Bespoke Legal Services Ltd

DataGardener
dissolved

Bespoke Legal Services Ltd

09598287Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

19/05/2015

Company Age

10 years

Directors

2

Employees

SIC Code

74909

Risk

Company Overview

Registration, classification & business activity

Bespoke Legal Services Ltd (09598287) is a private limited with share capital incorporated on 19/05/2015 (10 years old) and registered in whitefield, M457TA. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Incorporated 19/05/2015
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

29
Gazette Dissolved Liquidation
Category:Gazette
Date:15-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-12-2020
Resolution
Category:Resolution
Date:23-12-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:24-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Capital Allotment Shares
Category:Capital
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2015
Incorporation Company
Category:Incorporation
Date:19-05-2015

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2021
Filing Date12/07/2019
Latest Accounts31/05/2019

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Greater Mancheter M4, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA