Company NameProsperity Law Llp
Company StatusActive
Company NumberOC340697
CategoryLimited Liability Partnership
Incorporation Date9 October 2008(15 years, 5 months ago)
Previous NameSmethurst & Page Llp

Directors

LLP Designated Member NameAndrew David Sibree Page
Date of BirthMarch 1969 (Born 55 years ago)
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 School Road
Stretford
Manchester
M32 8DL
LLP Designated Member NameMr Edward Gerald Smethurst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywoods Farm Birtle Road
Bury
Lancashire
BL9 6UU
LLP Member NameMr Jonathan Peter Durkin
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
LLP Member NameMrs Siobhan Mairead Beattie
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
LLP Member NameMr Simon Gerrard
Date of BirthJune 1987 (Born 36 years ago)
StatusResigned
Appointed21 October 2020(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
LLP Designated Member NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
KT23 3PB
LLP Designated Member NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
KT23 3PB

Contact

Websitewww.prosperitylaw.com
Email address[email protected]
Telephone01706 659666
Telephone regionRochdale

Location

Registered AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£88,870
Cash£18,559
Current Liabilities£182,467

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Filing History

23 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
17 February 2023Termination of appointment of Andrew David Sibree Page as a member on 14 February 2023 (1 page)
17 February 2023Member's details changed for Mr Andrew Peter Farrell on 14 February 2023 (2 pages)
14 February 2023Appointment of Mrs Chelsey Marie Bayliss as a member on 14 February 2023 (2 pages)
14 February 2023Appointment of Mr Paul Barry Edels as a member on 14 February 2023 (2 pages)
14 February 2023Appointment of Mr Andrew Peter Farrell as a member on 14 February 2023 (2 pages)
16 November 2022Termination of appointment of Simon Gerrard as a member on 28 September 2022 (1 page)
28 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
24 February 2021Registered 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 2021Registered 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 2021Registered 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 2021Appointment of Mrs Siobhan Mairead Beattie as a member on 27 November 2020 (2 pages)
22 October 2020Appointment of Mr Simon Gerrard as a member on 21 October 2020 (2 pages)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 July 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
15 November 2019Appointment of Mr Jonathan Peter Durkin as a member on 15 November 2019 (2 pages)
18 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
3 June 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
11 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 November 2015Annual return made up to 9 October 2015 (3 pages)
23 November 2015Annual return made up to 9 October 2015 (3 pages)
23 November 2015Annual return made up to 9 October 2015 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 October 2014Annual return made up to 9 October 2014 (3 pages)
15 October 2014Member's details changed for Mr Edward Gerald Smethurst on 1 April 2014 (2 pages)
15 October 2014Member's details changed for Mr Edward Gerald Smethurst on 1 April 2014 (2 pages)
15 October 2014Member's details changed for Mr Edward Gerald Smethurst on 1 April 2014 (2 pages)
15 October 2014Annual return made up to 9 October 2014 (3 pages)
15 October 2014Annual return made up to 9 October 2014 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 November 2013Annual return made up to 9 October 2013 (3 pages)
27 November 2013Member's details changed for Mr Edward Gerald Smethurst on 1 November 2011 (2 pages)
27 November 2013Annual return made up to 9 October 2013 (3 pages)
27 November 2013Annual return made up to 9 October 2013 (3 pages)
27 November 2013Member's details changed for Mr Edward Gerald Smethurst on 1 November 2011 (2 pages)
27 November 2013Member's details changed for Mr Edward Gerald Smethurst on 1 November 2011 (2 pages)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 October 2012Annual return made up to 9 October 2012 (3 pages)
16 October 2012Annual return made up to 9 October 2012 (3 pages)
16 October 2012Annual return made up to 9 October 2012 (3 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 October 2011Annual return made up to 9 October 2011 (3 pages)
18 October 2011Annual return made up to 9 October 2011 (3 pages)
18 October 2011Annual return made up to 9 October 2011 (3 pages)
4 April 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
4 April 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
6 December 2010Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
6 December 2010Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
13 October 2010Annual return made up to 9 October 2010 (3 pages)
13 October 2010Member's details changed for Mr Edward Gerald Smethurst on 1 August 2010 (2 pages)
13 October 2010Member's details changed for Mr Edward Gerald Smethurst on 1 August 2010 (2 pages)
13 October 2010Member's details changed for Mr Edward Gerald Smethurst on 1 August 2010 (2 pages)
13 October 2010Annual return made up to 9 October 2010 (3 pages)
13 October 2010Annual return made up to 9 October 2010 (3 pages)
12 October 2010Member's details changed for Andrew David Sibree Page on 12 October 2010 (2 pages)
12 October 2010Member's details changed for Andrew David Sibree Page on 12 October 2010 (2 pages)
10 September 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
10 September 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
21 July 2010Registered 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 2010Registered 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 2010Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE on 2 February 2010 (1 page)
10 December 2009Company name changed smethurst & page LLP\certificate issued on 10/12/09
  • LLNM01 ‐ Change of name notice
(3 pages)
10 December 2009Company name changed smethurst & page LLP\certificate issued on 10/12/09
  • LLNM01 ‐ Change of name notice
(3 pages)
28 October 2009Annual return made up to 9 October 2009 (8 pages)
28 October 2009Annual return made up to 9 October 2009 (8 pages)
28 October 2009Annual return made up to 9 October 2009 (8 pages)
25 September 2009LLP member appointed edward gerald smethurst (1 page)
25 September 2009LLP member appointed andrew david sibree page (1 page)
25 September 2009LLP member appointed andrew david sibree page (1 page)
25 September 2009LLP member appointed edward gerald smethurst (1 page)
15 October 2008Member resigned uk company secretaries LIMITED (1 page)
15 October 2008Member resigned uk incorporations LIMITED (1 page)
15 October 2008Member resigned uk incorporations LIMITED (1 page)
15 October 2008Member resigned uk company secretaries LIMITED (1 page)
9 October 2008Incorporation document\certificate of incorporation (3 pages)
9 October 2008Incorporation document\certificate of incorporation (3 pages)