Background WavePink WaveYellow Wave

LIVEU UK LIMITED (05003503)

LIVEU UK LIMITED (05003503) is an active UK company. incorporated on 24 December 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIVEU UK LIMITED has been registered for 22 years. Current directors include HARLAND, Malcolm Conrad, Mr., WASSERMAN, Shmuel Yakov, WIND-MOZLEY, Stephen Charles Graham.

Company Number
05003503
Status
active
Type
ltd
Incorporated
24 December 2003
Age
22 years
Address
1 St. James's Market, London, SW1Y 4AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARLAND, Malcolm Conrad, Mr., WASSERMAN, Shmuel Yakov, WIND-MOZLEY, Stephen Charles Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEU UK LIMITED

LIVEU UK LIMITED is an active company incorporated on 24 December 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIVEU UK LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05003503

LTD Company

Age

22 Years

Incorporated 24 December 2003

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

GARLAND PARTNERS LIMITED
From: 9 January 2004To: 31 January 2022
GARLAND SYSTEMS SOLUTIONS LIMITED
From: 24 December 2003To: 9 January 2004
Contact
Address

1 St. James's Market London, SW1Y 4AH,

Previous Addresses

207 Sloane Street 2nd Floor London SW1X 9QX England
From: 3 March 2021To: 10 September 2021
8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom
From: 5 September 2016To: 3 March 2021
Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
From: 1 September 2014To: 5 September 2016
126 Manor Court Road Nuneaton Warwickshire CV11 5HL
From: 24 December 2003To: 1 September 2014
Timeline

15 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jan 25
Loan Secured
Aug 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HARLAND, Malcolm Conrad, Mr.

Active
St. James's Market, LondonSW1Y 4AH
Born July 1964
Director
Appointed 22 Oct 2021

WASSERMAN, Shmuel Yakov

Active
St. James's Market, LondonSW1Y 4AH
Born March 1968
Director
Appointed 25 Feb 2021

WIND-MOZLEY, Stephen Charles Graham

Active
Gloucester Road, NewburyRG14 5JR
Born March 1968
Director
Appointed 05 Jan 2026

HARLAND, Malcolm Conrad

Resigned
9 Briars Close, NuneatonCV11 6LQ
Secretary
Appointed 24 Dec 2003
Resigned 25 Feb 2021

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 24 Dec 2003
Resigned 24 Dec 2003

AHMED, Syedah Ayla, Ms.

Resigned
St. James's Market, LondonSW1Y 4AH
Born February 1993
Director
Appointed 22 Oct 2021
Resigned 16 Sept 2024

BARRETT, Alexander James

Resigned
St. James's Market, LondonSW1Y 4AH
Born May 1991
Director
Appointed 28 Jan 2025
Resigned 29 Jan 2026

GARRETT, Lorna May

Resigned
Station Road, AltonGU34 5QY
Born January 1968
Director
Appointed 24 Dec 2003
Resigned 25 Feb 2021

HARLAND, Malcolm Conrad

Resigned
9 Briars Close, NuneatonCV11 6LQ
Born July 1964
Director
Appointed 24 Dec 2003
Resigned 25 Feb 2021

LAHAV, Ilan

Resigned
5 Wilton Road, LondonSW1V 1AN
Born April 1989
Director
Appointed 16 Sept 2024
Resigned 17 Nov 2025

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 24 Dec 2003
Resigned 24 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
Sloane Street, LondonSW1X 9QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021

Mrs Lorna May Garrett

Ceased
Station Road, AltonGU34 5QY
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2021

Mr Malcolm Conrad Harland

Ceased
NuneatonCV11 6LQ
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
31 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Memorandum Articles
9 June 2021
MAMA
Resolution
9 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
6 March 2006
123Notice of Increase in Nominal Capital
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
88(2)R88(2)R
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
287Change of Registered Office
Certificate Change Of Name Company
9 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 December 2003
NEWINCIncorporation