Background WavePink WaveYellow Wave

LIVEWATER LTD (10124910)

LIVEWATER LTD (10124910) is an active UK company. incorporated on 14 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIVEWATER LTD has been registered for 10 years. Current directors include GRUNHUT, Joshua.

Company Number
10124910
Status
active
Type
ltd
Incorporated
14 April 2016
Age
10 years
Address
94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNHUT, Joshua
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEWATER LTD

LIVEWATER LTD is an active company incorporated on 14 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIVEWATER LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10124910

LTD Company

Age

10 Years

Incorporated 14 April 2016

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 12 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

94 Stamford Hill First Floor London, N16 6XS,

Previous Addresses

46 Oldhill Street London N16 6NA England
From: 26 April 2017To: 3 October 2019
113a Springbank Road London SE13 6SS England
From: 14 April 2016To: 26 April 2017
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 17
Director Left
Jun 17
Loan Secured
Jun 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRUNHUT, Joshua

Active
Stamford Hill, LondonN16 6XS
Born February 1978
Director
Appointed 14 Apr 2016

HOFFMAN, Eliezer

Resigned
Oldhill Street, LondonN16 6NA
Born January 1988
Director
Appointed 01 May 2017
Resigned 10 Jun 2017

Persons with significant control

1

Mr Joshua Grunhut

Active
Oldhill Street, LondonN16 6NA
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Incorporation Company
14 April 2016
NEWINCIncorporation