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.
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 | : |
|
Registered Address | : | 75 Kenton Street, London, United Kingdom, WC1N 1NN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Noel Street, London, England, W1F 8GY | Secretary | 25 June 1999 | Active |
35a Chalcot Road, London, England, NW1 8LP | Director | 24 March 2022 | Active |
26 Noel Street, London, England, W1F 8GY | Director | 25 June 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 25 June 1999 | Active |
75, Kenton Street, London, United Kingdom, WC1N 1NN | Director | 25 June 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 25 June 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-19 | Officers | Change person secretary company with change date. | Download |
2023-11-19 | Officers | Change person director company with change date. | Download |
2023-11-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Resolution | Resolution. | Download |
2021-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Officers | Change person secretary company with change date. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-10 | Resolution | Resolution. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Accounts | Change account reference date company current extended. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.