Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LIVE ORGANISATION LIMITED
Company Information for

THE LIVE ORGANISATION LIMITED

CARDINAL HOUSE, 9 MANOR ROAD, LEEDS, LS11 9AH,
Company Registration Number
03268535
Private Limited Company
Active

Company Overview

About The Live Organisation Ltd
THE LIVE ORGANISATION LIMITED was founded on 1996-10-24 and has its registered office in Leeds. The organisation's status is listed as "Active". The Live Organisation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE LIVE ORGANISATION LIMITED
 
Legal Registered Office
CARDINAL HOUSE
9 MANOR ROAD
LEEDS
LS11 9AH
Other companies in LS11
 
Filing Information
Company Number 03268535
Company ID Number 03268535
Date formed 1996-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB642264452  
Last Datalog update: 2024-11-05 07:18:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LIVE ORGANISATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LIVE ORGANISATION LIMITED

Current Directors
Officer Role Date Appointed
PETER OLIVER JACKSON
Company Secretary 2017-06-01
BENJAMIN JAMES CARROLL
Director 2010-10-12
JUSTIN SAMUEL JACKSON MCCHESNEY
Director 2010-10-12
ADAM MARK MIDDLEMASS
Director 2010-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
AMY ALLEN
Company Secretary 2010-10-12 2017-06-01
PETER WILLIAM DONOVAN
Company Secretary 2008-11-06 2010-10-12
DAVID MARK THORPE
Director 2009-01-16 2010-10-12
HAYLEY ANN FELLOWS
Director 2008-01-21 2009-05-05
ALIX KATRINA BROWN
Director 2003-05-06 2008-12-16
TREVOR COLIN YOUENS
Director 2005-12-06 2008-12-08
ALIX KATRINA BROWN
Company Secretary 2006-06-09 2008-11-06
ROBERT WILLIAM SENDALL
Director 1996-10-24 2008-10-31
RICHARD FRANCIS DINNING
Director 2007-04-17 2008-09-10
DAVID MARK THORPE
Director 2005-02-28 2007-04-17
PETER WILLIAM DONOVAN
Company Secretary 2005-02-28 2006-06-09
MATTHEW RYAN BIRKS
Director 2003-11-01 2005-09-30
ALDWYCH SECRETARIES LIMITED
Company Secretary 1999-01-29 2005-02-28
JAMES RICHARD SCOTT-LEE
Director 1999-01-29 2005-02-28
IAN DONALD SIMPSON
Director 2003-05-28 2005-02-28
IAN WILLIAM CLARK
Company Secretary 1998-10-19 1999-01-29
ALEXANDRA ROSALEEN ANGELA MILLER
Director 1998-08-24 1999-01-29
NICHOLAS ROBERT DAVID POWE
Director 1996-10-24 1999-01-29
ALEXANDRA ROSALEEN ANGELA MILLER
Company Secretary 1996-10-24 1998-10-19
RICHARDS GRAY COMPANY SERVICES LTD
Nominated Secretary 1996-10-24 1996-11-13
R G S SERVICES LTD
Nominated Director 1996-10-24 1996-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JAMES CARROLL ENACT CONVEYANCING LIMITED Director 2015-02-04 CURRENT 2003-03-19 Active
BENJAMIN JAMES CARROLL LIVE OVERSEAS LIMITED Director 2013-02-14 CURRENT 2006-10-18 Liquidation
BENJAMIN JAMES CARROLL LIVE LETTING EXCHANGE LIMITED Director 2010-10-12 CURRENT 2005-03-21 Dissolved 2017-12-12
BENJAMIN JAMES CARROLL ENACT PROPERTIES LIMITED Director 2008-09-23 CURRENT 1964-11-20 Dissolved 2017-03-07
BENJAMIN JAMES CARROLL ENACT DEBT SOLUTIONS LIMITED Director 2008-09-23 CURRENT 2003-11-07 Active
BENJAMIN JAMES CARROLL ENACT HOLDINGS LIMITED Director 2007-07-09 CURRENT 2003-03-06 Active
JUSTIN SAMUEL JACKSON MCCHESNEY ENACT CONVEYANCING LIMITED Director 2011-12-01 CURRENT 2003-03-19 Active
JUSTIN SAMUEL JACKSON MCCHESNEY LIVE LETTING EXCHANGE LIMITED Director 2010-10-12 CURRENT 2005-03-21 Dissolved 2017-12-12
JUSTIN SAMUEL JACKSON MCCHESNEY ENACT DEBT SOLUTIONS LIMITED Director 2008-09-23 CURRENT 2003-11-07 Active
JUSTIN SAMUEL JACKSON MCCHESNEY ENACT HOLDINGS LIMITED Director 2003-05-20 CURRENT 2003-03-06 Active
ADAM MARK MIDDLEMASS LIVE OVERSEAS LIMITED Director 2013-02-14 CURRENT 2006-10-18 Liquidation
ADAM MARK MIDDLEMASS ENACT CONVEYANCING LIMITED Director 2011-12-01 CURRENT 2003-03-19 Active
ADAM MARK MIDDLEMASS LIVE LETTING EXCHANGE LIMITED Director 2010-10-12 CURRENT 2005-03-21 Dissolved 2017-12-12
ADAM MARK MIDDLEMASS ENACT PROPERTIES LIMITED Director 2008-09-23 CURRENT 1964-11-20 Dissolved 2017-03-07
ADAM MARK MIDDLEMASS ENACT DEBT SOLUTIONS LIMITED Director 2008-09-23 CURRENT 2003-11-07 Active
ADAM MARK MIDDLEMASS TRINITY ONE (LEEDS) MANAGEMENT COMPANY LIMITED Director 2006-07-04 CURRENT 2004-06-04 Active
ADAM MARK MIDDLEMASS ENACT HOLDINGS LIMITED Director 2003-05-20 CURRENT 2003-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-24CONFIRMATION STATEMENT MADE ON 24/10/24, WITH NO UPDATES
2024-10-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-03REGISTERED OFFICE CHANGED ON 03/03/24 FROM PO Box Hk3 David House David Street Leeds West Yorkshire LS11 5QJ
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LESLEY LOCAL
2022-06-29AP01DIRECTOR APPOINTED MS REBECCA JAYNE JORDAN
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK MIDDLEMASS
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05AP01DIRECTOR APPOINTED MISS AMY JANE ALLEN
2019-02-05CH01Director's details changed for Mr Benjamin James Carroll on 2019-02-01
