BESPOKELY LLP

The Hanger. Orrell Fold Farm The Hanger. Orrell Fold Farm, Turton, BL7 0JZ, Lancashire, England
StatusACTIVE
Company No.OC339127
CategoryLimited Liability Partnership
Incorporated04 Aug 2008
Age15 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

BESPOKELY LLP is an active limited liability partnership with number OC339127. It was incorporated 15 years, 9 months, 30 days ago, on 04 August 2008. The company address is The Hanger. Orrell Fold Farm The Hanger. Orrell Fold Farm, Turton, BL7 0JZ, Lancashire, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 18 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vivien Elaine Stannard

Termination date: 2024-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: LLAD01

New address: The Hanger. Orrell Fold Farm Moorside Road Turton Lancashire BL7 0JZ

Change date: 2018-08-15

Old address: C/O Mr M J Stannard 89 the Bowls 89 the Bowls Vicarage Lane Chigwell Essex IG7 6nd

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: LLAD01

Change date: 2014-02-27

Old address: C/O C/O Charles Ewan Ewan & Co Solicitors 33 York Road Ilford Essex IG1 3AD United Kingdom

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Oct 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Address

Type: LLAD01

Change date: 2012-11-29

Old address: Ruth Mccarthy Linder Myers Llp Phoenix House 45 Cross Street Manchester M2 4JF

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 02 Apr 2012

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Aug 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-05

Officer name: Justin Paul Stannard

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Address

Type: LLAD01

Old address: C/O Slater Heelis Collier Littler Dovecote House Off Old Hall Road Sale Moor Cheshire M33 Hg

Change date: 2011-03-09

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Deana Jane Stannard

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Vivien Elaine Stannard

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Address

Type: LLAD01

Old address: Ewan & Co Solicitors 33 York Road Ilford Essex IG1 3AD

Change date: 2010-01-26

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flying horse shoe LLP\certificate issued on 16/10/09

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/08/09

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Address

Type: LLP287

Description: Registered office changed on 09/07/2009 from southerns solicitors 73 albert road colne lancashire BB8 0BP

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CHASE ESTATE (LEEDS) MANAGEMENT COMPANY LIMITED

BOULTON HOUSE CHORLTON STREET,MANCHESTER,M1 3HY

Number:05291168
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRIMSON CONCEPTS LIMITED

149 CRANHAM GARDENS,UPMINSTER,RM14 1JW

Number:06868614
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE PAYMENT SERVICE LTD

483 GREEN LANES,LONDON,N13 4BS

Number:08842605
Status:ACTIVE
Category:Private Limited Company

JARVIS KELLER STEPHENS LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:05490865
Status:ACTIVE
Category:Private Limited Company

RAG STATUS LIMITED

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:11159069
Status:ACTIVE
Category:Private Limited Company
Number:CE004688
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source