General information

Name:

Liveu Uk Ltd

Office Address:

1 St. James's Market SW1Y 4AH London

Number: 05003503

Incorporation date: 2003-12-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • accounts@gpl-uk.co.uk
  • info@gpl-uk.co.uk
  • support@gpl-uk.co.uk

Website

www.gpl-uk.co.uk

Description

Data updated on:

Liveu Uk started conducting its operations in 2003 as a Private Limited Company with reg. no. 05003503. This company has been operating for 21 years and the present status is active. The company's headquarters is based in London at 1 St. James's Market. You can also find the company using the area code : SW1Y 4AH. It has been already two years from the moment The firm's registered name is Liveu Uk Limited, but until 2022 the business name was Garland Partners and before that, up till January 9, 2004 this business was known under the name Garland Systems Solutions. This means it has used three different company names. The company's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. The firm's most recent accounts cover the period up to 2022-12-31 and the latest confirmation statement was filed on 2022-12-10.

For this specific business, a number of director's tasks have so far been done by Syedah A., Malcolm H. and Samuel W.. When it comes to these three executives, Samuel W. has managed business the longest, having been a vital addition to company's Management Board since February 25, 2021.

  • Previous company's names
  • Liveu Uk Limited 2022-01-31
  • Garland Partners Limited 2004-01-09
  • Garland Systems Solutions Limited 2003-12-24

Financial data based on annual reports

Company staff

Syedah A.

Role: Director

Appointed: 22 October 2021

Latest update: 28 December 2023

Malcolm H.

Role: Director

Appointed: 22 October 2021

Latest update: 28 December 2023

Samuel W.

Role: Director

Appointed: 25 February 2021

Latest update: 28 December 2023

People with significant control

The companies with significant control over this firm are as follows: Vital Holdco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Sloane Street, 2Nd Floor, SW1X 9QX and was registered as a PSC under the reg no 11968490.

Vital Holdco Limited
Address: 207 Sloane Street, 2nd Floor, London, SW1X 9QX, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11968490
Notified on 25 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Malcolm H.
Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control:
1/2 or less of shares
Lorna G.
Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 May 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to 2022/12/31 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (18 pages)

Additional Information

HQ address,
2012

Address:

126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2013

Address:

126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2014

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

HQ address,
2015

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Twitter feed by @GarlandPartners

GarlandPartners has over 1293 tweets, 1306 followers and follows 1960 accounts.

Closest Companies - by postcode