Background WavePink WaveYellow Wave

IFA (NORTH-LEEDS) LTD (08426459)

IFA (NORTH-LEEDS) LTD (08426459) is an active UK company. incorporated on 1 March 2013. with registered office in Bury. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. IFA (NORTH-LEEDS) LTD has been registered for 13 years. Current directors include BANKS, Steven Richard, ROSE, Phillip.

Company Number
08426459
Status
active
Type
ltd
Incorporated
1 March 2013
Age
13 years
Address
The Grants 11 Market Place, Bury, BL0 9AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BANKS, Steven Richard, ROSE, Phillip
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IFA (NORTH-LEEDS) LTD

IFA (NORTH-LEEDS) LTD is an active company incorporated on 1 March 2013 with the registered office located in Bury. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. IFA (NORTH-LEEDS) LTD was registered 13 years ago.(SIC: 66290)

Status

active

Active since 13 years ago

Company No

08426459

LTD Company

Age

13 Years

Incorporated 1 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

The Grants 11 Market Place Ramsbottom Bury, BL0 9AJ,

Previous Addresses

Investment House Bolton Road Bolton BL2 3EU
From: 1 March 2013To: 5 December 2019
Timeline

2 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jul 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BANKS, Steven Richard

Active
Adel Park Gardens, LeedsLS16 8BN
Born March 1970
Director
Appointed 01 Mar 2013

ROSE, Phillip

Active
Farm, BoltonBL2 4JX
Born December 1966
Director
Appointed 01 Mar 2013

WILKINSON, Adam Rawstron

Resigned
Moss Rise, HolmfirthHD9 3HG
Born October 1964
Director
Appointed 01 Mar 2013
Resigned 01 Aug 2013

Persons with significant control

2

Mr Steven Richard Banks

Active
11 Market Place, BuryBL0 9AJ
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2017

Mr Phillip Rose

Active
11 Market Place, BuryBL0 9AJ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Incorporation Company
1 March 2013
NEWINCIncorporation