PARK LANE INDEPENDENT FINANCIAL ADVISERS LIMITED
Overview
Company Name | PARK LANE INDEPENDENT FINANCIAL ADVISERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10637562 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARK LANE INDEPENDENT FINANCIAL ADVISERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PARK LANE INDEPENDENT FINANCIAL ADVISERS LIMITED located?
Registered Office Address | Lancaster House Ackhurst Business Park Foxhole Road PR7 1NY Chorley United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PARK LANE INDEPENDENT FINANCIAL ADVISERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PARK LANE INDEPENDENT FINANCIAL ADVISERS LIMITED?
Last Confirmation Statement Made Up To | May 11, 2026 |
---|---|
Next Confirmation Statement Due | May 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2025 |
Overdue | No |
What are the latest filings for PARK LANE INDEPENDENT FINANCIAL ADVISERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 11, 2025 with updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 10 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 11, 2024 with updates | 5 pages | CS01 | ||
Previous accounting period shortened from Feb 28, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Change of details for Pfm Group Limited as a person with significant control on Dec 20, 2023 | 2 pages | PSC05 | ||
Appointment of Ms Julie Suzanne Hepworth as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ian Mitcheal Wilkinson as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr David John Philip Hesketh as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Southgate as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Frettingham as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Notification of Pfm Group Limited as a person with significant control on Dec 20, 2023 | 2 pages | PSC02 | ||
Cessation of Paul Southgate as a person with significant control on Dec 20, 2023 | 1 pages | PSC07 | ||
Cessation of Andrew John Frettingham as a person with significant control on Dec 20, 2023 | 1 pages | PSC07 | ||
Registered office address changed from The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ England to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on Dec 21, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 8 pages | AA | ||
Confirmation statement made on May 11, 2023 with updates | 6 pages | CS01 | ||
Confirmation statement made on Feb 24, 2023 with updates | 5 pages | CS01 | ||
Cessation of Anthony William Cook as a person with significant control on Jun 08, 2017 | 1 pages | PSC07 | ||
Micro company accounts made up to Feb 28, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of PARK LANE INDEPENDENT FINANCIAL ADVISERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEPWORTH, Julie Suzanne | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Lancaster House United Kingdom | England | British | Chief Regulatory Officer | 285157750001 | ||||
HESKETH, David John Philip | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Lancaster House United Kingdom | England | British | Chief Financial Officer | 278326150001 | ||||
WILKINSON, Ian Mitcheal | Director | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Lancaster House United Kingdom | England | British | Chief Executive Officer | 83265960003 | ||||
COOK, Anthony William | Director | 28 Lawford Place, Lawford 28 Lawford Place, Lawford CO11 2PT Manningtree 28 Lawford Place United Kingdom | England | British | Annountant | 181889080001 | ||||
FRETTINGHAM, Andrew John | Director | London Road Stanway CO3 0NQ Colchester The Lodge, Beacon End Farmhouse Essex England | United Kingdom | British | Director | 128522030002 | ||||
SOUTHGATE, Paul | Director | London Road Stanway CO3 0NQ Colchester The Lodge, Beacon End Farmhouse Essex England | England | British | Director | 233213320001 |
Who are the persons with significant control of PARK LANE INDEPENDENT FINANCIAL ADVISERS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Pfm Group Limited | Dec 20, 2023 | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Lancaster House United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Paul Southgate | Jun 08, 2017 | London Road Stanway CO3 0NQ Colchester The Lodge, Beacon End Farmhouse Essex England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Andrew John Frettingham | Jun 08, 2017 | London Road Stanway CO3 0NQ Colchester The Lodge, Beacon End Farmhouse Essex England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Anthony William Cook | Feb 24, 2017 | Lawford CO11 2PT Manningtree 28 Lawford Place Essex England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Anthony William Cook | Feb 24, 2017 | 28 Lawford Place, Lawford 28 Lawford Place, Lawford CO11 2PT Manningtree 28 Lawford Place United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0