Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDMARK IFA LIMITED
Company Information for

LANDMARK IFA LIMITED

WARDENS HOUSE, 4 BROAD STREET, STAMFORD, PE9 1PB,
Company Registration Number
04643439
Private Limited Company
Active

Company Overview

About Landmark Ifa Ltd
LANDMARK IFA LIMITED was founded on 2003-01-21 and has its registered office in Stamford. The organisation's status is listed as "Active". Landmark Ifa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LANDMARK IFA LIMITED
 
Legal Registered Office
WARDENS HOUSE
4 BROAD STREET
STAMFORD
PE9 1PB
Other companies in PE9
 
Filing Information
Company Number 04643439
Company ID Number 04643439
Date formed 2003-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 22:26:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK IFA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANDMARK IFA LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND CLIVE MARTIN
Director 2016-02-01
KEVIN ANDREW MULLINS
Director 2010-07-01
SALLY ANN MULLINS
Director 2015-05-01
ROBIN GARY PEACE
Director 2016-03-31
PHILIP JAMES TORDOFF
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY KELLAS-KELLY
Company Secretary 2006-01-25 2016-01-29
JOHN ANTHONY KELLAS-KELLY
Director 2005-08-01 2016-01-29
SALLY ANN MULLINS
Director 2003-10-29 2010-07-01
BRIAN MIDGELOW-MARSDEN
Company Secretary 2003-01-21 2006-01-25
BRIAN MIDGELOW-MARSDEN
Director 2003-01-21 2006-01-25
DAVID LAWRENCE EVANS
Director 2004-02-01 2005-08-01
KEVIN ANDREW MULLINS
Director 2003-01-21 2003-10-29
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-01-21 2003-01-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-01-21 2003-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND CLIVE MARTIN LANDMARK FINANCIAL PLANNERS LTD Director 2018-03-07 CURRENT 2016-11-29 Active - Proposal to Strike off
RAYMOND CLIVE MARTIN LANDMARK FINANCIAL GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
RAYMOND CLIVE MARTIN LANDMARK BUSINESS SOLUTIONS LIMITED Director 2016-02-01 CURRENT 2003-07-07 Active
KEVIN ANDREW MULLINS LANDMARK FINANCIAL PLANNERS LTD Director 2018-03-07 CURRENT 2016-11-29 Active - Proposal to Strike off
KEVIN ANDREW MULLINS MULLINS FINANCIAL RESOURCES LIMITED Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2016-12-27
KEVIN ANDREW MULLINS OTTER FINANCE BROKERS LTD Director 2007-01-09 CURRENT 2007-01-09 Active
KEVIN ANDREW MULLINS LANDMARK BUSINESS SOLUTIONS LIMITED Director 2003-07-07 CURRENT 2003-07-07 Active
KEVIN ANDREW MULLINS ROCK PORTFOLIO MANAGEMENT LIMITED Director 2003-07-07 CURRENT 2003-07-07 Active - Proposal to Strike off
SALLY ANN MULLINS LANDMARK FINANCIAL PLANNERS LTD Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
SALLY ANN MULLINS MULLINS FINANCIAL RESOURCES LIMITED Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2016-12-27
ROBIN GARY PEACE LANDMARK FINANCIAL PLANNERS LTD Director 2018-03-07 CURRENT 2016-11-29 Active - Proposal to Strike off
ROBIN GARY PEACE JANE BAILEY FINANCIAL ADVICE SERVICE LIMITED Director 2018-01-31 CURRENT 2013-04-03 Active - Proposal to Strike off
ROBIN GARY PEACE LANDMARK FINANCIAL GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
PHILIP JAMES TORDOFF LANDMARK FINANCIAL PLANNERS LTD Director 2018-03-07 CURRENT 2016-11-29 Active - Proposal to Strike off
PHILIP JAMES TORDOFF LANDMARK FINANCIAL GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
PHILIP JAMES TORDOFF PHILIP TORDOFF FINANCIAL LTD Director 2016-03-03 CURRENT 2016-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23FULL ACCOUNTS MADE UP TO 31/01/24
2024-01-22CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-06-08FULL ACCOUNTS MADE UP TO 31/01/23
2023-02-14CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-01-24CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 52 High Street St. Martins Stamford PE9 2LG England
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM 52 High Street St. Martins Stamford PE9 2LG England
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-02-23CH01Director's details changed for Mr Philip James Tordoff on 2021-02-22
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM Rock House Scotgate Stamford Lincolnshire PE9 2YQ
2021-02-23PSC05Change of details for Landmark Financial Group Limited as a person with significant control on 2021-01-01
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN MULLINS
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-02-12PSC02Notification of Landmark Financial Group Limited as a person with significant control on 2018-04-12
2019-02-12PSC07CESSATION OF KEVIN MULLINS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-24SH03Purchase of own shares
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 2705
2018-04-09SH0601/03/18 STATEMENT OF CAPITAL GBP 2705
2018-04-09SH0601/03/18 STATEMENT OF CAPITAL GBP 2705
