Company NameVantage Legal Portal Ltd.
Company StatusActive
Company Number11380132
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 10 months ago)
Previous NameThe Rare Legal Portal Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Raphael Alexander Stern Mokades
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Whitmore Gardens
London
NW10 5HH
Director NameSir David Charles Maurice Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMrs Anna Louise Burgess
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMr Andrew Cecil Franklin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMartin Peter Greaves
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMr Daniel Tito Stern Mokades
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameSandra Anita Scheerer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMr Graham Peter White
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMiss Kura Dione-Warren
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMr Donovan Frew
Date of BirthMay 1977 (Born 46 years ago)
NationalityJamaican
StatusCurrent
Appointed27 November 2018(6 months, 1 week after company formation)
Appointment Duration5 years, 4 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

30 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
19 August 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
13 August 2019Director's details changed for Miss Kura Dione on 24 May 2018 (2 pages)
13 August 2019Appointment of Mr Donovan Frew as a director on 27 November 2018 (2 pages)
25 March 2019Company name changed the rare legal portal LIMITED\certificate issued on 25/03/19
  • CONNOT ‐ Change of name notice
(3 pages)
30 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-07
(1 page)
14 June 2018Appointment of Miss Kura Dione as a director on 24 May 2018 (2 pages)
14 June 2018Appointment of Martin Peter Greaves as a director on 24 May 2018 (2 pages)
14 June 2018Appointment of Mr Andrew Cecil Franklin as a director on 24 May 2018 (2 pages)
14 June 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 100
(3 pages)
14 June 2018Appointment of Mrs Anna Louise Burgess as a director on 24 May 2018 (2 pages)
14 June 2018Appointment of Mr Graham Peter White as a director on 24 May 2018 (2 pages)
14 June 2018Appointment of Mr Daniel Tito Stern Mokades as a director on 24 May 2018 (2 pages)
14 June 2018Appointment of Sir David Charles Maurice Bell as a director on 24 May 2018 (2 pages)
14 June 2018Change of details for Mr Raphael Alexander Stern Mokades as a person with significant control on 24 May 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (6 pages)
14 June 2018Appointment of Sandra Anita Scheerer as a director on 24 May 2018 (2 pages)
24 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-24
  • GBP .01
(27 pages)