Background WavePink WaveYellow Wave

THE FINANCIAL ADVICE SERVICE LIMITED (09076401)

THE FINANCIAL ADVICE SERVICE LIMITED (09076401) is an active UK company. incorporated on 9 June 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. THE FINANCIAL ADVICE SERVICE LIMITED has been registered for 11 years. Current directors include LANGE, Jeffrey Frederick.

Company Number
09076401
Status
active
Type
ltd
Incorporated
9 June 2014
Age
11 years
Address
2nd Floor, St. Andrew House, Leeds, LS1 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
LANGE, Jeffrey Frederick
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FINANCIAL ADVICE SERVICE LIMITED

THE FINANCIAL ADVICE SERVICE LIMITED is an active company incorporated on 9 June 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. THE FINANCIAL ADVICE SERVICE LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09076401

LTD Company

Age

11 Years

Incorporated 9 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

2nd Floor, St. Andrew House 119 - 121 The Headrow Leeds, LS1 5JW,

Previous Addresses

2nd Floor St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW
From: 5 March 2019To: 24 August 2021
Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW England
From: 4 March 2019To: 5 March 2019
First Floor, Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB England
From: 8 September 2017To: 4 March 2019
Egerton House 14 Egerton Terrace Rawdon Leeds West Yorkshire LS19 6QA England
From: 21 June 2016To: 8 September 2017
Suite a First Floor Altitude 4 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
From: 6 February 2015To: 21 June 2016
Limekiln House Arthington Lane Pool in Wharfedale Otley West Yorkshire LS21 1JZ United Kingdom
From: 9 June 2014To: 6 February 2015
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Share Issue
Jan 15
Funding Round
Sept 15
Share Issue
Dec 15
Funding Round
Dec 15
Funding Round
Apr 16
Funding Round
Aug 16
Owner Exit
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Feb 20
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jul 25
Owner Exit
Jul 25
8
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LANGE, Jeffrey Frederick

Active
119-121 The Headrow, LeedsLS1 5JW
Born April 1983
Director
Appointed 16 Mar 2018

BELL, Gary David

Resigned
Victoria Road, LeedsLS5 3JB
Born May 1957
Director
Appointed 09 Jun 2014
Resigned 22 Nov 2018

DIBB, Philip Edwin

Resigned
Victoria Road, LeedsLS5 3JB
Born February 1972
Director
Appointed 09 Jun 2014
Resigned 23 Nov 2018

GAINS, Jonathan Patrick Robert

Resigned
Victoria Road, LeedsLS5 3JB
Born May 1964
Director
Appointed 23 Dec 2014
Resigned 01 Jun 2018

OLLEY, Daniel David

Resigned
Victoria Road, LeedsLS5 3JB
Born August 1978
Director
Appointed 16 Mar 2018
Resigned 10 Jan 2019

PARSONS, Craig

Resigned
Victoria Road, LeedsLS5 3JB
Born June 1970
Director
Appointed 31 Dec 2014
Resigned 01 Jun 2018

SIMMONS, Neil Peter

Resigned
119-121 The Headrow, LeedsLS1 5JW
Born April 1966
Director
Appointed 16 Mar 2018
Resigned 21 Feb 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Buddy Keville

Ceased
119 - 121 The Headrow, LeedsLS1 5JW
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2021
Ceased 01 Jul 2025

Mr Jeffrey Frederick Lange

Ceased
The Headrow, LeedsLS1 5JW
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2021
Ceased 01 Jul 2025
Victoria Road, LeedsLS5 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2018

Mr Gary David Bell

Ceased
Victoria Road, LeedsLS5 3JB
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Resolution
25 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Resolution
5 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Resolution
6 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Resolution
8 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Resolution
24 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
22 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
22 January 2015
RESOLUTIONSResolutions
Resolution
22 January 2015
RESOLUTIONSResolutions
Incorporation Company
9 June 2014
NEWINCIncorporation