Background WavePink WaveYellow Wave

LOUIS DANIEL FINANCIAL SERVICES LTD (09159539)

LOUIS DANIEL FINANCIAL SERVICES LTD (09159539) is an active UK company. incorporated on 4 August 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. LOUIS DANIEL FINANCIAL SERVICES LTD has been registered for 11 years. Current directors include BROWN, Errol Jefferson.

Company Number
09159539
Status
active
Type
ltd
Incorporated
4 August 2014
Age
11 years
Address
West Hill House Allerton Hill, Leeds, LS7 3QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BROWN, Errol Jefferson
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUIS DANIEL FINANCIAL SERVICES LTD

LOUIS DANIEL FINANCIAL SERVICES LTD is an active company incorporated on 4 August 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. LOUIS DANIEL FINANCIAL SERVICES LTD was registered 11 years ago.(SIC: 64922)

Status

active

Active since 11 years ago

Company No

09159539

LTD Company

Age

11 Years

Incorporated 4 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

STONEACRE MORTGAGES LIMITED
From: 4 August 2014To: 10 August 2020
Contact
Address

West Hill House Allerton Hill Chapel Allerton Leeds, LS7 3QB,

Previous Addresses

184 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NZ
From: 4 August 2014To: 8 April 2025
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Jan 25
Owner Exit
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROPER, Sally Louise

Active
Allerton Hill, LeedsLS7 3QB
Secretary
Appointed 19 Jun 2025

BROWN, Errol Jefferson

Active
Allerton Hill, LeedsLS7 3QB
Born January 1980
Director
Appointed 28 Jan 2025

GOULDING, Mark Richard

Resigned
Harrogate Road, LeedsLS7 4NZ
Born November 1972
Director
Appointed 04 Aug 2014
Resigned 10 Sept 2019

JACOBS, Benjamin Louis

Resigned
Harrogate Road, LeedsLS7 4NZ
Born September 1988
Director
Appointed 04 Aug 2014
Resigned 05 Apr 2025

NEWMAN, James Daniel

Resigned
Chapel Allerton, LeedsLS7 4NZ
Born June 1990
Director
Appointed 26 Nov 2019
Resigned 05 Apr 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Errol Jefferson Brown

Active
Allerton Hill, LeedsLS7 3QB
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2025

Mr Benjamin Louis Jacobs

Ceased
Harrogate Road, LeedsLS7 4NZ
Born September 1988

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Mar 2021
Ceased 04 Apr 2025

Mr James Daniel Newman

Ceased
Harrogate Road, LeedsLS7 4NZ
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2021
Ceased 04 Apr 2025

Mr Mark Richard Goulding

Ceased
Harrogate Road, LeedsLS7 4NZ
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2016
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Resolution
10 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Incorporation Company
4 August 2014
NEWINCIncorporation