Background WavePink WaveYellow Wave

PLANIT LGPM LIMITED (07809594)

PLANIT LGPM LIMITED (07809594) is an active UK company. incorporated on 13 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. PLANIT LGPM LIMITED has been registered for 14 years. Current directors include COX, Steven, THOMPSON, Kerry Anne.

Company Number
07809594
Status
active
Type
ltd
Incorporated
13 October 2011
Age
14 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
COX, Steven, THOMPSON, Kerry Anne
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANIT LGPM LIMITED

PLANIT LGPM LIMITED is an active company incorporated on 13 October 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. PLANIT LGPM LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07809594

LTD Company

Age

14 Years

Incorporated 13 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 6 December 2022To: 6 December 2022
20-22 Wenlock Road London N1 7GU England
From: 6 December 2022To: 6 December 2022
22 Tudor Street London EC4Y 0AY England
From: 5 December 2022To: 6 December 2022
22 Tudor Street Tudor Street London EC4Y 0AY England
From: 5 December 2022To: 5 December 2022
130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
From: 1 February 2018To: 5 December 2022
171-173 Gray's Inn Road London WC1X 8UE United Kingdom
From: 15 September 2017To: 1 February 2018
3-7 Herbal Hill London EC1R 5EJ
From: 9 March 2012To: 15 September 2017
6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom
From: 29 February 2012To: 9 March 2012
Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom
From: 13 October 2011To: 29 February 2012
Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Feb 14
Funding Round
Feb 14
Director Left
Nov 14
Capital Reduction
Feb 17
Share Buyback
Feb 17
Director Left
Feb 19
Director Joined
Jan 20
Capital Reduction
Jul 21
Share Buyback
Jul 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Dec 21
Share Issue
Jun 22
Loan Secured
Dec 22
Director Left
May 23
7
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COX, Steven

Active
Wenlock Road, LondonN1 7GU
Born April 1972
Director
Appointed 13 Oct 2011

THOMPSON, Kerry Anne

Active
Wenlock Road, LondonN1 7GU
Born April 1975
Director
Appointed 01 Sept 2021

DERRINGTONS LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 13 Oct 2011
Resigned 15 Sept 2017

DAYKIN, Stephen David Paul

Resigned
Warnicombe Lane, TivertonEX16 4NZ
Born June 1957
Director
Appointed 11 Dec 2013
Resigned 31 Oct 2014

KING, Sean Stephen

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born April 1964
Director
Appointed 11 Dec 2013
Resigned 04 May 2018

KRAEMER, Karsten

Resigned
Arabellastrasse 23, 81925 Munich
Born November 1974
Director
Appointed 16 Oct 2019
Resigned 28 Apr 2021

LYNN, Charlotte Jane

Resigned
Wenlock Road, LondonN1 7GU
Born June 1977
Director
Appointed 01 Dec 2021
Resigned 17 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Herbal Hill, LondonEC1R 5EJ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2021

Mr Steven Cox

Active
Wenlock Road, LondonN1 7GU
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Resolution
20 June 2022
RESOLUTIONSResolutions
Memorandum Articles
20 June 2022
MAMA
Capital Alter Shares Subdivision
17 June 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
25 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
28 February 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 February 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Memorandum Articles
6 August 2015
MAMA
Resolution
6 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
19 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 July 2013
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
19 March 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 February 2012
CH04Change of Corporate Secretary Details
Incorporation Company
13 October 2011
NEWINCIncorporation