Background WavePink WaveYellow Wave

LUYA AGENCY LIMITED (11068396)

LUYA AGENCY LIMITED (11068396) is an active UK company. incorporated on 16 November 2017. with registered office in Whitchurch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. LUYA AGENCY LIMITED has been registered for 8 years. Current directors include FEARNALL, Laura Jane, WILLIAMS, Charlotte Elizabeth Paynter.

Company Number
11068396
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
Alkington Hall, Whitchurch, SY13 3NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
FEARNALL, Laura Jane, WILLIAMS, Charlotte Elizabeth Paynter
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUYA AGENCY LIMITED

LUYA AGENCY LIMITED is an active company incorporated on 16 November 2017 with the registered office located in Whitchurch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. LUYA AGENCY LIMITED was registered 8 years ago.(SIC: 70210)

Status

active

Active since 8 years ago

Company No

11068396

LTD Company

Age

8 Years

Incorporated 16 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

THE SOURCE AGENCY LTD
From: 16 November 2017To: 15 February 2018
Contact
Address

Alkington Hall Alkington Whitchurch, SY13 3NG,

Previous Addresses

31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom
From: 16 November 2017To: 11 June 2018
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
New Owner
Feb 18
Funding Round
Sept 18
Director Joined
Mar 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FEARNALL, Laura Jane

Active
Alkington, WhitchurchSY13 3NG
Born July 1979
Director
Appointed 16 Nov 2017

WILLIAMS, Charlotte Elizabeth Paynter

Active
Alkington, WhitchurchSY13 3NG
Born July 1992
Director
Appointed 27 Feb 2023

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 16 Nov 2017
Resigned 16 Nov 2017

Persons with significant control

1

Ms Laura Jane Fearnall

Active
Alkington, WhitchurchSY13 3NG
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 January 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
25 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Resolution
15 February 2018
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
15 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Incorporation Company
16 November 2017
NEWINCIncorporation