Check the

LANDMARK IFA LIMITED

Company
LANDMARK IFA LIMITED (04643439)

LANDMARK IFA

Phone: 01780 761 313
A⁺ rating

ABOUT LANDMARK IFA LIMITED

WELCOME TO LANDMARK IFA

Landmark’s mission is to deliver bespoke, quality financial planning advice to an ever-more sophisticated investor-base, using modern planning techniques, whilst relying on traditional business values.

Helping our clients build wealth since 2004

Founded in 2004, Landmark’s vision was to build a wealth-oriented financial planning advisory firm based on ongoing, long term relationships with its investor clients. This vision has become reality. As of January 2016 we managed over £350 million of client assets, a figure which keeps growing year on year.

‘I would like to say how very satisfied I am with the service and attention I have received from Ellen regarding my financial affairs. Nothing has been too much trouble and you have always provided me with sound honest advice. I would have no hesitation in referring friends and family to Landmark IFA Limited'

For several years Jane has helped me manage my financial affairs and during that time I have always received great service and personal attention. She makes everything easy to understand and clearly wants to make sure that any investment she recommends is in my best interest and not just in the interest of herself or Landmark IFA. Jane communicates everything in a professional and timely manner and I value our relationship enormously.

Authorised and regulated by the Financial Conduct Authority. Landmark IFA Limited is entered on the FCA register (www.FCA.gov.uk/register) under reference 225538.

The Financial Ombudsman Service is available to sort out individual complaints that clients and financial services businesses aren't able to resolve themselves. To contact the Financial Ombudsman Service. Please visit:

KEY FINANCES

Year
2016
Assets
£386.22k ▼ £-61.48k (-13.73 %)
Cash
£331.75k ▲ £3.01k (0.91 %)
Liabilities
£181.5k ▼ £-56.2k (-23.64 %)
Net Worth
£204.73k ▼ £-5.28k (-2.51 %)

REGISTRATION INFO

Company name
LANDMARK IFA LIMITED
Company number
04643439
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jan 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.landmarkifa.co.uk
Phones
01780 761 313
01780 755 264
Registered Address
ROCK HOUSE,
SCOTGATE,
STAMFORD,
LINCOLNSHIRE,
PE9 2YQ

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

13 Mar 2017
Purchase of own shares.
22 Feb 2017
Cancellation of shares. Statement of capital on 29 February 2016 GBP 2,865
25 Jan 2017
Confirmation statement made on 21 January 2017 with updates

CHARGES

12 December 2008
Status
Satisfied on 4 July 2016
Delivered
19 December 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LANDMARK IFA LIMITED DIRECTORS

Raymond Clive Martin

  Acting
Appointed
01 February 2016
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Rock House, Scotgate, Stamford, Lincolnshire, PE9 2YQ
Country Of Residence
England
Name
MARTIN, Raymond Clive

Kevin Andrew Mullins

  Acting
Appointed
01 July 2010
Occupation
Financial Adviser
Role
Director
Age
64
Nationality
British
Address
Rock House, Scotgate, Stamford, Lincolnshire, England, PE9 2YQ
Country Of Residence
England
Name
MULLINS, Kevin Andrew

Sally Ann Mullins

  Acting
Appointed
01 May 2015
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
Rock House, Scotgate, Stamford, Lincolnshire, England, PE9 2YQ
Country Of Residence
United Kingdom
Name
MULLINS, Sally Ann

Robin Gary Peace

  Acting
Appointed
31 March 2016
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
Rock House, Scotgate, Stamford, Lincolnshire, PE9 2YQ
Country Of Residence
England
Name
PEACE, Robin Gary

Philip James Tordoff

  Acting
Appointed
01 November 2016
Occupation
None
Role
Director
Age
48
Nationality
British
Address
Rock House, Scotgate, Stamford, Lincolnshire, PE9 2YQ
Country Of Residence
England
Name
TORDOFF, Philip James

John Anthony Kellas Kelly

  Resigned
Appointed
25 January 2006
Resigned
29 January 2016
Occupation
Director
Role
Secretary
Nationality
British
Address
Rock House, Scotgate, Stamford, Lincolnshire, England, PE9 2YQ
Name
KELLAS-KELLY, John Anthony

Brian Midgelow Marsden

  Resigned
Appointed
21 January 2003
Resigned
25 January 2006
Role
Secretary
Address
34 South Street, Draycott, Derby, Derbyshire, DE72 3PP
Name
MIDGELOW-MARSDEN, Brian

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
21 January 2003
Resigned
21 January 2003
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

David Lawrence Evans

  Resigned
Appointed
01 February 2004
Resigned
01 August 2005
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
163 Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3JL
Country Of Residence
England
Name
EVANS, David Lawrence

John Anthony Kellas Kelly

  Resigned
Appointed
01 August 2005
Resigned
29 January 2016
Occupation
Chief Executive
Role
Director
Age
72
Nationality
British
Address
Rock House, Scotgate, Stamford, Lincolnshire, England, PE9 2YQ
Country Of Residence
United Kingdom
Name
KELLAS-KELLY, John Anthony

Brian Midgelow Marsden

  Resigned
Appointed
21 January 2003
Resigned
25 January 2006
Occupation
Management Consultant
Role
Director
Age
64
Nationality
British
Address
34 South Street, Draycott, Derby, Derbyshire, DE72 3PP
Name
MIDGELOW-MARSDEN, Brian

Kevin Andrew Mullins

  Resigned PSC
Appointed
21 January 2003
Resigned
29 October 2003
Occupation
Financial Advisor
Role
Director
Age
64
Nationality
British
Address
Chantry Cottage, Church Lane, Whitwell, Oakham, Leicestershire, LE15 8BJ
Country Of Residence
England
Name
MULLINS, Kevin Andrew
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Sally Ann Mullins

  Resigned PSC
Appointed
29 October 2003
Resigned
01 July 2010
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Chantry Cottage Church Lane, Whitwell, Oakham, Rutland, LE15 4BJ
Country Of Residence
United Kingdom
Name
MULLINS, Sally Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
21 January 2003
Resigned
21 January 2003
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.