Background WavePink WaveYellow Wave

LANDMARK IFA LIMITED (04643439)

LANDMARK IFA LIMITED (04643439) is an active UK company. incorporated on 21 January 2003. with registered office in Stamford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LANDMARK IFA LIMITED has been registered for 23 years. Current directors include CLARK, Martin, PEACE, Robin Gary, TORDOFF, Philip James.

Company Number
04643439
Status
active
Type
ltd
Incorporated
21 January 2003
Age
23 years
Address
Wardens House, Stamford, PE9 1PB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLARK, Martin, PEACE, Robin Gary, TORDOFF, Philip James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK IFA LIMITED

LANDMARK IFA LIMITED is an active company incorporated on 21 January 2003 with the registered office located in Stamford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LANDMARK IFA LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04643439

LTD Company

Age

23 Years

Incorporated 21 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Wardens House 4 Broad Street Stamford, PE9 1PB,

Previous Addresses

52 High Street St. Martins Stamford PE9 2LG England
From: 23 February 2021To: 12 January 2022
Rock House Scotgate Stamford Lincolnshire PE9 2YQ
From: 10 September 2015To: 23 February 2021
Rock House 30 Scotgate Stamford Lincolnshire PE9 2YQ England
From: 26 March 2015To: 10 September 2015
Magnus House, 60, St. Leonards Street, Stamford Peterborough Lincolnshire PE9 2HU
From: 21 January 2003To: 26 March 2015
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Apr 15
Director Left
Feb 16
Director Joined
May 16
Director Joined
May 16
Loan Cleared
Jul 16
Director Joined
Nov 16
Capital Reduction
Feb 17
Share Buyback
Mar 17
Capital Reduction
Apr 17
Share Buyback
May 17
Capital Reduction
Apr 18
Share Buyback
May 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 20
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Jul 25
6
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CLARK, Martin

Active
4 Broad Street, StamfordPE9 1PB
Born August 1969
Director
Appointed 11 Nov 2024

PEACE, Robin Gary

Active
4 Broad Street, StamfordPE9 1PB
Born April 1967
Director
Appointed 31 Mar 2016

TORDOFF, Philip James

Active
4 Broad Street, StamfordPE9 1PB
Born February 1977
Director
Appointed 01 Nov 2016

KELLAS-KELLY, John Anthony

Resigned
Scotgate, StamfordPE9 2YQ
Secretary
Appointed 25 Jan 2006
Resigned 29 Jan 2016

MIDGELOW-MARSDEN, Brian

Resigned
34 South Street, DerbyDE72 3PP
Secretary
Appointed 21 Jan 2003
Resigned 25 Jan 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 21 Jan 2003
Resigned 21 Jan 2003

EVANS, David Lawrence

Resigned
163 Wilmslow Road, WilmslowSK9 3JL
Born January 1946
Director
Appointed 01 Feb 2004
Resigned 01 Aug 2005

KELLAS-KELLY, John Anthony

Resigned
Scotgate, StamfordPE9 2YQ
Born December 1952
Director
Appointed 01 Aug 2005
Resigned 29 Jan 2016

MARTIN, Raymond Clive

Resigned
4 Broad Street, StamfordPE9 1PB
Born December 1958
Director
Appointed 01 Feb 2016
Resigned 24 Jul 2024

MIDGELOW-MARSDEN, Brian

Resigned
34 South Street, DerbyDE72 3PP
Born May 1960
Director
Appointed 21 Jan 2003
Resigned 25 Jan 2006

MULLINS, Kevin Andrew

Resigned
4 Broad Street, StamfordPE9 1PB
Born March 1961
Director
Appointed 01 Jul 2010
Resigned 27 May 2025

MULLINS, Kevin Andrew

Resigned
Chantry Cottage, OakhamLE15 8BJ
Born March 1961
Director
Appointed 21 Jan 2003
Resigned 29 Oct 2003

MULLINS, Sally Ann

Resigned
Scotgate, StamfordPE9 2YQ
Born July 1967
Director
Appointed 01 May 2015
Resigned 31 Jan 2020

MULLINS, Sally Ann

Resigned
Chantry Cottage Church Lane, OakhamLE15 4BJ
Born July 1967
Director
Appointed 29 Oct 2003
Resigned 01 Jul 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 21 Jan 2003
Resigned 21 Jan 2003

Persons with significant control

3

1 Active
2 Ceased
High Street, StamfordPE9 2LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2018

Mrs Sally Mullins

Ceased
Scotgate, StamfordPE9 2YQ
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Apr 2018

Mr Kevin Mullins

Ceased
Scotgate, StamfordPE9 2YQ
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
24 May 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 April 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
16 May 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 February 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 January 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
190190
Legacy
26 January 2006
353353
Legacy
26 January 2006
287Change of Registered Office
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
88(2)R88(2)R
Legacy
22 February 2005
123Notice of Increase in Nominal Capital
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
8 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
25 November 2004
AAAnnual Accounts
Legacy
5 July 2004
225Change of Accounting Reference Date
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
225Change of Accounting Reference Date
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
287Change of Registered Office
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
287Change of Registered Office
Incorporation Company
21 January 2003
NEWINCIncorporation