Background WavePink WaveYellow Wave

THE LIVE ORGANISATION LIMITED (03268535)

THE LIVE ORGANISATION LIMITED (03268535) is an active UK company. incorporated on 24 October 1996. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE LIVE ORGANISATION LIMITED has been registered for 29 years. Current directors include ALLEN, Amy Jane, CARROLL, Benjamin James, JORDAN, Rebecca Jayne.

Company Number
03268535
Status
active
Type
ltd
Incorporated
24 October 1996
Age
29 years
Address
Cardinal House, Leeds, LS11 9AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLEN, Amy Jane, CARROLL, Benjamin James, JORDAN, Rebecca Jayne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIVE ORGANISATION LIMITED

THE LIVE ORGANISATION LIMITED is an active company incorporated on 24 October 1996 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE LIVE ORGANISATION LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03268535

LTD Company

Age

29 Years

Incorporated 24 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Cardinal House 9 Manor Road Leeds, LS11 9AH,

Previous Addresses

PO Box Hk3 David House David Street Leeds West Yorkshire LS11 5QJ
From: 7 October 2010To: 3 March 2024
Title House 33-39 Elmfield Road Bromley Kent BR1 1LT United Kingdom
From: 24 October 1996To: 7 October 2010
Timeline

11 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Dec 20
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

ALLEN, Amy

Active
9 Manor Road, LeedsLS11 9AH
Secretary
Appointed 01 Feb 2019

ALLEN, Amy Jane

Active
9 Manor Road, LeedsLS11 9AH
Born May 1978
Director
Appointed 01 Feb 2019

CARROLL, Benjamin James

Active
9 Manor Road, LeedsLS11 9AH
Born August 1976
Director
Appointed 12 Oct 2010

JORDAN, Rebecca Jayne

Active
9 Manor Road, LeedsLS11 9AH
Born January 1983
Director
Appointed 01 Jun 2022

ALLEN, Amy

Resigned
David Street, LeedsLS11 5QJ
Secretary
Appointed 12 Oct 2010
Resigned 01 Jun 2017

BROWN, Alix Katrina

Resigned
West Green Road, Hartley WintneyRG27 8JN
Secretary
Appointed 09 Jun 2006
Resigned 06 Nov 2008

CLARK, Ian William

Resigned
38 Duffield Lane, SloughSL2 4AD
Secretary
Appointed 19 Oct 1998
Resigned 29 Jan 1999

DONOVAN, Peter William

Resigned
6 Oldfield Close, BromleyBR1 2LL
Secretary
Appointed 06 Nov 2008
Resigned 12 Oct 2010

DONOVAN, Peter William

Resigned
6 Oldfield Close, BromleyBR1 2LL
Secretary
Appointed 28 Feb 2005
Resigned 09 Jun 2006

JACKSON, Peter Oliver

Resigned
David Street, LeedsLS11 5QJ
Secretary
Appointed 01 Jun 2017
Resigned 01 Feb 2019

MILLER, Alexandra Rosaleen Angela

Resigned
1 Queens Terrace, WindsorSL4 2AR
Secretary
Appointed 24 Oct 1996
Resigned 19 Oct 1998

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, LondonWC2B 4RP
Corporate secretary
Appointed 29 Jan 1999
Resigned 28 Feb 2005

RICHARDS GRAY COMPANY SERVICES LTD

Resigned
4 Twyford Business Park, Reading
Corporate nominee secretary
Appointed 24 Oct 1996
Resigned 13 Nov 1996

BIRKS, Matthew Ryan

Resigned
2 Cudbury Drive, FleetGU51 1HQ
Born February 1971
Director
Appointed 01 Nov 2003
Resigned 30 Sept 2005

BROWN, Alix Katrina

Resigned
West Green Road, Hartley WintneyRG27 8JN
Born November 1968
Director
Appointed 06 May 2003
Resigned 16 Dec 2008

DINNING, Richard Francis

Resigned
The Gables 2 Park Edge, HarrogateHG2 8JU
Born October 1952
Director
Appointed 17 Apr 2007
Resigned 10 Sept 2008

FELLOWS, Hayley Ann

Resigned
3 Buckingham Way, FrimleyGU16 8XE
Born July 1968
Director
Appointed 21 Jan 2008
Resigned 05 May 2009

