BSM SPV 1 LTD

Register to unlock more data on OkredoRegister

BSM SPV 1 LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10930448

Incorporation date

23/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2017)
dot icon17/04/2026
Resolutions
dot icon17/04/2026
Appointment of a voluntary liquidator
dot icon17/04/2026
Statement of affairs
dot icon17/04/2026
Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ England to The Waterscape 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on 2026-04-17
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon18/06/2025
Receiver's abstract of receipts and payments to 2025-04-29
dot icon12/05/2025
Notice of ceasing to act as receiver or manager
dot icon19/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon11/09/2024
Appointment of receiver or manager
dot icon28/08/2024
Appointment of Mrs Lauren Marie Stephen as a director on 2024-08-02
dot icon28/08/2024
Termination of appointment of Mark James Stephen as a director on 2024-08-02
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon11/05/2023
Termination of appointment of Martin Joel Drummond as a director on 2023-05-11
dot icon14/04/2023
Termination of appointment of Richard Norman Gore as a director on 2023-04-01
dot icon12/04/2023
Satisfaction of charge 109304480003 in full
dot icon12/04/2023
Satisfaction of charge 109304480004 in full
dot icon06/04/2023
Registration of charge 109304480005, created on 2023-04-06
dot icon06/04/2023
Registration of charge 109304480006, created on 2023-04-06
dot icon12/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon11/04/2022
Registered office address changed from Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 2022-04-11
dot icon15/03/2022
Director's details changed for Mr Mark James Stephen on 2020-12-14
dot icon28/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon03/02/2021
Previous accounting period extended from 2020-07-31 to 2020-12-31
dot icon14/12/2020
Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD on 2020-12-14
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon27/11/2020
Confirmation statement made on 2020-07-31 with updates
dot icon10/08/2020
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 2020-08-10
dot icon29/07/2020
Micro company accounts made up to 2019-07-31
dot icon15/05/2020
Appointment of Mr Richard Norman Gore as a director on 2020-05-14
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon25/04/2019
Registration of charge 109304480004, created on 2019-04-08
dot icon16/04/2019
Satisfaction of charge 109304480002 in full
dot icon10/04/2019
Registration of charge 109304480003, created on 2019-04-08
dot icon20/11/2018
Change of details for Mr Mark James Stephen as a person with significant control on 2018-11-20
dot icon20/11/2018
Director's details changed for Mr Mark James Stephen on 2018-11-20
dot icon04/10/2018
Micro company accounts made up to 2018-07-31
dot icon22/08/2018
Appointment of Mr Martin Joel Drummond as a director on 2018-08-22
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon23/05/2018
Current accounting period shortened from 2018-08-31 to 2018-07-31
dot icon16/05/2018
Registered office address changed from 1st Floor, 35-39 Maddox Street London W1S 2PP England to 10 Queen Street Place London EC4R 1AG on 2018-05-16
dot icon26/03/2018
Registration of charge 109304480002, created on 2018-03-23
dot icon13/02/2018
Registered office address changed from 17-19 Maddox Street London W1S 2QH United Kingdom to 1st Floor, 35-39 Maddox Street London W1S 2PP on 2018-02-13
dot icon31/10/2017
Second filing of Confirmation Statement dated 31/08/2017
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon13/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon13/10/2017
Notification of Mark James Stephen as a person with significant control on 2017-08-31
dot icon13/10/2017
Cessation of Bsm Securities Limited as a person with significant control on 2017-08-31
dot icon13/10/2017
Cessation of Bsm Securities Limited as a person with significant control on 2017-08-31
dot icon21/09/2017
Registration of charge 109304480001, created on 2017-09-15
dot icon23/08/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
19/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
565.26K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gore, Richard Norman
Director
14/05/2020 - 01/04/2023
121
Stephen, Mark James
Director
23/08/2017 - 02/08/2024
191
Drummond, Martin Joel
Director
22/08/2018 - 11/05/2023
104
Stephen, Lauren Marie
Director
02/08/2024 - Present
74

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 BSM SPV 1 LTD

BSM SPV 1 LTD is an(a) Liquidation company incorporated on 23/08/2017 with the registered office located at The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EG. 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 BSM SPV 1 LTD?

toggle

BSM SPV 1 LTD is currently Liquidation. It was registered on 23/08/2017 .

Where is BSM SPV 1 LTD located?

toggle

BSM SPV 1 LTD is registered at The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EG.

What does BSM SPV 1 LTD do?

toggle

BSM SPV 1 LTD operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for BSM SPV 1 LTD?

toggle

The latest filing was on 17/04/2026: Resolutions.