BESPOKE LAW SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

BESPOKE LAW SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08736072

Incorporation date

17/10/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 8, The Elms Church Road, Harold Wood, Romford, Essex RM3 0JUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2013)
dot icon22/04/2026
Appointment of Mr Graham Blake as a director on 2026-04-22
dot icon22/04/2026
Termination of appointment of Chloe Jasmine Hall as a director on 2026-04-22
dot icon15/12/2025
Director's details changed for Mrs Chloe Jasmin Hall on 2025-11-01
dot icon28/11/2025
Appointment of Mrs Chloe Jasmin Hall as a director on 2025-11-01
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon15/07/2025
Termination of appointment of Thelma Anne Horne as a director on 2025-05-16
dot icon07/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon09/06/2025
Appointment of Ms Amanda Priscilla Mary Woods as a director on 2025-06-09
dot icon05/06/2025
Termination of appointment of Beryl Murray as a director on 2025-06-04
dot icon13/11/2024
Appointment of Mrs Beryl Murray as a director on 2024-11-13
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon31/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon12/07/2024
Termination of appointment of Chloe Louise Scott as a director on 2024-06-29
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon31/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon07/08/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon25/07/2022
Second filing of Confirmation Statement dated 2020-11-20
dot icon25/07/2022
Second filing of Confirmation Statement dated 2021-10-12
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon28/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon20/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon15/10/2020
Appointment of Mr William Joseph Dalton as a director on 2020-10-15
dot icon15/10/2020
Termination of appointment of Norman Edward Perry as a director on 2020-10-15
dot icon15/10/2020
Appointment of Mrs Chloe Louise Scott as a director on 2020-10-15
dot icon11/08/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon27/07/2020
Registered office address changed from Burns House Harlands Road Haywards Heath West Sussex RH16 1PG England to Unit 8, the Elms Church Road Harold Wood Romford Essex RM3 0JU on 2020-07-27
dot icon26/06/2020
Termination of appointment of Claire Stone as a director on 2020-06-18
dot icon07/04/2020
Registration of charge 087360720001, created on 2020-04-06
dot icon18/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon07/06/2019
Statement of capital following an allotment of shares on 2018-08-01
dot icon23/05/2019
Accounts made up to 2018-10-31
dot icon23/04/2019
Statement of capital following an allotment of shares on 2018-08-01
dot icon22/01/2019
Termination of appointment of Stephen Ball as a director on 2019-01-22
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon17/07/2018
Termination of appointment of Singh Jarnail as a director on 2018-06-29
dot icon19/02/2018
Appointment of Claire Stone as a director on 2018-02-14
dot icon19/02/2018
Director's details changed for Mr Andrew John Palmer on 2018-02-19
dot icon19/02/2018
Director's details changed for Stephen Ball on 2018-02-19
dot icon19/02/2018
Director's details changed for Ms Thelma Anne Horne on 2018-02-19
dot icon19/02/2018
Director's details changed for Mr Singh Jarnail on 2018-02-19
dot icon19/02/2018
Director's details changed for Mr Norman Edward Perry on 2018-02-19
dot icon05/02/2018
Registered office address changed from 7 Daley House Bridge Road Haywards Heath RH16 1TX England to Burns House Harlands Road Haywards Heath West Sussex RH16 1PG on 2018-02-05
dot icon18/12/2017
Micro company accounts made up to 2017-10-31
dot icon03/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon11/10/2017
Appointment of Stephen Ball as a director on 2017-06-30
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon03/10/2016
Registered office address changed from 20 Connaught House Riverside Business Park Benarth Road Conwy LL32 8UB to 7 Daley House Bridge Road Haywards Heath RH16 1TX on 2016-10-03
dot icon27/09/2016
Change the registered office situation from Wales to England/Wales
dot icon26/09/2016
Director's details changed for Mr Singh Jarnail on 2016-09-14
dot icon15/09/2016
Director's details changed for Mr Norman Edward Perry on 2016-09-14
dot icon15/09/2016
Director's details changed for Ms Thelma Anne Horne on 2016-09-14
dot icon15/09/2016
Director's details changed for Mr Andrew John Palmer on 2016-09-14
dot icon25/08/2016
Appointment of Mr Singh Jarnail as a director on 2016-08-23
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon29/10/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon28/12/2014
Accounts for a dormant company made up to 2014-10-31
dot icon13/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon02/06/2014
Appointment of Mr Norman Edward Perry as a director
dot icon22/01/2014
Termination of appointment of Christiane Towers as a director
dot icon17/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horne, Thelma Anne
Director
17/10/2013 - 16/05/2025
10
Mr Andrew John Palmer
Director
17/10/2013 - Present
13
Dalton, William Joseph
Director
15/10/2020 - Present
1
Scott, Chloe Louise
Director
15/10/2020 - 29/06/2024
-
Murray, Beryl
Director
13/11/2024 - 04/06/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE LAW SERVICES (UK) LIMITED

BESPOKE LAW SERVICES (UK) LIMITED is an(a) Active company incorporated on 17/10/2013 with the registered office located at Unit 8, The Elms Church Road, Harold Wood, Romford, Essex RM3 0JU. There are currently 4 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 LAW SERVICES (UK) LIMITED?

toggle

BESPOKE LAW SERVICES (UK) LIMITED is currently Active. It was registered on 17/10/2013 .

Where is BESPOKE LAW SERVICES (UK) LIMITED located?

toggle

BESPOKE LAW SERVICES (UK) LIMITED is registered at Unit 8, The Elms Church Road, Harold Wood, Romford, Essex RM3 0JU.

What does BESPOKE LAW SERVICES (UK) LIMITED do?

toggle

BESPOKE LAW SERVICES (UK) LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for BESPOKE LAW SERVICES (UK) LIMITED?

toggle

The latest filing was on 22/04/2026: Appointment of Mr Graham Blake as a director on 2026-04-22.