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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, The Elms, Church Road, Harold Wood, Romford, England, RM3 0JU | Director | 15 October 2020 | Active |
Unit 8, The Elms, Church Road, Harold Wood, Romford, England, RM3 0JU | Director | 17 October 2013 | Active |
Unit 8, The Elms, Church Road, Harold Wood, Romford, England, RM3 0JU | Director | 17 October 2013 | Active |
Unit 8, The Elms, Church Road, Harold Wood, Romford, England, RM3 0JU | Director | 15 October 2020 | Active |
Burns House, Harlands Road, Haywards Heath, England, RH16 1PG | Director | 30 June 2017 | Active |
Burns House, Harlands Road, Haywards Heath, England, RH16 1PG | Director | 23 August 2016 | Active |
Unit 8, The Elms, Church Road, Harold Wood, Romford, England, RM3 0JU | Director | 10 May 2014 | Active |
Burns House, Harlands Road, Haywards Heath, United Kingdom, RH16 1PG | Director | 14 February 2018 | Active |
20, Connaught House, Riverside Business Park Benarth Road, Conwy, Wales, LL32 8UB | Director | 17 October 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Capital | Capital allotment shares. | Download |
2019-05-23 | Accounts | Accounts with made up date. | Download |
2019-04-23 | Capital | Capital allotment shares. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.