LOCAL, Charlotte Lesley

Resigned
David Street, LeedsLS11 5QJ
Born August 1980
Director
Appointed 01 Feb 2019
Resigned 01 Jun 2022

MCCHESNEY, Justin Samuel Jackson

Resigned
David Street, LeedsLS11 5QJ
Born January 1973
Director
Appointed 12 Oct 2010
Resigned 01 Feb 2019

MIDDLEMASS, Adam Mark

Resigned
David Street, LeedsLS11 5QJ
Born December 1968
Director
Appointed 12 Oct 2010
Resigned 31 Dec 2020

MILLER, Alexandra Rosaleen Angela

Resigned
1 Queens Terrace, WindsorSL4 2AR
Born August 1946
Director
Appointed 24 Aug 1998
Resigned 29 Jan 1999

POWE, Nicholas Robert David

Resigned
7 Kaynes Park, AscotSL5 8DP
Born November 1955
Director
Appointed 24 Oct 1996
Resigned 29 Jan 1999

SCOTT-LEE, James Richard

Resigned
Little Green, AylesburyHP18 9SF
Born September 1951
Director
Appointed 29 Jan 1999
Resigned 28 Feb 2005

SENDALL, Robert William

Resigned
Eastfield Farm, ChawtonGU34 3HJ
Born March 1967
Director
Appointed 24 Oct 1996
Resigned 31 Oct 2008

SIMPSON, Ian Donald

Resigned
Bohemia House, HenleyRG9 1NX
Born May 1954
Director
Appointed 28 May 2003
Resigned 28 Feb 2005

THORPE, David Mark

Resigned
The Coach House Hall Place, TonbridgeTN11 8HH
Born August 1963
Director
Appointed 16 Jan 2009
Resigned 12 Oct 2010

THORPE, David Mark

Resigned
The Coach House Hall Place, TonbridgeTN11 8HH
Born August 1963
Director
Appointed 28 Feb 2005
Resigned 17 Apr 2007

YOUENS, Trevor Colin

Resigned
28 Minehurst Road, CamberleyGU16 6JP
Born May 1968
Director
Appointed 06 Dec 2005
Resigned 08 Dec 2008

R G S SERVICES LTD

Resigned
4 Twyford Business Park, ReadingRG10 9TU
Corporate nominee director
Appointed 24 Oct 1996
Resigned 13 Nov 1996

Persons with significant control

1

24-26 South Park, SevenoaksTN13 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Auditors Resignation Company
21 January 2010
AUDAUD
Auditors Resignation Limited Company
21 January 2010
AA03AA03
Miscellaneous
14 January 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
287Change of Registered Office
Legacy
10 December 2008
353353
Legacy
10 December 2008
190190
Legacy
10 December 2008
288bResignation of Director or Secretary
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
287Change of Registered Office
Legacy
29 January 2008
288aAppointment of Director or Secretary
Resolution
28 December 2007
RESOLUTIONSResolutions
Resolution
28 December 2007
RESOLUTIONSResolutions
Resolution
28 December 2007
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
14 December 2007
AAMDAAMD
Legacy
20 November 2007
363aAnnual Return
Resolution
27 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
363aAnnual Return
Legacy
20 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
28 July 2005
288cChange of Particulars
Legacy
10 May 2005
288cChange of Particulars
Miscellaneous
17 March 2005
MISCMISC
Legacy
17 March 2005
287Change of Registered Office
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
14 January 2003
AUDAUD
Legacy
22 November 2002
363sAnnual Return (shuttle)
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Auditors Resignation Company
2 June 2002
AUDAUD
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Memorandum Articles
25 January 2001
MEM/ARTSMEM/ARTS
Resolution
25 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
2 January 2000
AUDAUD
Legacy
30 November 1999
363sAnnual Return (shuttle)
Resolution
26 March 1999
RESOLUTIONSResolutions
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
1 February 1999
122122
Legacy
1 December 1998
88(2)R88(2)R
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 August 1998
AAAnnual Accounts
Legacy
3 August 1998
225Change of Accounting Reference Date
Legacy
24 July 1998
88(2)R88(2)R
Legacy
3 December 1997
363sAnnual Return (shuttle)
Memorandum Articles
21 November 1997
MEM/ARTSMEM/ARTS
Resolution
21 November 1997
RESOLUTIONSResolutions
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
287Change of Registered Office
Incorporation Company
24 October 1996
NEWINCIncorporation