THE FINANCIAL ADVICE SERVICE LIMITED

Register to unlock more data on OkredoRegister

THE FINANCIAL ADVICE SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09076401

Incorporation date

09/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2014)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Cessation of Jeffrey Frederick Lange as a person with significant control on 2025-07-01
dot icon15/07/2025
Cessation of Buddy Keville as a person with significant control on 2025-07-01
dot icon30/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon16/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/08/2021
Registered office address changed from 2nd Floor St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 2nd Floor, St. Andrew House 119 - 121 the Headrow Leeds LS1 5JW on 2021-08-24
dot icon28/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon25/06/2021
Notification of Buddy Keville as a person with significant control on 2021-06-25
dot icon25/06/2021
Notification of Jeffrey Lange as a person with significant control on 2021-06-25
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/08/2020
Director's details changed for Mr Jeffrey Frederick Lange on 2020-03-01
dot icon25/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon25/02/2020
Termination of appointment of Neil Peter Simmons as a director on 2020-02-21
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon18/03/2019
Director's details changed for Mr Jeffrey Fredrick Lange on 2019-03-18
dot icon05/03/2019
Registered office address changed from Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW England to 2nd Floor St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 2019-03-05
dot icon04/03/2019
Registered office address changed from First Floor, Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB England to Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW on 2019-03-04
dot icon05/02/2019
Termination of appointment of Daniel David Olley as a director on 2019-01-10
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Termination of appointment of Philip Edwin Dibb as a director on 2018-11-23
dot icon23/11/2018
Termination of appointment of Gary David Bell as a director on 2018-11-22
dot icon25/06/2018
Resolutions
dot icon22/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon22/06/2018
Termination of appointment of Craig Parsons as a director on 2018-06-01
dot icon22/06/2018
Termination of appointment of Jonathan Patrick Robert Gains as a director on 2018-06-01
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-02-12
dot icon28/03/2018
Appointment of Mr Daniel David Olley as a director on 2018-03-16
dot icon27/03/2018
Appointment of Mr Neil Peter Simmons as a director on 2018-03-16
dot icon27/03/2018
Appointment of Mr Jeffrey Fredrick Lange as a director on 2018-03-16
dot icon18/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/02/2018
Notification of Tfas Group Holdings Limited as a person with significant control on 2018-02-12
dot icon22/02/2018
Cessation of Gary David Bell as a person with significant control on 2018-02-12
dot icon24/11/2017
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon08/09/2017
Registered office address changed from Egerton House 14 Egerton Terrace Rawdon Leeds West Yorkshire LS19 6QA England to First Floor, Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB on 2017-09-08
dot icon19/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-05-23
dot icon21/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon05/07/2016
Resolutions
dot icon21/06/2016
Registered office address changed from Suite a First Floor Altitude 4 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Egerton House 14 Egerton Terrace Rawdon Leeds West Yorkshire LS19 6QA on 2016-06-21
dot icon06/04/2016
Resolutions
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2015
Statement of capital on 2015-10-30
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-10-30
dot icon08/12/2015
Resolutions
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon24/09/2015
Resolutions
dot icon09/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon06/03/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon06/02/2015
Registered office address changed from Limekiln House Arthington Lane Pool in Wharfedale Otley West Yorkshire LS21 1JZ United Kingdom to Suite a First Floor Altitude 4 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 2015-02-06
dot icon06/02/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon22/01/2015
Appointment of Jonathan Patrick Robert Gains as a director on 2014-12-23
dot icon22/01/2015
Appointment of Craig Parsons as a director on 2014-12-31
dot icon22/01/2015
Particulars of variation of rights attached to shares
dot icon22/01/2015
Change of share class name or designation
dot icon22/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon22/01/2015
Sub-division of shares on 2014-12-23
dot icon22/01/2015
Resolutions
dot icon22/01/2015
Resolutions
dot icon09/06/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
-
-
0.00
114.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 THE FINANCIAL ADVICE SERVICE LIMITED

THE FINANCIAL ADVICE SERVICE LIMITED is an(a) Active company incorporated on 09/06/2014 with the registered office located at 2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds LS1 5JW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE FINANCIAL ADVICE SERVICE LIMITED?

toggle

THE FINANCIAL ADVICE SERVICE LIMITED is currently Active. It was registered on 09/06/2014 .

Where is THE FINANCIAL ADVICE SERVICE LIMITED located?

toggle

THE FINANCIAL ADVICE SERVICE LIMITED is registered at 2nd Floor, St. Andrew House, 119 - 121 The Headrow, Leeds LS1 5JW.

What does THE FINANCIAL ADVICE SERVICE LIMITED do?

toggle

THE FINANCIAL ADVICE SERVICE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for THE FINANCIAL ADVICE SERVICE LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.