Rochdale
OL11 5UL
Website | www.prosperitylaw.com |
---|---|
Email address | [email protected] |
Telephone | 01706 659666 |
Telephone region | Rochdale |
Registered Address | Vantage Point Prosperity Law 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£4,081 |
Cash | £10,285 |
Current Liabilities | £490,358 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
8 April 2022 | Delivered on: 19 April 2022 Persons entitled: Barclays Bank UK PLC (09740322) Barclays Bank PLC (01026167) Barclays Security Trustee Limited (10825314) Classification: A registered charge Outstanding |
---|---|
21 February 2022 | Delivered on: 25 February 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 25 three brooks way. Oswaldtwistle. Accrington. BB5 3QZ. Outstanding |
18 November 2021 | Delivered on: 26 November 2021 Persons entitled: Charter Court Financial Services LTD Classification: A registered charge Particulars: 10 winterley drive accrington. Outstanding |
25 January 2019 | Delivered on: 5 February 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Freehold property 9 back dale street milnrow rochdale greater manchester OL16 4HY. Outstanding |
25 January 2019 | Delivered on: 5 February 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Freehold property 26 chichester close littleborough rochdale greater manchester OL15 8QL. Outstanding |
25 January 2019 | Delivered on: 5 February 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Leasehold property 19 industry street whitworth rochdale greater manchester OL12 8DW. Outstanding |
25 January 2019 | Delivered on: 5 February 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Leasehold property 278 milnrow road rochdale greater manchester OL16 5BQ. Outstanding |
25 January 2019 | Delivered on: 4 February 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Leasehold property 24 st martins street rochdale greater manchester OL11 2TB. Outstanding |
27 May 2022 | Delivered on: 27 May 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 22 bury & rochdale old road. Bury. BL9 7TZ. Outstanding |
20 May 2022 | Delivered on: 20 May 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 49 bluebell way, huncoat, accrington BB5 6TD. Outstanding |
8 April 2022 | Delivered on: 19 April 2022 Persons entitled: Barclays Security Trustee Limited (10825314) Classification: A registered charge Particulars: The freehold property known as or being 4, 5 and 6 super street, clayton le moors, accrington, BB5 5ST and registered at hm land registry under title numbers LAN8150, LAN75433 and LAN30569. Outstanding |
8 April 2022 | Delivered on: 19 April 2022 Persons entitled: Barclays Security Trustee Limited (10825314) Classification: A registered charge Particulars: The freehold property known as or being 1 tenby street, rochdale, OL12 7ES and registered at hm land registry under title number GM931669. Outstanding |
8 April 2022 | Delivered on: 19 April 2022 Persons entitled: Barclays Security Trustee Limited (10825314) Classification: A registered charge Particulars: The leasehold property known as or being (1) willow grange, henry street, rishton, blackburn, BB1 4JJ (2) land on the east side of willow grange, henry street, rishton, blackburn (3) land adjoining 1A meadow gardens, rishton, blackburn, BB1 4RQ (4) land adjoining willow grange and ashwood house, henry street, rishton and registered at hm land registry under title numbers LA858497, LAN212484, LAN229223, LA929973. Outstanding |
8 April 2022 | Delivered on: 19 April 2022 Persons entitled: Barclays Security Trustee Limited (10825314) Classification: A registered charge Particulars: The freehold property known as or being willow grange, henry street, rishton, BS1 4JJ and registered at hm land registry under title number LAN74190. Outstanding |
25 January 2019 | Delivered on: 4 February 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Freehold property 469 halifax road rochdale greater manchester OL12 9AB. Outstanding |
26 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
27 May 2022 | Registration of charge 076479830015, created on 27 May 2022 (19 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
20 May 2022 | Registration of charge 076479830014, created on 20 May 2022 (4 pages) |
19 April 2022 | Registration of charge 076479830013, created on 8 April 2022 (50 pages) |
19 April 2022 | Registration of charge 076479830011, created on 8 April 2022 (53 pages) |
19 April 2022 | Registration of charge 076479830012, created on 8 April 2022 (51 pages) |
19 April 2022 | Registration of charge 076479830009, created on 8 April 2022 (87 pages) |
19 April 2022 | Registration of charge 076479830010, created on 8 April 2022 (50 pages) |
25 February 2022 | Registration of charge 076479830008, created on 21 February 2022 (4 pages) |
1 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
26 November 2021 | Registration of charge 076479830007, created on 18 November 2021 (6 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
1 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
24 February 2021 | Registered office address changed from Vantage Point Prosperity Law, Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF United Kingdom to Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF on 24 February 2021 (1 page) |
24 February 2021 | Registered office address changed from Top O Th Hill Farm Meadow Head Lane Rochdale Greater Manchester OL11 5UL to Vantage Point Prosperity Law, Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF on 24 February 2021 (1 page) |
24 February 2021 | Registered office address changed from Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF United Kingdom to Vantage Point Prosperity Law 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF on 24 February 2021 (1 page) |
24 February 2021 | Registered office address changed from Vantage Point Prosperity Law 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF United Kingdom to Vantage Point Prosperity Law 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF on 24 February 2021 (1 page) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
10 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
6 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
5 February 2019 | Registration of charge 076479830004, created on 25 January 2019 (4 pages) |
5 February 2019 | Registration of charge 076479830003, created on 25 January 2019 (4 pages) |
5 February 2019 | Registration of charge 076479830005, created on 25 January 2019 (4 pages) |
5 February 2019 | Registration of charge 076479830006, created on 25 January 2019 (4 pages) |
4 February 2019 | Registration of charge 076479830002, created on 25 January 2019 (4 pages) |
4 February 2019 | Registration of charge 076479830001, created on 25 January 2019 (4 pages) |
31 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|