BESPOKE LIVING BY DESIGN LIMITED

Register to unlock more data on OkredoRegister

BESPOKE LIVING BY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04049715

Incorporation date

09/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Meacher-Jones 6 St John's Court, Vicars Lane, Chester, Cheshire CH1 1QECopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2000)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon08/01/2025
Cessation of David Tornado Turunc as a person with significant control on 2024-12-12
dot icon08/01/2025
Cessation of David Hurricane Herbert as a person with significant control on 2024-12-12
dot icon08/01/2025
Notification of Dhh Holdings Ltd as a person with significant control on 2024-12-12
dot icon11/09/2024
Registered office address changed from 36 Lindsay Avenue Manchester M19 2AG England to Meacher-Jones 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE on 2024-09-11
dot icon10/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon23/05/2024
Micro company accounts made up to 2023-08-31
dot icon13/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon28/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/05/2022
Change of details for Mr David Tornado Turunc as a person with significant control on 2020-02-12
dot icon25/05/2022
Director's details changed for Mr David Tornado Turunc on 2020-02-12
dot icon01/07/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon29/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon02/07/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon15/08/2017
Notification of David Tornado Turunc as a person with significant control on 2016-04-06
dot icon15/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon15/08/2017
Change of details for Mr David Keith Herbert as a person with significant control on 2017-01-01
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon01/03/2017
Director's details changed for David Keith Herbert on 2017-01-07
dot icon07/10/2016
Confirmation statement made on 2016-08-09 with updates
dot icon07/10/2016
Registered office address changed from C/O C/O Horizon Machines Limited 19 Regency Court Mickle Trafford Chester Cheshire CH2 4QH England to 36 Lindsay Avenue Manchester M19 2AG on 2016-10-07
dot icon22/06/2016
Termination of appointment of Jennifer Lynne Herbert as a secretary on 2016-05-31
dot icon22/06/2016
Termination of appointment of Keith Herbert as a director on 2016-05-31
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/11/2015
Registered office address changed from 33 Chester Road West Queensferry Flintshire CH5 1SA to C/O C/O Horizon Machines Limited 19 Regency Court Mickle Trafford Chester Cheshire CH2 4QH on 2015-11-18
dot icon26/10/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon09/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/12/2009
Certificate of change of name
dot icon06/12/2009
Change of name notice
dot icon12/08/2009
Return made up to 09/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/09/2008
Return made up to 09/08/08; full list of members
dot icon21/08/2008
Registered office changed on 21/08/2008 from 139 red bank road bispham blackpool lancashire FY2 9HZ
dot icon05/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon05/09/2007
Return made up to 09/08/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon04/09/2006
Return made up to 09/08/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/09/2005
Return made up to 09/08/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/03/2005
Registered office changed on 29/03/05 from: 288/290 church street blackpool lancashire FY1 3QA
dot icon17/08/2004
Return made up to 09/08/04; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon30/04/2004
Return made up to 09/08/03; no change of members
dot icon24/12/2003
Director resigned
dot icon01/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon18/08/2002
Return made up to 09/08/02; full list of members
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon21/06/2002
Ad 17/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon05/10/2001
Accounts for a dormant company made up to 2001-08-31
dot icon18/09/2001
Return made up to 09/08/01; full list of members
dot icon26/04/2001
Certificate of change of name
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Nc inc already adjusted 28/09/00
dot icon19/10/2000
Resolutions
dot icon09/08/2000
Secretary resigned
dot icon09/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
68.00
-
0.00
-
-
2022
1
103.00
-
0.00
-
-
2023
2
285.00
-
0.00
-
-
2023
2
285.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

285.00 £Ascended176.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, David Hurricane
Director
17/06/2002 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BESPOKE LIVING BY DESIGN LIMITED

BESPOKE LIVING BY DESIGN LIMITED is an(a) Active company incorporated on 09/08/2000 with the registered office located at Meacher-Jones 6 St John's Court, Vicars Lane, Chester, Cheshire CH1 1QE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE LIVING BY DESIGN LIMITED?

toggle

BESPOKE LIVING BY DESIGN LIMITED is currently Active. It was registered on 09/08/2000 .

Where is BESPOKE LIVING BY DESIGN LIMITED located?

toggle

BESPOKE LIVING BY DESIGN LIMITED is registered at Meacher-Jones 6 St John's Court, Vicars Lane, Chester, Cheshire CH1 1QE.

What does BESPOKE LIVING BY DESIGN LIMITED do?

toggle

BESPOKE LIVING BY DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BESPOKE LIVING BY DESIGN LIMITED have?

toggle

BESPOKE LIVING BY DESIGN LIMITED had 2 employees in 2023.

What is the latest filing for BESPOKE LIVING BY DESIGN LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.