PROSPECT LEGAL LIMITED

05412178
98 LIVERPOOL ROAD FORMBY LIVERPOOL MERSEYSIDE L37 6BS

Documents

Documents
Date Category Description Pages
22 May 2024 accounts Annual Accounts 11 Buy now
22 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 34 Buy now
22 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
22 May 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 12 Buy now
30 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 32 Buy now
25 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
25 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 officers Termination of appointment of director (Alan Peter Keating) 1 Buy now
15 Nov 2022 officers Appointment of director (Mrs Nicola Kate Mclachlan) 2 Buy now
15 Jul 2022 accounts Annual Accounts 12 Buy now
15 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 34 Buy now
15 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
15 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Amended Accounts 13 Buy now
04 Sep 2021 accounts Annual Accounts 13 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 officers Change of particulars for director (Mr Alan Peter Keating) 2 Buy now
22 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Sep 2020 accounts Annual Accounts 13 Buy now
24 Aug 2020 officers Termination of appointment of director (Dawn Probert) 1 Buy now
07 Apr 2020 officers Change of particulars for director (Ms Dawn Probert) 2 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 9 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 resolution Resolution 5 Buy now
10 Aug 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Aug 2018 mortgage Registration of a charge 49 Buy now
03 Jul 2018 accounts Annual Accounts 10 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 accounts Annual Accounts 9 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 incorporation Memorandum Articles 7 Buy now
04 Jul 2016 accounts Annual Accounts 8 Buy now
16 Jun 2016 resolution Resolution 2 Buy now
26 May 2016 annual-return Annual Return 5 Buy now
25 May 2016 mortgage Registration of a charge 60 Buy now
19 Aug 2015 accounts Annual Accounts 7 Buy now
06 Jul 2015 officers Termination of appointment of director (Paul Bennett) 1 Buy now
06 Jul 2015 officers Appointment of director (Ms Dawn Probert) 2 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
21 Jan 2015 officers Appointment of director (Mr Paul Bennett) 2 Buy now
23 Dec 2014 officers Termination of appointment of director (Marc Mercer) 1 Buy now
21 Oct 2014 accounts Annual Accounts 7 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
24 Apr 2014 officers Change of particulars for director (Mr Alan Peter Keating) 2 Buy now
29 Nov 2013 officers Termination of appointment of director (Gary Barker) 1 Buy now
03 Sep 2013 accounts Annual Accounts 7 Buy now
24 Apr 2013 annual-return Annual Return 6 Buy now
16 Apr 2013 officers Change of particulars for director (Mr Alan Peter Keating) 2 Buy now
16 Apr 2013 officers Change of particulars for secretary (Nicola Kate Mclachlan) 2 Buy now
16 Apr 2013 officers Change of particulars for director (Alan Peter Keating) 2 Buy now
31 May 2012 accounts Annual Accounts 7 Buy now
09 May 2012 annual-return Annual Return 6 Buy now
16 Sep 2011 accounts Annual Accounts 8 Buy now
21 Apr 2011 annual-return Annual Return 6 Buy now
29 Oct 2010 accounts Annual Accounts 4 Buy now
12 Oct 2010 officers Appointment of secretary (Nicola Kate Mclachlan) 3 Buy now
12 Oct 2010 officers Termination of appointment of secretary (Marc Mercer) 2 Buy now
12 Oct 2010 officers Appointment of director (Alan Peter Keating) 3 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Apr 2010 annual-return Annual Return 6 Buy now
22 Feb 2010 accounts Annual Accounts 10 Buy now
06 Jul 2009 accounts Annual Accounts 10 Buy now
30 Jun 2009 officers Director's change of particulars / gary barker / 30/06/2009 1 Buy now
05 May 2009 annual-return Return made up to 04/04/09; full list of members 4 Buy now
17 Jun 2008 accounts Annual Accounts 10 Buy now
20 May 2008 annual-return Return made up to 04/04/08; full list of members 4 Buy now
20 May 2008 annual-return Return made up to 04/04/07; full list of members 4 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from perrys 5TH floor 34 threadneedle street london EC2R 8AY 1 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: commercial buildings 11-15 cross street manchester M2 1WE 1 Buy now
03 Mar 2007 accounts Annual Accounts 5 Buy now
19 Oct 2006 accounts Accounting reference date extended from 30/04/06 to 30/09/06 1 Buy now
03 Jul 2006 annual-return Return made up to 04/04/06; full list of members 8 Buy now
22 Feb 2006 officers Secretary resigned 1 Buy now
22 Feb 2006 officers New secretary appointed 2 Buy now
03 Feb 2006 officers New director appointed 2 Buy now
01 Feb 2006 officers New director appointed 2 Buy now
21 Dec 2005 officers Director resigned 1 Buy now
21 Dec 2005 officers Director resigned 1 Buy now
19 Sep 2005 capital Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2005 officers Secretary resigned 1 Buy now
06 Jul 2005 officers Director resigned 1 Buy now
06 Jul 2005 officers New director appointed 2 Buy now
06 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
06 Jul 2005 address Registered office changed on 06/07/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
04 Apr 2005 incorporation Incorporation Company 14 Buy now