Stretford
Manchester
M32 8DL
LLP Designated Member Name | Mr Edward Gerald Smethurst |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heywoods Farm Birtle Road Bury Lancashire BL9 6UU |
LLP Member Name | Mr Jonathan Peter Durkin |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
LLP Member Name | Mrs Siobhan Mairead Beattie |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
LLP Member Name | Mr Simon Gerrard |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Status | Resigned |
Appointed | 21 October 2020(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
LLP Designated Member Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham KT23 3PB |
LLP Designated Member Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham KT23 3PB |
Website | www.prosperitylaw.com |
---|---|
Email address | [email protected] |
Telephone | 01706 659666 |
Telephone region | Rochdale |
Registered Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £88,870 |
Cash | £18,559 |
Current Liabilities | £182,467 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 weeks from now) |
23 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
17 February 2023 | Termination of appointment of Andrew David Sibree Page as a member on 14 February 2023 (1 page) |
17 February 2023 | Member's details changed for Mr Andrew Peter Farrell on 14 February 2023 (2 pages) |
14 February 2023 | Appointment of Mrs Chelsey Marie Bayliss as a member on 14 February 2023 (2 pages) |
14 February 2023 | Appointment of Mr Paul Barry Edels as a member on 14 February 2023 (2 pages) |
14 February 2023 | Appointment of Mr Andrew Peter Farrell as a member on 14 February 2023 (2 pages) |
16 November 2022 | Termination of appointment of Simon Gerrard as a member on 28 September 2022 (1 page) |
28 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
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 4 Hardman Street Spinningfields Manchester M3 3HF on 24 February 2021 (1 page) |
24 February 2021 | Registered office address changed from The Office Suite Top O'th Hill Farm Meadowhead Lane Norden Rochdale Lancs OL11 5UL to Vantage Point 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 Vantage Point 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) |
5 January 2021 | Appointment of Mrs Siobhan Mairead Beattie as a member on 27 November 2020 (2 pages) |
22 October 2020 | Appointment of Mr Simon Gerrard as a member on 21 October 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
17 July 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
15 November 2019 | Appointment of Mr Jonathan Peter Durkin as a member on 15 November 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
3 June 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 November 2015 | Annual return made up to 9 October 2015 (3 pages) |
23 November 2015 | Annual return made up to 9 October 2015 (3 pages) |
23 November 2015 | Annual return made up to 9 October 2015 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 October 2014 | Annual return made up to 9 October 2014 (3 pages) |
15 October 2014 | Member's details changed for Mr Edward Gerald Smethurst on 1 April 2014 (2 pages) |
15 October 2014 | Member's details changed for Mr Edward Gerald Smethurst on 1 April 2014 (2 pages) |
15 October 2014 | Member's details changed for Mr Edward Gerald Smethurst on 1 April 2014 (2 pages) |
15 October 2014 | Annual return made up to 9 October 2014 (3 pages) |
15 October 2014 | Annual return made up to 9 October 2014 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 November 2013 | Annual return made up to 9 October 2013 (3 pages) |
27 November 2013 | Member's details changed for Mr Edward Gerald Smethurst on 1 November 2011 (2 pages) |
27 November 2013 | Annual return made up to 9 October 2013 (3 pages) |
27 November 2013 | Annual return made up to 9 October 2013 (3 pages) |
27 November 2013 | Member's details changed for Mr Edward Gerald Smethurst on 1 November 2011 (2 pages) |
27 November 2013 | Member's details changed for Mr Edward Gerald Smethurst on 1 November 2011 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 9 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 9 October 2012 (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 October 2011 | Annual return made up to 9 October 2011 (3 pages) |
18 October 2011 | Annual return made up to 9 October 2011 (3 pages) |
18 October 2011 | Annual return made up to 9 October 2011 (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
6 December 2010 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages) |
6 December 2010 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages) |
13 October 2010 | Annual return made up to 9 October 2010 (3 pages) |
13 October 2010 | Member's details changed for Mr Edward Gerald Smethurst on 1 August 2010 (2 pages) |
13 October 2010 | Member's details changed for Mr Edward Gerald Smethurst on 1 August 2010 (2 pages) |
13 October 2010 | Member's details changed for Mr Edward Gerald Smethurst on 1 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 9 October 2010 (3 pages) |
13 October 2010 | Annual return made up to 9 October 2010 (3 pages) |
12 October 2010 | Member's details changed for Andrew David Sibree Page on 12 October 2010 (2 pages) |
12 October 2010 | Member's details changed for Andrew David Sibree Page on 12 October 2010 (2 pages) |
10 September 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
10 September 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
21 July 2010 | Registered office address changed from the Office Suite the Office Suite Meadowhead Lane Norden Rochdale Lancashire OL11 5UL on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from the Office Suite the Office Suite Meadowhead Lane Norden Rochdale Lancashire OL11 5UL on 21 July 2010 (2 pages) |
2 February 2010 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE on 2 February 2010 (1 page) |
10 December 2009 | Company name changed smethurst & page LLP\certificate issued on 10/12/09
|
10 December 2009 | Company name changed smethurst & page LLP\certificate issued on 10/12/09
|
28 October 2009 | Annual return made up to 9 October 2009 (8 pages) |
28 October 2009 | Annual return made up to 9 October 2009 (8 pages) |
28 October 2009 | Annual return made up to 9 October 2009 (8 pages) |
25 September 2009 | LLP member appointed edward gerald smethurst (1 page) |
25 September 2009 | LLP member appointed andrew david sibree page (1 page) |
25 September 2009 | LLP member appointed andrew david sibree page (1 page) |
25 September 2009 | LLP member appointed edward gerald smethurst (1 page) |
15 October 2008 | Member resigned uk company secretaries LIMITED (1 page) |
15 October 2008 | Member resigned uk incorporations LIMITED (1 page) |
15 October 2008 | Member resigned uk incorporations LIMITED (1 page) |
15 October 2008 | Member resigned uk company secretaries LIMITED (1 page) |
9 October 2008 | Incorporation document\certificate of incorporation (3 pages) |
9 October 2008 | Incorporation document\certificate of incorporation (3 pages) |