The Live Organisation Limited LEEDS


Founded in 1996, The Live Organisation, classified under reg no. 03268535 is an active company. Currently registered at David House LS11 5QJ, Leeds the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Rebecca J., Amy A. and Benjamin C.. In addition one secretary - Amy A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Live Organisation Limited Address / Contact

Office Address David House
Office Address2 David Street
Town Leeds
Post code LS11 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03268535
Date of Incorporation Thu, 24th Oct 1996
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Rebecca J.

Position: Director

Appointed: 01 June 2022

Amy A.

Position: Secretary

Appointed: 01 February 2019

Amy A.

Position: Director

Appointed: 01 February 2019

Benjamin C.

Position: Director

Appointed: 12 October 2010

Charlotte L.

Position: Director

Appointed: 01 February 2019

Resigned: 01 June 2022

Peter J.

Position: Secretary

Appointed: 01 June 2017

Resigned: 01 February 2019

Adam M.

Position: Director

Appointed: 12 October 2010

Resigned: 31 December 2020

Justin M.

Position: Director

Appointed: 12 October 2010

Resigned: 01 February 2019

Amy A.

Position: Secretary

Appointed: 12 October 2010

Resigned: 01 June 2017

David T.

Position: Director

Appointed: 16 January 2009

Resigned: 12 October 2010

Peter D.

Position: Secretary

Appointed: 06 November 2008

Resigned: 12 October 2010

Hayley F.

Position: Director

Appointed: 21 January 2008

Resigned: 05 May 2009

Richard D.

Position: Director

Appointed: 17 April 2007

Resigned: 10 September 2008

Alix B.

Position: Secretary

Appointed: 09 June 2006

Resigned: 06 November 2008

Trevor Y.

Position: Director

Appointed: 06 December 2005

Resigned: 08 December 2008

Peter D.

Position: Secretary

Appointed: 28 February 2005

Resigned: 09 June 2006

David T.

Position: Director

Appointed: 28 February 2005

Resigned: 17 April 2007

Matthew B.

Position: Director

Appointed: 01 November 2003

Resigned: 30 September 2005

Ian S.

Position: Director

Appointed: 28 May 2003

Resigned: 28 February 2005

Alix B.

Position: Director

Appointed: 06 May 2003

Resigned: 16 December 2008

Aldwych Secretaries Limited

Position: Corporate Secretary

Appointed: 29 January 1999

Resigned: 28 February 2005

James S.

Position: Director

Appointed: 29 January 1999

Resigned: 28 February 2005

Ian C.

Position: Secretary

Appointed: 19 October 1998

Resigned: 29 January 1999

Alexandra M.

Position: Director

Appointed: 24 August 1998

Resigned: 29 January 1999

Robert S.

Position: Director

Appointed: 24 October 1996

Resigned: 31 October 2008

Alexandra M.

Position: Secretary

Appointed: 24 October 1996

Resigned: 19 October 1998

Richards Gray Company Services Ltd

Position: Nominee Secretary

Appointed: 24 October 1996

Resigned: 13 November 1996

R G S Services Ltd

Position: Nominee Director

Appointed: 24 October 1996

Resigned: 13 November 1996

Nicholas P.

Position: Director

Appointed: 24 October 1996

Resigned: 29 January 1999

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is First Title Limited from Sevenoaks, England. This PSC is categorised as "a private limited company", 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.

First Title Limited

Eca Court 24-26 South Park, Sevenoaks, Kent, TN13 1DU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 03677311
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, October 2023
Free Download (21 pages)

Company search

Advertisements