Company NameStrategic Ifa Ltd
DirectorOliver Brian Moore
Company StatusActive
Company Number05159938
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 9 months ago)
Previous NameLexvale Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Oliver Brian Moore
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(3 months, 4 weeks after company formation)
Appointment Duration19 years, 5 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House 14a
Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMr David John Moore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(3 months, 4 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 31 May 2019)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House 14a
Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Secretary NameMrs Laura Mary Degirolamo
NationalityBritish
StatusResigned
Appointed19 October 2004(3 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2011)
RoleCompany Director
Correspondence Address68 Oakleigh Park Drive
Leigh On Sea
Essex
SS9 1RS
Secretary NameMiss Natalia Lucio-Jimenez
StatusResigned
Appointed01 November 2015(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 December 2019)
RoleCompany Director
Correspondence AddressIndependence House 14a
Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Secretary NameMr David John Moore
StatusResigned
Appointed05 December 2019(15 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 05 December 2019)
RoleCompany Director
Correspondence AddressIndependence House 14a
Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.strategicifa.co.uk
Email address[email protected]
Telephone01702 335511
Telephone regionSouthend-on-Sea

Location

Registered AddressIndependence House 14a
Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£69,196
Cash£105,886
Current Liabilities£59,337

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
16 December 2019Termination of appointment of David John Moore as a secretary on 5 December 2019 (1 page)
9 December 2019Appointment of Mr David John Moore as a secretary on 5 December 2019 (2 pages)
6 December 2019Termination of appointment of Natalia Lucio-Jimenez as a secretary on 5 December 2019 (1 page)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 June 2019Termination of appointment of David John Moore as a director on 31 May 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 October 2018 (13 pages)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 October 2017 (14 pages)
22 December 2017Total exemption full accounts made up to 31 October 2017 (14 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 December 2015Appointment of Miss Natalia Lucio-Jimenez as a secretary on 1 November 2015 (2 pages)
17 December 2015Appointment of Miss Natalia Lucio-Jimenez as a secretary on 1 November 2015 (2 pages)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 October 2013Director's details changed for Mr Oliver Brian Moore on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Oliver Brian Moore on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr David John Moore on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr David John Moore on 16 October 2013 (2 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 December 2011Termination of appointment of Laura Degirolamo as a secretary (2 pages)
19 December 2011Termination of appointment of Laura Degirolamo as a secretary (2 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 November 2010Registered office address changed from Suite 7 Chichester House 45 Chichester Road Southend on Sea Essex SS1 2JU on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Suite 7 Chichester House 45 Chichester Road Southend on Sea Essex SS1 2JU on 10 November 2010 (1 page)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 July 2008Return made up to 22/06/08; full list of members (4 pages)
14 July 2008Return made up to 22/06/08; full list of members (4 pages)
14 July 2008Secretary's change of particulars / laura degirolamo / 01/11/2007 (2 pages)
14 July 2008Secretary's change of particulars / laura degirolamo / 01/11/2007 (2 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 July 2007Return made up to 22/06/07; no change of members (7 pages)
22 July 2007Return made up to 22/06/07; no change of members (7 pages)
7 March 2007Full accounts made up to 31 October 2006 (17 pages)
7 March 2007Full accounts made up to 31 October 2006 (17 pages)
18 July 2006Return made up to 22/06/06; full list of members (7 pages)
18 July 2006Return made up to 22/06/06; full list of members (7 pages)
8 March 2006Full accounts made up to 30 November 2005 (16 pages)
8 March 2006Full accounts made up to 30 November 2005 (16 pages)
23 January 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
23 January 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
30 November 2005Registered office changed on 30/11/05 from: 1422-4 london road leigh on sea essex SS9 2UL (1 page)
30 November 2005Registered office changed on 30/11/05 from: 1422-4 london road leigh on sea essex SS9 2UL (1 page)
9 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
9 August 2005Return made up to 22/06/05; full list of members (7 pages)
9 August 2005Return made up to 22/06/05; full list of members (7 pages)
9 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
28 July 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
28 July 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New secretary appointed (2 pages)
4 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
4 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
28 October 2004Ad 21/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 October 2004Ad 21/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 October 2004Registered office changed on 26/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
26 October 2004Memorandum and Articles of Association (12 pages)
26 October 2004Registered office changed on 26/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
26 October 2004Memorandum and Articles of Association (12 pages)
22 October 2004Company name changed lexvale solutions LIMITED\certificate issued on 22/10/04 (2 pages)
22 October 2004Company name changed lexvale solutions LIMITED\certificate issued on 22/10/04 (2 pages)
22 June 2004Incorporation (16 pages)
22 June 2004Incorporation (16 pages)