UKBizDB.co.uk

THE LISA GORMAN AGENCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lisa Gorman Agency Limited. The company was founded 25 years ago and was given the registration number 03795977. The firm's registered office is in LONDON. You can find them at 75 Kenton Street, , London, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:THE LISA GORMAN AGENCY LIMITED
Company Number:03795977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:75 Kenton Street, London, United Kingdom, WC1N 1NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Noel Street, London, England, W1F 8GY

Secretary25 June 1999Active
35a Chalcot Road, London, England, NW1 8LP

Director24 March 2022Active
26 Noel Street, London, England, W1F 8GY

Director25 June 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 June 1999Active
75, Kenton Street, London, United Kingdom, WC1N 1NN

Director25 June 1999Active
120 East Road, London, N1 6AA

Nominee Director25 June 1999Active

People with Significant Control

Mr Glenn Richard Wassall
Notified on:01 September 2021
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:26 Noel Street, London, England, W1F 8GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pfh Holdings Limited
Notified on:10 January 2019
Status:Active
Country of residence:England
Address:Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, England, EC1M 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lisa Gorman
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:75, Kenton Street, London, United Kingdom, WC1N 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn Richard Wassall
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:14-16, Betterton Street, London, United Kingdom, WC2H 9BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-19Officers

Change person secretary company with change date.

Download
2023-11-19Officers

Change person director company with change date.

Download
2023-11-19Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Officers

Change person secretary company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Accounts

Change account reference date company current extended.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.