LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03027145

Incorporation date

28/02/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

County Gates, Bournemouth, Dorset BH1 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1995)
dot icon08/01/2026
Termination of appointment of Mark Russell Hanscomb as a director on 2025-12-31
dot icon22/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon10/01/2025
Appointment of Samantha Louise Preece as a director on 2024-12-19
dot icon13/11/2024
Termination of appointment of Michael Peter Jones as a secretary on 2024-11-04
dot icon13/11/2024
Appointment of Mr Oliver Thomas Wilson as a secretary on 2024-11-04
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon02/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon03/08/2023
Appointment of Mr Stephen Keith Percival as a director on 2023-07-26
dot icon02/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/05/2023
Termination of appointment of Barry Cudmore as a director on 2023-05-25
dot icon03/02/2023
Appointment of Mr David Emmanuel Hynam as a director on 2023-02-01
dot icon03/10/2022
Termination of appointment of Mark Patrick Hartigan as a director on 2022-09-30
dot icon09/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon01/04/2022
Appointment of Mr Barry Cudmore as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Mark Russell Hanscomb as a director on 2022-04-01
dot icon21/01/2022
Termination of appointment of Christopher Walker as a director on 2022-01-14
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/09/2021
Termination of appointment of Anthony Wayne Snow as a director on 2021-09-16
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon23/11/2020
Appointment of Mr Christopher Walker as a director on 2020-11-23
dot icon18/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon18/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/06/2020
Appointment of Mr Mark Patrick Hartigan as a director on 2020-06-15
dot icon20/02/2020
Notification of Liverpool Victoria Financial Services Limited as a person with significant control on 2020-01-02
dot icon07/02/2020
Withdrawal of a person with significant control statement on 2020-02-07
dot icon13/01/2020
Termination of appointment of Richard Alexander Rowney as a director on 2019-12-31
dot icon13/12/2019
Termination of appointment of Andrew Mark Parsons as a director on 2019-11-30
dot icon28/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon13/05/2019
Appointment of Mr Richard Alexander Rowney as a director on 2019-05-10
dot icon03/04/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon03/04/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon03/04/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon03/04/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/02/2019
Termination of appointment of John Trevor Perks as a director on 2019-02-25
dot icon14/12/2018
Appointment of Mr John Trevor Perks as a director on 2018-07-01
dot icon09/10/2018
Appointment of Mr Michael Peter Jones as a secretary on 2018-09-19
dot icon17/09/2018
Termination of appointment of Rachel Susan Small as a secretary on 2018-09-03
dot icon28/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon13/07/2018
Rectified The AP01 was removed from the public register on 14/12/2018 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon05/07/2018
Appointment of Mr Anthony Wayne Snow as a director on 2018-07-01
dot icon05/07/2018
Termination of appointment of Richard Alexander Rowney as a director on 2018-07-01
dot icon13/04/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon13/04/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon13/04/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon13/04/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon02/01/2018
Termination of appointment of Stephen Robert Haynes as a director on 2017-12-31
dot icon05/10/2017
Director's details changed for Mr Richard Alexander Rowney on 2017-05-26
dot icon10/07/2017
Appointment of Mr Andrew Mark Parsons as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Philip Wynford Moore as a director on 2017-06-29
dot icon04/07/2017
Termination of appointment of Myles Ian Rix as a director on 2017-06-30
dot icon24/04/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon24/04/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon24/04/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon24/04/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon08/08/2016
Termination of appointment of Michael John Rogers as a director on 2016-07-28
dot icon20/06/2016
Director's details changed for Mr Richard Alexander Rowney on 2016-06-17
dot icon27/04/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon27/04/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon27/04/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon27/04/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon08/04/2016
Appointment of Mr Myles Ian Rix as a director on 2016-03-24
dot icon10/03/2016
