BESPOKE KITCHENS AND BEDROOMS LLP

Register to unlock more data on OkredoRegister

BESPOKE KITCHENS AND BEDROOMS LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC370984

Incorporation date

21/12/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2011)
dot icon19/08/2025
Registered office address changed from Otley Mills Ilkley Road Otley West Yorkshire LS21 3EE England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2025-08-19
dot icon12/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/07/2025
Appointment of a voluntary liquidator
dot icon11/07/2025
Determination
dot icon11/07/2025
Statement of affairs
dot icon03/03/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon29/10/2024
Termination of appointment of Gail Alexis Gray as a member on 2024-10-21
dot icon29/10/2024
Appointment of Mr Steven Scott Glover as a member on 2024-10-21
dot icon22/01/2024
Registered office address changed from 59 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to Otley Mills Ilkley Road Otley West Yorkshire LS21 3EE on 2024-01-22
dot icon22/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Notification of Sadie Lee Glover as a person with significant control on 2021-04-14
dot icon21/04/2021
Termination of appointment of Steven Scott Glover as a member on 2021-04-14
dot icon21/04/2021
Cessation of Steven Glover as a person with significant control on 2021-04-14
dot icon21/04/2021
Appointment of Mrs Gail Alexis Gray as a member on 2021-04-14
dot icon16/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN to 59 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ on 2020-08-04
dot icon20/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/02/2016
Termination of appointment of Steven Glover Manufacturing Limited as a member on 2016-01-05
dot icon12/01/2016
Annual return made up to 2015-12-31
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2015
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN on 2015-10-07
dot icon25/09/2015
Previous accounting period extended from 2014-12-25 to 2014-12-31
dot icon24/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2015
Annual return made up to 2014-12-21
dot icon14/12/2014
Previous accounting period shortened from 2013-12-26 to 2013-12-25
dot icon19/09/2014
Previous accounting period shortened from 2013-12-28 to 2013-12-26
dot icon03/01/2014
Annual return made up to 2013-12-21
dot icon18/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2013
Member's details changed for Sadie Lee Glover on 2013-10-15
dot icon15/10/2013
Member's details changed for Mr Steven Scott Glover on 2013-10-15
dot icon18/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-28
dot icon18/09/2013
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2013
Current accounting period shortened from 2012-09-30 to 2011-12-31
dot icon04/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon22/01/2013
Annual return made up to 2012-12-21
dot icon25/06/2012
Member's details changed for Mr Steven Scott Glover on 2012-06-25
dot icon21/12/2011
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Sadie Lee
LLP Designated Member
21/12/2011 - Present
-
Gray, Gail Alexis
LLP Designated Member
14/04/2021 - 21/10/2024
-
Glover, Steven Scott
LLP Designated Member
21/12/2011 - 14/04/2021
-
Glover, Steven Scott
LLP Designated Member
21/10/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE KITCHENS AND BEDROOMS LLP

BESPOKE KITCHENS AND BEDROOMS LLP is an(a) Liquidation company incorporated on 21/12/2011 with the registered office located at C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE KITCHENS AND BEDROOMS LLP?

toggle

BESPOKE KITCHENS AND BEDROOMS LLP is currently Liquidation. It was registered on 21/12/2011 .

Where is BESPOKE KITCHENS AND BEDROOMS LLP located?

toggle

BESPOKE KITCHENS AND BEDROOMS LLP is registered at C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GH.

What is the latest filing for BESPOKE KITCHENS AND BEDROOMS LLP?

toggle

The latest filing was on 19/08/2025: Registered office address changed from Otley Mills Ilkley Road Otley West Yorkshire LS21 3EE England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2025-08-19.