Company NameLISA Attenborough Consulting Limited
DirectorLisa Catherine Attenborough
Company StatusActive
Company Number03483772
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Previous NameCormorant Public Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLisa Catherine Attenborough
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1997(3 days after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
Secretary NameGuy Bernard James Attenborough
NationalityBritish
StatusCurrent
Appointed29 May 2006(8 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RolePublic Relations
Correspondence AddressFirst Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
Director NameGuy Bernard James Attenborough
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2006)
RolePR Consultant
Correspondence AddressThe Old Mission Hall
Hawridge
Chesham
Buckinghamshire
HP5 2UQ
Secretary NameLisa Attenborough
NationalityBritish
StatusResigned
Appointed26 May 2005(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RolePublic Relations
Correspondence AddressThe Old Mission Hall
Hawridge
Buckinghamshire
HP5 2UQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameD C Business Services Limited (Corporation)
StatusResigned
Appointed22 December 1997(3 days after company formation)
Appointment Duration7 years, 5 months (resigned 26 May 2005)
Correspondence AddressEbenezer Cottage Reading Road North
Fleet
Hampshire
GU51 4AQ

Location

Registered AddressFirst Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A.l. Attenborough
33.33%
Ordinary
1 at £1G.b.j. Attenborough
33.33%
Ordinary
1 at £1L.c. Attenborough
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,887
Current Liabilities£4,840

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 March 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(4 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 February 2011Secretary's details changed for Guy Bernard James Attenborough on 11 December 2010 (1 page)
3 February 2011Director's details changed for Lisa Attenborough on 11 December 2010 (2 pages)
3 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Lisa Attenborough on 21 January 2010 (2 pages)
9 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 January 2009Return made up to 19/12/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 March 2008Return made up to 19/12/07; full list of members (3 pages)
26 February 2008Registered office changed on 26/02/2008 from woodlands hudnall common little gaddesden herts HP4 1QW (1 page)
21 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 January 2007Return made up to 19/12/06; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 June 2006New secretary appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
6 April 2006Company name changed cormorant public relations limit ed\certificate issued on 06/04/06 (2 pages)
29 December 2005Return made up to 19/12/05; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (1 page)
7 January 2005Return made up to 19/12/04; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 January 2004Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
(7 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
27 December 2001Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (2 pages)
11 January 2001Return made up to 19/12/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
6 January 2000Return made up to 19/12/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (2 pages)
23 December 1998Return made up to 19/12/98; full list of members (6 pages)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Ad 22/12/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 January 1998Registered office changed on 15/01/98 from: co ebenezer cottage reading road north fleet hants GU13 8AQ (1 page)
19 December 1997Incorporation (12 pages)