Background WavePink WaveYellow Wave

THE UK FINANCIAL CONCIERGE SERVICE LLP (OC374631)

THE UK FINANCIAL CONCIERGE SERVICE LLP (OC374631) is an active UK company. incorporated on 24 April 2012. with registered office in Mansfield. THE UK FINANCIAL CONCIERGE SERVICE LLP has been registered for 13 years.

Company Number
OC374631
Status
active
Type
llp
Incorporated
24 April 2012
Age
13 years
Address
21 Rockcliffe Grange, Mansfield, NG18 4YW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK FINANCIAL CONCIERGE SERVICE LLP

THE UK FINANCIAL CONCIERGE SERVICE LLP is an active company incorporated on 24 April 2012 with the registered office located in Mansfield. THE UK FINANCIAL CONCIERGE SERVICE LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC374631

LLP Company

Age

13 Years

Incorporated 24 April 2012

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 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

21 Rockcliffe Grange Mansfield, NG18 4YW,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

GRIFFIN, Karen Julie

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1957
Llp designated member
Appointed 24 Apr 2012

GRIFFIN, Nigel Robert

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1953
Llp designated member
Appointed 24 Apr 2012

GRIFFIN, Katy Ellen

Resigned
Rockcliffe Grange, MansfieldNG18 4YW
Born June 1989
Llp designated member
Appointed 01 Sept 2018
Resigned 31 Aug 2021

Persons with significant control

2

Nigel Robert Griffin

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1953

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2017

Karen Julie Griffin

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
10 February 2022
LLMR04LLMR04
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
7 September 2021
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
LLCS01LLCS01
Confirmation Statement With No Updates
28 April 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
28 April 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 April 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
28 April 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
28 April 2021
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 January 2021
LLAD01LLAD01
Mortgage Create With Deed With Court Order Extend With Charge Number Charge Creation Date Limited Liability Partnership
25 September 2020
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership Previous Extended
18 June 2020
LLAA01LLAA01
Confirmation Statement With No Updates
28 April 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 October 2019
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
7 May 2019
LLMR04LLMR04
Appoint Person Member Limited Liability Partnership With Appointment Date
7 November 2018
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 October 2018
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 June 2018
LLAD01LLAD01
Confirmation Statement With No Updates
15 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 July 2016
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 June 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
15 July 2014
LLAR01LLAR01
Gazette Filings Brought Up To Date
30 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
22 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Previous Extended
23 January 2014
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
17 June 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
17 June 2013
LLAD01LLAD01
Incorporation Limited Liability Partnership
24 April 2012
LLIN01LLIN01