Company NameThe Financial Advice Service Limited
DirectorJeffrey Frederick Lange
Company StatusActive
Company Number09076401
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Jeffrey Frederick Lange
Date of BirthApril 1983 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed16 March 2018(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor St Andrews House 119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
Director NameMr Gary David Bell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Chantry House Victoria Road
Kirkstall
Leeds
West Yorkshire
LS5 3JB
Director NameMr Philip Edwin Dibb
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompliance Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Chantry House Victoria Road
Kirkstall
Leeds
West Yorkshire
LS5 3JB
Director NameMr Jonathan Patrick Robert Gains
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Chantry House Victoria Road
Kirkstall
Leeds
West Yorkshire
LS5 3JB
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Chantry House Victoria Road
Kirkstall
Leeds
West Yorkshire
LS5 3JB
Director NameMr Daniel David Olley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 10 January 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFirst Floor, Chantry House Victoria Road
Kirkstall
Leeds
West Yorkshire
LS5 3JB
Director NameMr Neil Peter Simmons
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrews House 119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW

Location

Registered Address2nd Floor, St. Andrew House
119 - 121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
16 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
10 February 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 August 2021Registered 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 24 August 2021 (1 page)
28 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
25 June 2021Notification of Jeffrey Lange as a person with significant control on 25 June 2021 (2 pages)
25 June 2021Notification of Buddy Keville as a person with significant control on 25 June 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 August 2020Director's details changed for Mr Jeffrey Frederick Lange on 1 March 2020 (2 pages)
25 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Neil Peter Simmons as a director on 21 February 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
18 March 2019Director's details changed for Mr Jeffrey Fredrick Lange on 18 March 2019 (2 pages)
5 March 2019Registered 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 5 March 2019 (2 pages)
4 March 2019Registered 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 4 March 2019 (1 page)
5 February 2019Termination of appointment of Daniel David Olley as a director on 10 January 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 November 2018Termination of appointment of Gary David Bell as a director on 22 November 2018 (1 page)
23 November 2018Termination of appointment of Philip Edwin Dibb as a director on 23 November 2018 (1 page)
25 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 June 2018Termination of appointment of Craig Parsons as a director on 1 June 2018 (1 page)
22 June 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
22 June 2018Termination of appointment of Jonathan Patrick Robert Gains as a director on 1 June 2018 (1 page)
15 June 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 127,515.81
(3 pages)
28 March 2018Appointment of Mr Daniel David Olley as a director on 16 March 2018 (2 pages)
27 March 2018Appointment of Mr Neil Peter Simmons as a director on 16 March 2018 (2 pages)
27 March 2018Appointment of Mr Jeffrey Fredrick Lange as a director on 16 March 2018 (2 pages)
18 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 February 2018Notification of Tfas Group Holdings Limited as a person with significant control on 12 February 2018 (4 pages)
22 February 2018Cessation of Gary David Bell as a person with significant control on 12 February 2018 (3 pages)
24 November 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
24 November 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
8 September 2017Registered 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 8 September 2017 (1 page)
8 September 2017Registered 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 8 September 2017 (1 page)
19 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 August 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 126,015.81
(6 pages)
9 August 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 126,015.81
(6 pages)
21 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 101,015.81
(20 pages)
21 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 101,015.81
(20 pages)
5 July 2016Resolutions
  • RES13 ‐ Company business 23/05/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 July 2016Resolutions
  • RES13 ‐ Company business 23/05/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2016Registered 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 21 June 2016 (1 page)
21 June 2016Registered 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 21 June 2016 (1 page)
6 April 2016Resolutions
  • RES13 ‐ Re interest rate attaching to preference shares, co business 23/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 April 2016Resolutions
  • RES13 ‐ Re interest rate attaching to preference shares, co business 23/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 101,015.81
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 101,015.81
(4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,015.81
(4 pages)
8 December 2015Statement of capital on 30 October 2015
  • GBP 715.81
(5 pages)
8 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 December 2015Statement of capital on 30 October 2015
  • GBP 715.81
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,015.81
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 200,715.81
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 200,715.81
(4 pages)
24 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Existing members of the company be disapplied 30/06/2015
(4 pages)
9 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200,700
(16 pages)
9 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200,700
(16 pages)
9 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200,700
(16 pages)
6 March 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
6 March 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
6 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
6 February 2015Registered 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 6 February 2015 (2 pages)
6 February 2015Registered 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 6 February 2015 (2 pages)
6 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
6 February 2015Registered 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 6 February 2015 (2 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Appointment of Craig Parsons as a director on 31 December 2014 (3 pages)
22 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 200,700.00
(4 pages)
22 January 2015Particulars of variation of rights attached to shares (2 pages)
22 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 23/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 January 2015Appointment of Jonathan Patrick Robert Gains as a director on 23 December 2014 (3 pages)
22 January 2015Appointment of Craig Parsons as a director on 31 December 2014 (3 pages)
22 January 2015Sub-division of shares on 23 December 2014 (5 pages)
22 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 200,700.00
(4 pages)
22 January 2015Resolutions
  • RES13 ‐ Conflict of interest 23/12/2014
(1 page)
22 January 2015Particulars of variation of rights attached to shares (2 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Sub-division of shares on 23 December 2014 (5 pages)
22 January 2015Appointment of Jonathan Patrick Robert Gains as a director on 23 December 2014 (3 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 23/12/2014
(36 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)