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 FINANCE
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
-
Check the company
-
UK
-
South Kesteven
- Company name
- LANDMARK IFA LIMITED
- Company number
- 04643439
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Jan 2003
Age - 23 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
- 67
- 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
- 65
- 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
- 58
- 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
- 59
- 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
- 49
- 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
- 80
- 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
- 73
- 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
- 65
- 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
- 65
- 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
- 58
- 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.