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-16SH03Purchase of own shares
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 2785
2017-04-21SH06Cancellation of shares. Statement of capital on 2017-03-01 GBP 2,785
2017-03-13SH03Purchase of own shares
2017-02-22SH06Cancellation of shares. Statement of capital on 2016-02-29 GBP 2,865
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-12RP04AP01Second filing of director appointment of Philip James Tordoff
2017-01-12ANNOTATIONClarification
2016-11-03AP01DIRECTOR APPOINTED MR PHILIP JAMES TORDOF
2016-11-03AP01DIRECTOR APPOINTED MR PHILIP JAMES TORDOF
2016-07-13AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-02AP01DIRECTOR APPOINTED MR ROBIN GARY PEACE
2016-05-02AP01DIRECTOR APPOINTED MR RAYMOND CLIVE MARTIN
2016-02-10TM02Termination of appointment of John Anthony Kellas-Kelly on 2016-01-29
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KELLAS-KELLY
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2900
2016-01-21AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2015 FROM ROCK HOUSE 30 SCOTGATE STAMFORD LINCOLNSHIRE PE9 2YQ ENGLAND
2015-05-01AP01DIRECTOR APPOINTED MRS SALLY ANN MULLINS
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM MAGNUS HOUSE, 60, ST. LEONARDS STREET, STAMFORD PETERBOROUGH LINCOLNSHIRE PE9 2HU
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2900
2015-01-26AR0121/01/15 FULL LIST
2014-10-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2900
2014-02-14AR0121/01/14 FULL LIST
2013-10-25AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-25AR0121/01/13 FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-08AR0121/01/12 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELLAS-KELLY / 21/01/2012
2012-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELLAS-KELLY / 21/01/2011
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-04AR0121/01/11 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW MULLINS / 01/01/2011
2010-10-31AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MULLINS
2010-07-07AP01DIRECTOR APPOINTED MR KEVIN ANDREW MULLINS
2010-03-09AR0121/01/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN MULLINS / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KELLAS-KELLY / 09/03/2010
2009-07-20AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-14AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-23363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288bSECRETARY RESIGNED
2006-01-26190LOCATION OF DEBENTURE REGISTER
2006-01-26353LOCATION OF REGISTER OF MEMBERS
2006-01-26363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-26288aNEW SECRETARY APPOINTED
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: MAGNUS HOUSE, 60 ST. LEONARDS STREET, STAMFORD PETERBOROUGH LINCOLNSHIRE DE9 2HU
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-25363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-02-22123NC INC ALREADY ADJUSTED 31/12/04
2005-02-22RES04£ NC 1000/1000000
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-2288(2)RAD 31/12/04--------- £ SI 2510@1=2510 £ IC 390/2900
2005-02-0888(2)RAD 14/01/05--------- £ SI 290@1=290 £ IC 100/390
2004-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-07-05225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04
2004-03-03363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-03-03288aNEW DIRECTOR APPOINTED
2004-02-11225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-12288bDIRECTOR RESIGNED
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: THE BEETROOT TREE, 34 SOUTH STREET, DRAYCOTT DERBY DERBYSHIRE DE72 3PP
2003-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-24288bSECRETARY RESIGNED
2003-01-24288bDIRECTOR RESIGNED
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LANDMARK IFA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDMARK IFA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 105,431
Creditors Due Within One Year 2012-02-01 £ 189,024

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDMARK IFA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2,900
Cash Bank In Hand 2012-02-01 £ 103,370
Current Assets 2012-02-01 £ 323,532
Debtors 2012-02-01 £ 220,162
Fixed Assets 2012-02-01 £ 17,901
Shareholder Funds 2012-02-01 £ 46,978
Tangible Fixed Assets 2012-02-01 £ 17,901

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDMARK IFA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK IFA LIMITED
Trademarks
We have not found any records of LANDMARK IFA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK IFA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LANDMARK IFA LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK IFA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK IFA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDMARK IFA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.