BSPOKE LIFESTYLE LTD

Register to unlock more data on OkredoRegister

BSPOKE LIFESTYLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11429456

Incorporation date

22/06/2018

Size

Full

Contacts

Registered address

Registered address

7 Pullman Court, Great Western Road, Gloucester GL1 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2018)
dot icon04/04/2026
Full accounts made up to 2025-03-30
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon31/10/2025
Termination of appointment of Gillian Anderson as a director on 2025-10-31
dot icon24/09/2025
Director's details changed for Mr James Robert Purvis on 2024-07-01
dot icon22/09/2025
Satisfaction of charge 114294560001 in full
dot icon12/09/2025
Appointment of Mr Ryan Mark Gill as a director on 2025-09-12
dot icon12/09/2025
Appointment of Mrs Kerry Louise Mcmahon-White as a director on 2025-09-12
dot icon09/09/2025
Current accounting period shortened from 2026-03-30 to 2025-12-31
dot icon27/08/2025
Termination of appointment of Timothy John Smyth as a director on 2025-08-06
dot icon27/08/2025
Termination of appointment of Joanne Elizabeth Deveney as a secretary on 2025-08-06
dot icon18/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon18/03/2025
Termination of appointment of Karen Ann Stacey as a director on 2025-01-19
dot icon13/03/2025
Termination of appointment of Tracey O'shea as a secretary on 2025-03-13
dot icon13/03/2025
Appointment of Joanne Elizabeth Deveney as a secretary on 2025-03-13
dot icon13/03/2025
Appointment of Gillian Anderson as a director on 2025-03-13
dot icon18/12/2024
Full accounts made up to 2024-03-30
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon06/03/2024
Appointment of Mrs Deborah Walker as a director on 2024-03-04
dot icon01/03/2024
Change of details for Precision Partnership Limited as a person with significant control on 2023-04-25
dot icon01/03/2024
Full accounts made up to 2023-03-30
dot icon25/01/2024
Appointment of Mr Craig Richard Hunter as a director on 2024-01-23
dot icon03/05/2023
Full accounts made up to 2022-03-30
dot icon25/04/2023
Certificate of change of name
dot icon10/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon21/11/2022
Termination of appointment of Christopher Thomas Oliver Brannigan as a director on 2022-11-18
dot icon17/11/2022
Resolutions
dot icon16/11/2022
Memorandum and Articles of Association
dot icon27/10/2022
Registration of charge 114294560001, created on 2022-10-24
dot icon01/09/2022
Appointment of Mr Christopher Thomas Oliver Brannigan as a director on 2022-07-12
dot icon25/07/2022
Termination of appointment of Rosalind Ann Pritchard as a director on 2022-07-12
dot icon30/06/2022
Full accounts made up to 2021-03-30
dot icon25/03/2022
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon01/03/2022
Cessation of Pbs Holdings Limited as a person with significant control on 2022-02-14
dot icon01/03/2022
Notification of Precision Partnership Limited as a person with significant control on 2022-02-14
dot icon11/10/2021
Director's details changed for Mr James Robert Purvis on 2021-10-08
dot icon25/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon10/06/2021
Termination of appointment of Allan Crawford Adamson Gribben as a director on 2021-06-07
dot icon20/04/2021
Full accounts made up to 2020-03-31
dot icon29/07/2020
Appointment of Mrs Karen Ann Stacey as a director on 2020-07-29
dot icon27/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon14/04/2020
Registered office address changed from 7 7 Pullman Court Great Western Road Gloucester GL1 3nd United Kingdom to 7 Pullman Court Great Western Road Gloucester GL1 3nd on 2020-04-14
dot icon09/04/2020
Registered office address changed from 2nd Floor, the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE England to 7 7 Pullman Court Great Western Road Gloucester GL1 3nd on 2020-04-09
dot icon02/04/2020
Appointment of Miss Tracey O'shea as a secretary on 2020-04-01
dot icon02/04/2020
Termination of appointment of Elizabeth Anne Brophy as a secretary on 2020-04-01
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon01/04/2020
Registered office address changed from Care of Rural Insurance Group Limited 2nd Floor the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE to 2nd Floor, the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 2020-04-01
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-02-27
dot icon09/03/2020
Termination of appointment of Richard Miles Skingle as a director on 2020-02-27
dot icon09/03/2020
Appointment of Mr James Robert Purvis as a director on 2020-03-09
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon20/09/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon01/08/2019
Appointment of Mr Andrew Roger Baragwanath as a director on 2019-08-01
dot icon01/08/2019
Appointment of Mr Paul Richard Searle as a director on 2019-08-01
dot icon28/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon03/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon07/03/2019
Appointment of Mrs Rosalind Ann Pritchard as a director on 2019-03-01
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon23/11/2018
Current accounting period shortened from 2019-06-30 to 2019-03-31
dot icon05/11/2018
Appointment of Mr Allan Crawford Adamson Gribben as a director on 2018-11-05
dot icon05/11/2018
Appointment of Mr Timothy John Smyth as a director on 2018-11-05
dot icon01/10/2018
Resolutions
dot icon01/10/2018
Change of name with request to seek comments from relevant body
dot icon01/10/2018
Change of name notice
dot icon04/09/2018
Registered office address changed from The Hamlet Hornbeam Park Harrogate HG2 8RE United Kingdom to Care of Rural Insurance Group Limited 2nd Floor the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 2018-09-04
dot icon22/06/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brannigan, Christopher Thomas Oliver
Director
12/07/2022 - 18/11/2022
2
Pritchard, Rosalind Ann
Director
01/03/2019 - 12/07/2022
3
Smyth, Timothy John
Director
05/11/2018 - 06/08/2025
66
Gill, Ryan Mark
Director
12/09/2025 - Present
32
Baragwanath, Andrew
Director
01/08/2019 - Present
5

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

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 BSPOKE LIFESTYLE LTD

BSPOKE LIFESTYLE LTD is an(a) Active company incorporated on 22/06/2018 with the registered office located at 7 Pullman Court, Great Western Road, Gloucester GL1 3ND. There are currently 7 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 BSPOKE LIFESTYLE LTD?

toggle

BSPOKE LIFESTYLE LTD is currently Active. It was registered on 22/06/2018 .

Where is BSPOKE LIFESTYLE LTD located?

toggle

BSPOKE LIFESTYLE LTD is registered at 7 Pullman Court, Great Western Road, Gloucester GL1 3ND.

What does BSPOKE LIFESTYLE LTD do?

toggle

BSPOKE LIFESTYLE LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BSPOKE LIFESTYLE LTD?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-03-30.