BESPOKELY LLP
Status | ACTIVE |
Company No. | OC339127 |
Category | Limited Liability Partnership |
Incorporated | 04 Aug 2008 |
Age | 15 years, 9 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 06 Sep 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Deana Jane Stannard
Documents
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
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
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
Appoint person member limited liability partnership
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Vivien Elaine Stannard
Documents
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
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
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 25/08/09
Documents
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
Legacy
Date: 04 Aug 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
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) |
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 |
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 |