BESPOKE LIFESTYLE GROUP LTD

Register to unlock more data on OkredoRegister

BESPOKE LIFESTYLE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10620141

Incorporation date

15/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

23-27 King Street, Luton LU1 2DWCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2017)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon15/01/2025
Termination of appointment of Amsud Ayub as a director on 2024-06-10
dot icon15/01/2025
Notification of Shreyash Bhai Patel as a person with significant control on 2024-06-10
dot icon15/01/2025
Cessation of Amsud Ayub as a person with significant control on 2024-06-10
dot icon14/01/2025
Appointment of Mr Shreyash Bhai Patel as a director on 2024-06-10
dot icon21/08/2024
Compulsory strike-off action has been discontinued
dot icon20/08/2024
Total exemption full accounts made up to 2023-02-28
dot icon20/08/2024
Confirmation statement made on 2023-07-09 with no updates
dot icon20/08/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon16/08/2024
Amended accounts for a dormant company made up to 2022-02-28
dot icon21/12/2023
Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England to 23-27 King Street King Street Luton LU1 2DW on 2023-12-21
dot icon21/12/2023
Change of details for Mr Amsud Ayub as a person with significant control on 2023-12-21
dot icon21/12/2023
Director's details changed for Mr Amsud Ayub on 2023-12-21
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon07/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon28/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/08/2021
Confirmation statement made on 2021-07-09 with updates
dot icon17/06/2021
Registered office address changed from Office 4 Kensington High Street London W8 6BD England to Office 4 219 Kensington High Street London W8 6BD on 2021-06-17
dot icon28/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon28/09/2020
Confirmation statement made on 2020-07-09 with updates
dot icon22/06/2020
Registered office address changed from 23-27 King St Luton Beds LU1 2DW to Office 4 Kensington High Street London W8 6BD on 2020-06-22
dot icon21/05/2020
Compulsory strike-off action has been discontinued
dot icon20/05/2020
Cessation of Paul Raymond Smith as a person with significant control on 2019-06-01
dot icon20/05/2020
Cessation of Samir Azad as a person with significant control on 2019-06-01
dot icon20/05/2020
Micro company accounts made up to 2019-02-28
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon15/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon03/05/2019
Accounts for a dormant company made up to 2018-02-28
dot icon18/03/2019
Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England to 23-27 King St Luton Beds LU1 2DW on 2019-03-18
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon04/07/2018
Termination of appointment of Peter Anthony Valaitis as a director on 2018-07-02
dot icon02/07/2018
Termination of appointment of Samir Azad as a director on 2018-07-02
dot icon02/07/2018
Termination of appointment of Paul Raymond Smith as a director on 2018-07-02
dot icon08/03/2018
Change of details for Mr Paul Raymond Smith as a person with significant control on 2018-03-08
dot icon08/03/2018
Change of details for Mr Amsud Ayub as a person with significant control on 2018-03-08
dot icon08/03/2018
Change of details for Mr Samir Azad as a person with significant control on 2018-03-08
dot icon08/03/2018
Director's details changed for Mr Amsud Ayub on 2018-03-08
dot icon08/03/2018
Director's details changed for Mr Samir Azad on 2018-03-08
dot icon08/03/2018
Director's details changed for Mr Paul Raymond Smith on 2018-03-08
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon27/02/2018
Notification of Amsud Ayub as a person with significant control on 2017-06-09
dot icon27/02/2018
Notification of Paul Raymond Smith as a person with significant control on 2017-06-09
dot icon27/02/2018
Notification of Samir Azad as a person with significant control on 2017-06-09
dot icon27/02/2018
Withdrawal of a person with significant control statement on 2018-02-27
dot icon09/06/2017
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ on 2017-06-09
dot icon09/06/2017
Statement of capital following an allotment of shares on 2017-06-09
dot icon09/06/2017
Appointment of Mr Samir Azad as a director on 2017-06-09
dot icon09/06/2017
Appointment of Mr Amsud Ayub as a director on 2017-06-09
dot icon09/06/2017
Appointment of Mr Paul Raymond Smith as a director on 2017-06-09
dot icon15/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.68K
-
0.00
9.76K
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Descended-99.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
15/02/2017 - 02/07/2018
15300
Ayub, Amsud
Director
09/06/2017 - 10/06/2024
16
Mr Samir Azad
Director
09/06/2017 - 02/07/2018
6
Smith, Paul Raymond
Director
09/06/2017 - 02/07/2018
13
Mr Shreyash Bhai Patel
Director
10/06/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BESPOKE LIFESTYLE GROUP LTD

BESPOKE LIFESTYLE GROUP LTD is an(a) Active company incorporated on 15/02/2017 with the registered office located at 23-27 King Street, Luton LU1 2DW. There is currently 1 active director 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 LIFESTYLE GROUP LTD?

toggle

BESPOKE LIFESTYLE GROUP LTD is currently Active. It was registered on 15/02/2017 .

Where is BESPOKE LIFESTYLE GROUP LTD located?

toggle

BESPOKE LIFESTYLE GROUP LTD is registered at 23-27 King Street, Luton LU1 2DW.

What does BESPOKE LIFESTYLE GROUP LTD do?

toggle

BESPOKE LIFESTYLE GROUP LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BESPOKE LIFESTYLE GROUP LTD?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.