assets Cost Or Valuation115 532131 895135 811186 616145 457     
Tangible Fixed Assets Depreciation69 81794 35587 891121 612101 198     
Tangible Fixed Assets Depreciation Charged In Period 24 53826 27134 49737 881     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  32 73577658 295     
Tangible Fixed Assets Disposals  36 2261 09566 846     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 10th, October 2023
Free Download (18 pages)

Company search