Company NameBespoke Financial Estate Planning Yorkshire Ltd
DirectorsOliver Lodge and Rachael Amy Lodge
Company StatusActive
Company Number09476813
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Oliver Lodge
Date of BirthMay 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleCommissions Sales Agent
Country of ResidenceEngland
Correspondence AddressG06 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMrs Rachael Amy Lodge
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleCommissions Sales Agent
Country of ResidenceEngland
Correspondence AddressG06 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ

Location

Registered AddressRiplingham House
Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishRowley
WardDale
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 September 2020Registered office address changed from F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 17 September 2020 (1 page)
4 May 2020Registered office address changed from Melton House Jackson Way Melton North Ferriby HU14 3HJ England to F03 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 4 May 2020 (1 page)
4 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 March 2020Registered office address changed from F03 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Melton House Jackson Way Melton North Ferriby HU14 3HJ on 30 March 2020 (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 November 2019Registered office address changed from The Boat House Wharf Street Brighouse West Yorkshire HD6 1PP England to F03 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 7 November 2019 (1 page)
8 March 2019Registered office address changed from 52 st. Johns Lane Halifax West Yorkshire HX1 2BW England to The Boat House Wharf Street Brighouse West Yorkshire HD6 1PP on 8 March 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
18 October 2018Change of details for Mrs Rachael Amy Lodge as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Change of details for Mr Oliver Lodge as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Director's details changed for Mr Oliver Lodge on 18 October 2018 (2 pages)
18 October 2018Registered office address changed from The Boat House Wharf Street Brighouse HD6 1PP England to 52 st. Johns Lane Halifax West Yorkshire HX1 2BW on 18 October 2018 (1 page)
18 October 2018Director's details changed for Mrs Rachael Amy Lodge on 18 October 2018 (2 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 March 2018Notification of Rachael Amy Lodge as a person with significant control on 30 June 2016 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
9 March 2018Change of details for Mr Oliver Lodge as a person with significant control on 9 March 2018 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 August 2017Registered office address changed from Spring Height Greetland Road Barkisland Halifax West Yorkshire HX4 0BA England to The Boat House Wharf Street Brighouse HD6 1PP on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Spring Height Greetland Road Barkisland Halifax West Yorkshire HX4 0BA England to The Boat House Wharf Street Brighouse HD6 1PP on 9 August 2017 (1 page)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
18 November 2016Micro company accounts made up to 31 March 2016 (6 pages)
18 November 2016Micro company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)