UKBizDB.co.uk

BESPOKE LAW SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bespoke Law Services (uk) Limited. The company was founded 10 years ago and was given the registration number 08736072. The firm's registered office is in ROMFORD. You can find them at Unit 8, The Elms Church Road, Harold Wood, Romford, Essex. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:BESPOKE LAW SERVICES (UK) LIMITED
Company Number:08736072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Unit 8, The Elms Church Road, Harold Wood, Romford, Essex, England, RM3 0JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, The Elms, Church Road, Harold Wood, Romford, England, RM3 0JU

Director15 October 2020Active
Unit 8, The Elms, Church Road, Harold Wood, Romford, England, RM3 0JU

Director17 October 2013Active
Unit 8, The Elms, Church Road, Harold Wood, Romford, England, RM3 0JU

Director17 October 2013Active
Unit 8, The Elms, Church Road, Harold Wood, Romford, England, RM3 0JU

Director15 October 2020Active
Burns House, Harlands Road, Haywards Heath, England, RH16 1PG

Director30 June 2017Active
Burns House, Harlands Road, Haywards Heath, England, RH16 1PG

Director23 August 2016Active
Unit 8, The Elms, Church Road, Harold Wood, Romford, England, RM3 0JU

Director10 May 2014Active
Burns House, Harlands Road, Haywards Heath, United Kingdom, RH16 1PG

Director14 February 2018Active
20, Connaught House, Riverside Business Park Benarth Road, Conwy, Wales, LL32 8UB

Director17 October 2013Active

People with Significant Control

Mr Andrew John Palmer
Notified on:16 October 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Unit 8, The Elms, Church Road, Romford, England, RM3 0JU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Capital

Capital allotment shares.

Download
2019-05-23Accounts

Accounts with made up date.

Download
2019-04-23Capital

Capital allotment shares.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.