Appointment of Mr John Trevor Perks as a director on 2016-03-01
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon23/04/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon23/04/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon23/04/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon23/04/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon11/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon11/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon11/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon11/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon06/09/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon06/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon04/07/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon04/07/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon07/01/2013
Appointment of Mrs Rachel Susan Small as a secretary
dot icon07/01/2013
Termination of appointment of Paul Cassidy as a secretary
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon18/11/2011
Appointment of Mr Stephen Robert Haynes as a director
dot icon21/07/2011
Termination of appointment of Robin Willison as a director
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Director's details changed for Robin Bryan David Willison on 2011-02-16
dot icon16/02/2011
Director's details changed for Michael John Rogers on 2011-02-16
dot icon16/02/2011
Secretary's details changed for Paul Bernard Cassidy on 2011-02-16
dot icon03/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon22/11/2010
Appointment of Mr Philip Wynford Moore as a director
dot icon18/11/2010
Termination of appointment of Keith Abercromby as a director
dot icon26/08/2010
Resolutions
dot icon17/05/2010
Termination of appointment of Ann Roughead as a director
dot icon17/05/2010
Termination of appointment of Michael Newton as a director
dot icon28/04/2010
Appointment of Mr Richard Alexander Rowney as a director
dot icon01/04/2010
Termination of appointment of Rodney Cook as a director
dot icon25/03/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon12/02/2010
Director's details changed for Michael Stafford Newton on 2010-02-09
dot icon12/02/2010
Director's details changed for Robin Bryan David Willison on 2010-02-09
dot icon12/02/2010
Director's details changed for Mr Rodney Malcolm Cook on 2010-02-09
dot icon15/07/2009
Director's change of particulars / michael rogers / 14/07/2009
dot icon28/04/2009
Full accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 01/02/09; full list of members
dot icon11/02/2009
Director appointed mr rodney malcolm cook
dot icon10/02/2009
Director appointed ms ann lindsay roughead
dot icon26/01/2009
Appointment terminated director mark myers
dot icon21/07/2008
Auditor's resignation
dot icon09/07/2008
Auditor's resignation
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Appointment terminated director melvyn watt
dot icon06/03/2008
Return made up to 01/02/08; full list of members
dot icon30/08/2007
Secretary resigned
dot icon30/08/2007
New secretary appointed
dot icon22/08/2007
Director resigned
dot icon15/08/2007
New director appointed
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon18/05/2007
New director appointed
dot icon02/03/2007
Return made up to 01/02/07; full list of members
dot icon04/01/2007
Director resigned
dot icon02/10/2006
Director resigned
dot icon06/07/2006
Ad 28/06/06--------- £ si 4000000@1=4000000 £ ic 15243000/19243000
dot icon23/06/2006
New director appointed
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
New director appointed
dot icon23/03/2006
Return made up to 01/02/06; full list of members
dot icon31/01/2006
Director resigned
dot icon04/01/2006
Ad 19/12/05--------- £ si 3000000@1=3000000 £ ic 12243000/15243000
dot icon04/01/2006
Nc inc already adjusted 19/12/05
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon27/10/2005
Ad 17/10/05--------- £ si 1000000@1=1000000 £ ic 11243000/12243000
dot icon27/10/2005
Nc inc already adjusted 17/10/05
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon05/08/2005
New director appointed
dot icon24/06/2005
Director resigned
dot icon27/05/2005
Certificate of change of name
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 01/02/05; full list of members
dot icon13/07/2004
Director resigned
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Ad 30/01/04--------- £ si 4143000@1
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon26/02/2004
£ nc 10000000/12000000 30/01/04
dot icon25/02/2004
Ad 30/01/04--------- £ si 4143000@1
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
New secretary appointed
dot icon19/02/2004
Return made up to 01/02/04; full list of members
dot icon19/02/2004
Ad 28/11/03--------- £ si 1000000@1=1000000 £ ic 7100000/8100000
dot icon15/12/2003
Ad 28/11/03--------- £ si 1000000@1=1000000 £ ic 6100000/7100000
dot icon15/12/2003
Nc inc already adjusted 28/11/03
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon03/10/2003
