Advanced company searchLink opens in new window

FALCON FINANCIAL ADVICE LIMITED

Company number 04073122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2025 AD02 Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
18 Mar 2025 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Ernst & Young Llp, 1 More London Place London SE1 2AF on 18 March 2025
18 Mar 2025 LIQ01 Declaration of solvency
18 Mar 2025 600 Appointment of a voluntary liquidator
18 Mar 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2025-03-11
18 Mar 2025 AD03 Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB
12 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
08 Aug 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
11 Jul 2024 AP01 Appointment of Mr Stuart James Geard as a director on 1 July 2024
11 Jul 2024 TM01 Termination of appointment of Mitchell Dean as a director on 30 June 2024
09 Oct 2023 CH01 Director's details changed for Mr Mitchell Dean on 9 October 2023
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
22 Aug 2023 AA Full accounts made up to 31 December 2022
07 Oct 2022 AA Full accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
01 Apr 2022 TM01 Termination of appointment of Peter James Smith as a director on 1 April 2022
08 Oct 2021 AA Full accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
01 Mar 2021 PSC05 Change of details for Lighthouse Group Limited as a person with significant control on 26 February 2021
01 Mar 2021 PSC05 Change of details for Lighthouse Group Limited as a person with significant control on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from 26 Throgmorton Street London EC2N 2AN to Senator House 85 Queen Victoria Street London EC4V 4AB on 26 February 2021
26 Feb 2021 PSC05 Change of details for Lighthouse Group Plc as a person with significant control on 19 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Stephen Charles Gazard on 3 July 2020
22 Sep 2020 AD02 Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
22 Sep 2020 CH04 Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020