Background WavePink WaveYellow Wave

YORKSHIRE FINANCIAL CONSULTANCY LIMITED (04121853)

YORKSHIRE FINANCIAL CONSULTANCY LIMITED (04121853) is an active UK company. incorporated on 8 December 2000. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YORKSHIRE FINANCIAL CONSULTANCY LIMITED has been registered for 25 years. Current directors include MORLEY, Christine, MORLEY, Ian.

Company Number
04121853
Status
active
Type
ltd
Incorporated
8 December 2000
Age
25 years
Address
Suite G1 Seven Hills Business Center South Street, Leeds, LS27 8AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORLEY, Christine, MORLEY, Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE FINANCIAL CONSULTANCY LIMITED

YORKSHIRE FINANCIAL CONSULTANCY LIMITED is an active company incorporated on 8 December 2000 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YORKSHIRE FINANCIAL CONSULTANCY LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04121853

LTD Company

Age

25 Years

Incorporated 8 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Suite G1 Seven Hills Business Center South Street Morley Leeds, LS27 8AT,

Previous Addresses

, Suite G! Seven Hills Business Centre South Street, Morley, Leeds, LS27 8AT, England
From: 11 November 2024To: 6 January 2025
, 37 Commercial Street, Morley, Leeds, West Yorkshire, LS27 8HN
From: 5 August 2011To: 11 November 2024
, 25 Melbourne Street, Morley, Leeds, LS27 8BG, England
From: 15 April 2010To: 5 August 2011
, 37 Commercial Street, Morley, Leeds, West Yorkshire, LS27 8HN
From: 8 December 2000To: 15 April 2010
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Dec 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MORLEY, Christine

Active
South Street, LeedsLS27 8AT
Born July 1967
Director
Appointed 06 Apr 2005

MORLEY, Ian

Active
South Street, LeedsLS27 8AT
Born September 1965
Director
Appointed 01 Nov 2001

MCARDLE, Karen

Resigned
Commercial Street, LeedsLS27 8HN
Secretary
Appointed 05 Feb 2004
Resigned 26 May 2016

PIRIE, Alan Keith

Resigned
6 Montgomery Avenue, LeedsLS16 5RQ
Secretary
Appointed 08 Dec 2000
Resigned 05 Feb 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 Dec 2000
Resigned 08 Dec 2000

AHMED, Ishfaq

Resigned
501 Harrogate Road, LeedsLS17 7DE
Born April 1959
Director
Appointed 08 Dec 2000
Resigned 30 Apr 2002

BARAN, Denise Elizabeth

Resigned
Woodlawn House, RawdonLS19 6RH
Born May 1954
Director
Appointed 08 Dec 2000
Resigned 17 Jun 2002

MCARDLE, Andrew

Resigned
5 Sunnybank Woods, BatleyWF17 0NH
Born November 1960
Director
Appointed 01 Nov 2001
Resigned 04 Apr 2008

MCARDLE, Karen

Resigned
5 Sunnybank Woods, BatleyWF17 0NH
Born October 1963
Director
Appointed 06 Apr 2005
Resigned 04 Apr 2008

PIRIE, Alan Keith

Resigned
6 Montgomery Avenue, LeedsLS16 5RQ
Born February 1952
Director
Appointed 08 Dec 2000
Resigned 05 Feb 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Dec 2000
Resigned 08 Dec 2000

Persons with significant control

2

Christine Morley

Active
South Street, LeedsLS27 8AT
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Morley

Active
South Street, LeedsLS27 8AT
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Replacement Filing Of Confirmation Statement With Made Up Date
1 April 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Move Registers To Sail Company
15 April 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Change Sail Address Company
15 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
19 September 2008
287Change of Registered Office
Legacy
26 June 2008
363aAnnual Return
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
23 September 2007
287Change of Registered Office
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
287Change of Registered Office
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2002
AAAnnual Accounts
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
88(2)R88(2)R
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
287Change of Registered Office
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
287Change of Registered Office
Incorporation Company
8 December 2000
NEWINCIncorporation