Director's particulars changed
dot icon26/04/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 01/02/03; full list of members
dot icon11/02/2003
Ad 31/01/03--------- £ si 750000@1=750000 £ ic 5350000/6100000
dot icon11/02/2003
Nc inc already adjusted 31/01/03
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon22/12/2002
Ad 11/12/02--------- £ si 1000000@1=1000000 £ ic 4350000/5350000
dot icon22/12/2002
Nc inc already adjusted 11/12/02
dot icon22/12/2002
Resolutions
dot icon22/12/2002
Resolutions
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
Secretary resigned
dot icon12/07/2002
New director appointed
dot icon12/07/2002
Ad 31/05/02--------- £ si 4000000@1=4000000 £ ic 350000/4350000
dot icon12/07/2002
Nc inc already adjusted 31/05/02
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon10/04/2002
New director appointed
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
Auditor's resignation
dot icon19/03/2002
Director resigned
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon12/03/2002
Full accounts made up to 2001-11-30
dot icon07/03/2002
Return made up to 01/02/02; full list of members
dot icon12/02/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon12/02/2002
Registered office changed on 12/02/02 from: academy place 1/9 brook street brentwood essex CM14 5NQ
dot icon12/02/2002
Secretary resigned;director resigned
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon07/02/2002
New secretary appointed
dot icon24/01/2002
Certificate of change of name
dot icon17/01/2002
Certificate of change of name
dot icon11/01/2002
Certificate of change of name
dot icon13/11/2001
Accounting reference date shortened from 31/03/02 to 30/11/01
dot icon16/10/2001
New secretary appointed
dot icon09/08/2001
Full accounts made up to 2001-03-31
dot icon16/07/2001
Secretary resigned
dot icon16/07/2001
Location of debenture register
dot icon16/07/2001
Location of register of members
dot icon22/03/2001
Director resigned
dot icon22/02/2001
Return made up to 01/02/01; full list of members
dot icon22/02/2001
Director resigned
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon05/04/2000
New director appointed
dot icon31/03/2000
Director resigned
dot icon04/02/2000
Return made up to 01/02/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon29/11/1999
Secretary's particulars changed
dot icon08/08/1999
Secretary's particulars changed
dot icon15/03/1999
Director's particulars changed
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon22/02/1999
Location of register of members
dot icon22/02/1999
Location of debenture register
dot icon01/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon21/08/1998
Resolutions
dot icon21/08/1998
Resolutions
dot icon21/08/1998
Ad 29/07/98--------- £ si 349998@1=349998 £ ic 2/350000
dot icon21/08/1998
£ nc 1000/350000 29/07/98
dot icon20/03/1998
Director's particulars changed
dot icon25/02/1998
Return made up to 01/02/98; full list of members
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon19/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon05/01/1998
Certificate of change of name
dot icon05/03/1997
Return made up to 01/02/97; full list of members
dot icon05/03/1997
Location of register of members
dot icon05/03/1997
Location of debenture register
dot icon13/02/1997
Registered office changed on 13/02/97 from: regent house hubert road brentwood essex CM14 4QQ
dot icon09/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon28/02/1996
Resolutions
dot icon28/02/1996
Resolutions
dot icon28/02/1996
Resolutions
dot icon28/02/1996
Accounting reference date extended from 29/02 to 31/03
dot icon27/02/1996
Return made up to 01/02/96; full list of members
dot icon19/02/1996
Secretary resigned
dot icon19/02/1996
Director resigned
dot icon19/02/1996
New secretary appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon28/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutherford, Michael William
Director
28/02/1995 - 31/08/2006
23
Hartigan, Mark Patrick
Director
15/06/2020 - 30/09/2022
23
Hanscomb, Mark Russell
Director
01/04/2022 - 31/12/2025
28
Cudmore, Barry
Director
01/04/2022 - 25/05/2023
27
Berryman, Malcolm Leonard
Director
25/01/2002 - 16/01/2006
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED

LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED is an(a) Active company incorporated on 28/02/1995 with the registered office located at County Gates, Bournemouth, Dorset BH1 2NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED?

toggle

LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED is currently Active. It was registered on 28/02/1995 .

Where is LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED located?

toggle

LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED is registered at County Gates, Bournemouth, Dorset BH1 2NF.

What does LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED do?

toggle

LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Mark Russell Hanscomb as a director on 2025-12-31.