LOCAL FINANCIAL ADVISOR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/04/235 April 2023 Registered office address changed from 1 Hathaway Court, Crownhill Milton Keynes Buckinghamshire MK8 0LG to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2023-04-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

25/10/1825 October 2018 CESSATION OF PATRICK JOSEPH MCANENEY AS A PSC

View Document

10/06/1810 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCANENEY

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARY LISTER-THORN

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHEA HARRIET LISTER-THORN / 29/12/2017

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LISTER-THORN / 29/12/2017

View Document

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / MR GARY LISTER-THORN / 29/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS RHEA HARRIET LISTER-THORN

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS LEAH ROBERTA MCANENEY

View Document

02/04/172 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR PATRICK JOSEPH MCANENEY

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LISTER-THORN / 30/04/2016

View Document

05/11/155 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LISTER-THORN / 01/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LISTER-THORN / 07/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LISTER-THORN / 07/02/2012

View Document

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company