2019-02-05TM02Termination of appointment of Peter Oliver Jackson on 2019-02-01
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SAMUEL JACKSON MCCHESNEY
2019-02-05AP03Appointment of Miss Amy Allen as company secretary on 2019-02-01
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-06-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08TM02Termination of appointment of Amy Allen on 2017-06-01
2017-06-08AP03Appointment of Mr Peter Oliver Jackson as company secretary on 2017-06-01
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0124/10/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0124/10/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-26AR0124/10/12 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-25AR0124/10/11 ANNUAL RETURN FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0124/10/10 FULL LIST
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THORPE
2010-10-21AP01DIRECTOR APPOINTED MR ADAM MIDDLEMASS
2010-10-21AP01DIRECTOR APPOINTED MR BENJAMIN CARROLL
2010-10-21AP01DIRECTOR APPOINTED MR JUSTIN SAMUEL JACKSON MCCHESNEY
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY PETER DONOVAN
2010-10-14AP03SECRETARY APPOINTED MISS AMY ALLEN
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM TITLE HOUSE 33-39 ELMFIELD ROAD BROMLEY KENT BR1 1LT UNITED KINGDOM
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AUDAUDITOR'S RESIGNATION
2010-01-21AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-01-14MISCSECT 519
2009-11-13AR0124/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK THORPE / 13/11/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR HAYLEY FELLOWS
2009-01-16288aDIRECTOR APPOINTED MR DAVID MARK THORPE
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ALIX BROWN
2008-12-10363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-12-10353LOCATION OF REGISTER OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM, KINGS COURT 91-93 HIGH STREET, CAMBERLEY, SURREY, GU15 3RN
2008-12-10190LOCATION OF DEBENTURE REGISTER
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR TREVOR YOUENS
2008-11-21RES01ALTER MEMORANDUM 14/11/2006
2008-11-21RES12VARYING SHARE RIGHTS AND NAMES
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY ALIX BROWN
2008-11-06288aSECRETARY APPOINTED MR PETER WILLIAM DONOVAN
2008-11-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALIX PRETLOVE / 06/11/2008
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SENDALL
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DINNING
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM, ACADEMY HOUSE, 403 LONDON ROAD, CAMBERLEY, SURREY, GU15 3HL
2008-01-29288aNEW DIRECTOR APPOINTED
2007-12-28RES13SUB DIVISION 14/11/06
2007-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-20363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-09-27RES13SHRHLDRS LOAN AGREEMENT 13/11/06
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-03-29288bSECRETARY RESIGNED
2007-02-21363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-07-07288aNEW SECRETARY APPOINTED
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: WALKDEN HOUSE, 2ND FLOOR 3-10 MELTON STREET, LONDON, NW1 2EB
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2005-11-17363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-20288bDIRECTOR RESIGNED
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THE LIVE ORGANISATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LIVE ORGANISATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSI DEED 2004-12-16 Outstanding ADMIRAL LIMITED
AGREEMENT FOR LEASE 2004-09-11 Outstanding ADMIRAL LIMITED
Intangible Assets
Patents
We have not found any records of THE LIVE ORGANISATION LIMITED registering or being granted any patents
Domain Names

THE LIVE ORGANISATION LIMITED owns 27 domain names.

bradleysconveyancing.co.uk   michaelpooleconveyancing.co.uk   pygottandcroneconveyancing.co.uk   dbrobertsconveyancing.co.uk   liveorg.co.uk   liveorganisation.co.uk   live-international.co.uk   live-letting.co.uk   live-lettingexchange.co.uk   live-lettings.co.uk   live-lettingsexchange.co.uk   live-org.co.uk   live-overseas.co.uk   ms-conveyancing.co.uk   thelettingexchange.co.uk   conveyancing-live.co.uk   conveyancinglive.co.uk   homefile.co.uk   themovecentre.co.uk   live-lx.co.uk   hunterspropertyconveyancing.co.uk   mayhewsconveyancing.co.uk   gascoignehalmanconveyancing.co.uk   homesaleconveyancing.co.uk   liveselectconveyancing.co.uk   live-homefile.co.uk   inventoryexchange.co.uk  

Trademarks
We have not found any records of THE LIVE ORGANISATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LIVE ORGANISATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as THE LIVE ORGANISATION LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THE LIVE ORGANISATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LIVE ORGANISATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LIVE ORGANISATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.