Background WavePink WaveYellow Wave

PROSPECT LEGAL LIMITED (05412178)

PROSPECT LEGAL LIMITED (05412178) is an active UK company. incorporated on 4 April 2005. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. PROSPECT LEGAL LIMITED has been registered for 20 years. Current directors include MCLACHLAN, Nicola Kate.

Company Number
05412178
Status
active
Type
ltd
Incorporated
4 April 2005
Age
20 years
Address
98 Liverpool Road Formby, Liverpool, L37 6BS
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
MCLACHLAN, Nicola Kate
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECT LEGAL LIMITED

PROSPECT LEGAL LIMITED is an active company incorporated on 4 April 2005 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. PROSPECT LEGAL LIMITED was registered 20 years ago.(SIC: 66290)

Status

active

Active since 20 years ago

Company No

05412178

LTD Company

Age

20 Years

Incorporated 4 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

ARK LEGAL LIMITED
From: 4 April 2005To: 5 August 2005
Contact
Address

98 Liverpool Road Formby Liverpool, L37 6BS,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5JW
From: 12 October 2010To: 18 June 2014
5Th Floor 34 Threadneedle Street London EC2R 8AY
From: 4 April 2005To: 12 October 2010
Timeline

14 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Oct 10
Director Left
Nov 13
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
May 16
Loan Secured
Aug 18
Director Left
Aug 20
Loan Cleared
Nov 20
Loan Cleared
Dec 20
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MCLACHLAN, Nicola Kate

Active
Duke Street, LiverpoolL1 5JW
Secretary
Appointed 20 Sept 2010

MCLACHLAN, Nicola Kate

Active
LiverpoolL1 5JW
Born December 1971
Director
Appointed 30 Jul 2022

GREEN, David Robert

Resigned
Fidgeon Close, BromleyBR1 2FG
Secretary
Appointed 04 Apr 2005
Resigned 01 Feb 2006

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 04 Apr 2005
Resigned 04 Apr 2005

MERCER, Marc Stephen

Resigned
20 Sparkes Close, BromleyBR2 9GE
Secretary
Appointed 01 Feb 2006
Resigned 20 Sept 2010

BARKER, Gary Sefton

Resigned
Southborough Lane, BromleyBR2 8AL
Born December 1967
Director
Appointed 01 Dec 2005
Resigned 21 Nov 2013

BENNETT, Paul

Resigned
Formby, LiverpoolL37 6BS
Born January 1964
Director
Appointed 15 Jan 2015
Resigned 19 Jun 2015

GREEN, David Robert

Resigned
Fidgeon Close, BromleyBR1 2FG
Born December 1973
Director
Appointed 04 Apr 2005
Resigned 01 Nov 2005

KEATING, Alan Peter

Resigned
LiverpoolL1 5JW
Born February 1967
Director
Appointed 20 Sept 2010
Resigned 30 Jul 2022

MERCER, Marc Stephen

Resigned
20 Sparkes Close, BromleyBR2 9GE
Born August 1963
Director
Appointed 01 Nov 2005
Resigned 01 Dec 2014

PROBERT, Dawn

Resigned
FormbyL37 6BS
Born June 1962
Director
Appointed 19 Jun 2015
Resigned 14 Aug 2020

TAYLOR, Michael

Resigned
38 Ringley Road, ManchesterM45 7LE
Born April 1956
Director
Appointed 04 Apr 2005
Resigned 01 Nov 2005

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 04 Apr 2005
Resigned 04 Apr 2005

Persons with significant control

1

98 Liverpool Road, LiverpoolL37 6BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2024
AAAnnual Accounts
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
AGREEMENT2AGREEMENT2
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2022
AAAnnual Accounts
Legacy
15 July 2022
PARENT_ACCPARENT_ACC
Legacy
15 July 2022
AGREEMENT2AGREEMENT2
Legacy
15 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 October 2021
AAMDAAMD
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Resolution
10 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 August 2018
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Memorandum Articles
28 July 2016
MAMA
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Resolution
16 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
30 June 2009
288cChange of Particulars
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
287Change of Registered Office
Legacy
6 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
19 October 2006
225Change of Accounting Reference Date
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
88(2)R88(2)R
Certificate Change Of Name Company
5 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
287Change of Registered Office
Incorporation Company
4 April 2005
NEWINCIncorporation