Company NameNiland Financial Services Limited
DirectorLinzi Ann Niland
Company StatusActive
Company Number08601722
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMrs Linzi Ann Niland
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Fleet Lane
Queensbury
Bradford
West Yorkshire
BD13 2JQ

Location

Registered Address100 High Ash Drive
Alwoodley
Leeds
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

11 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
23 June 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
14 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
22 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
23 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
22 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
2 August 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
25 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 September 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
13 May 2014Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England on 13 May 2014 (1 page)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)