Introduction
Watch Company
I
IFA (NORTH) LLP
IFA (NORTH) LLP is an active company incorporated on 9 September 2008 with the registered office located in Bury. IFA (NORTH) LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC340013
LLP Company
Age
17 Years
Incorporated 9 September 2008
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 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
Last Filed
Made up to 9 September 2025 (7 months ago)
Next Due
Due by 23 September 2026
For period ending 9 September 2026
Previous Company Names
OLD 2014 IFA (NORTH) LLP
From: 1 April 2014To: 2 October 2014
IFA (NORTH) LLP
From: 9 September 2008To: 1 April 2014
Address
The Grants 11 Market Place Ramsbottom Bury, BL0 9AJ,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
BANKS, Steven Richard
ActiveAdel Park Gardens, LeedsLS16 8BN
Born March 1970
Llp designated member
Appointed 01 Aug 2012
BANKS, Steven Richard
Adel Park Gardens, LeedsLS16 8BN
Born March 1970
Llp designated member
01 Aug 2012
Active
ROSE, Phillip
ActiveLongsight Lane, BoltonBL2 4JX
Born December 1966
Llp designated member
Appointed 09 Sept 2008
ROSE, Phillip
Longsight Lane, BoltonBL2 4JX
Born December 1966
Llp designated member
09 Sept 2008
Active
WILKINSON, Adam Rawstron
ResignedBolton Road, BoltonBL2 3EU
Born October 1964
Llp designated member
Appointed 01 Nov 2011
Resigned 31 Jul 2013
WILKINSON, Adam Rawstron
Bolton Road, BoltonBL2 3EU
Born October 1964
Llp designated member
01 Nov 2011
Resigned 31 Jul 2013
Resigned
DAVID H EVANS (NOMINEES) LIMITED
ResignedThe Old Sawmill, ClitheroeBB7 1LY
Corporate llp designated member
Appointed 09 Sept 2008
Resigned 01 Nov 2011
DAVID H EVANS (NOMINEES) LIMITED
The Old Sawmill, ClitheroeBB7 1LY
Corporate llp designated member
09 Sept 2008
Resigned 01 Nov 2011
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Steven Richard Banks
Active11 Market Place, BuryBL0 9AJ
Born March 1970
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 09 Sept 2017
Mr Steven Richard Banks
11 Market Place, BuryBL0 9AJ
Born March 1970
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
09 Sept 2017
Active
Mr Phillip Rose
Active11 Market Place, BuryBL0 9AJ
Born December 1966
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 09 Sept 2017
Mr Phillip Rose
11 Market Place, BuryBL0 9AJ
Born December 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
09 Sept 2017
Active
Filing History
62
Description
Type
Date Filed
Document
24 September 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
24 September 2024
24 September 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
24 September 2024
16 November 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 November 2020
16 November 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 November 2020
16 November 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 November 2020
5 December 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 December 2019
29 September 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
29 September 2017
29 September 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 September 2017
29 September 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
29 September 2017
29 September 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
29 September 2017
29 September 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 September 2017
25 September 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 September 2017
25 September 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 September 2017
25 September 2017
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
25 September 2017
25 September 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 September 2017
25 September 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 September 2017
Certificate Change Of Name Company
2 October 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
2 October 2014
No document
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
1 April 2014
No document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 October 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 March 2013
1 November 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
1 November 2010
5 October 2009
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
5 October 2009