Background WavePink WaveYellow Wave

AGL COMMUNICATION LIMITED (06985470)

AGL COMMUNICATION LIMITED (06985470) is an active UK company. incorporated on 8 August 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AGL COMMUNICATION LIMITED has been registered for 16 years. Current directors include GORDON LENNOX, Lucy Elizabeth.

Company Number
06985470
Status
active
Type
ltd
Incorporated
8 August 2009
Age
16 years
Address
30 Orange Street, London, WC2H 7HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GORDON LENNOX, Lucy Elizabeth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGL COMMUNICATION LIMITED

AGL COMMUNICATION LIMITED is an active company incorporated on 8 August 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AGL COMMUNICATION LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06985470

LTD Company

Age

16 Years

Incorporated 8 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

AGL COMMUNICATIONS LIMITED
From: 13 April 2011To: 30 December 2021
ANTHONY GORDON LENNOX LIMITED
From: 8 August 2009To: 13 April 2011
Contact
Address

30 Orange Street London, WC2H 7HF,

Previous Addresses

10 Coldbath Square London EC1R 5HL England
From: 10 March 2021To: 14 November 2025
193-197 High Holborn 1st Floor Holborn Hall High Holborn London WC1V 7BD England
From: 3 August 2017To: 10 March 2021
193-197 4th Floor Holborn Hall High Holborn London WC1V 7BD England
From: 24 September 2015To: 3 August 2017
193-197 4T Floor High Holborn High Holborn London WC1V 7BD
From: 24 September 2015To: 24 September 2015
106 New Bond Street London W1S 1SX England
From: 16 June 2015To: 24 September 2015
35 New Bridge Street London EC4V 6BW
From: 16 November 2012To: 16 June 2015
8 the Drive Hove East Sussex BN3 3JT
From: 8 August 2009To: 16 November 2012
Timeline

17 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Feb 11
Director Joined
Sept 15
Loan Secured
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Nov 17
Owner Exit
Aug 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 20
Director Left
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
May 22
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GORDON LENNOX, Lucy Elizabeth

Active
LondonEC1R 5HL
Born December 1965
Director
Appointed 09 Sept 2020

DAVIES, Christianne

Resigned
LondonEC1R 5HL
Born October 1976
Director
Appointed 01 Aug 2018
Resigned 31 Jan 2022

FLEMING, Matthew Valentine

Resigned
1st Floor Holborn Hall, LondonWC1V 7BD
Born December 1964
Director
Appointed 01 Apr 2019
Resigned 31 Mar 2020

HOLMAN, Richard John Gawen

Resigned
Genoa Avenue, PutneySW15 6DY
Born June 1943
Director
Appointed 24 Jan 2011
Resigned 15 Aug 2017

HOPKINS, Anthony Keith Frank

Resigned
1st Floor Holborn Hall, LondonWC1V 7BD
Born April 1954
Director
Appointed 01 Jul 2015
Resigned 09 Sept 2020

LEATHERDALE, Daniel Brian

Resigned
Queen Annes Close, LewesBN7 1BQ
Born March 1973
Director
Appointed 01 Apr 2017
Resigned 30 Apr 2020

LENNOX, Anthony Gordon

Resigned
Flat 1, LondonSW3 5BY
Born April 1969
Director
Appointed 08 Aug 2009
Resigned 08 Oct 2017

SAMUEL, Michael John, The Honourable

Resigned
Mells Park, FromeBA11 3QB
Born November 1952
Director
Appointed 01 Apr 2017
Resigned 30 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Agl International Limited

Active
LondonEC1R 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2018

Mr Anthony Gordon Lennox

Ceased
26 Old Church Street, LondonSW3 5BY
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Certificate Change Of Name Company
13 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Account Reference Date Company Current Shortened
11 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2009
NEWINCIncorporation