About

Registered Number: 05545105
Date of Incorporation: 24/08/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Equity Centre Perkin House, 1 Longlands Street, Bradford, West Yorkshire, BD1 2TP

 

Bradford Lgb & T Strategic Partnership was founded on 24 August 2005 and has its registered office in West Yorkshire, it's status at Companies House is "Active". There are 54 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEZ, Andrea 15 November 2018 - 1
FLEMING, Leon 15 November 2018 - 1
HUSSAIN, Al-Ameen 27 November 2019 - 1
KITSON, Philip 15 November 2018 - 1
MOORE, Brian Charles 18 September 2019 - 1
THOMAS, Kay Suzanne 06 August 2019 - 1
AMIN, Yasar 27 January 2009 31 October 2013 1
APPLEWHITE, Sarah Louise 08 November 2011 30 April 2013 1
ARMSTRONG, Daniel Julien 29 November 2007 07 July 2008 1
BAGGIO, Nick 24 April 2014 05 March 2015 1
BECKETT, Anne Mary Clare, Dr 04 November 2010 26 January 2017 1
BRADLEY, Joshua Harry 21 January 2009 29 April 2010 1
BURKITT, Ian, Dr 31 October 2007 06 March 2014 1
CARROLL OWEN, Mike 01 December 2006 01 January 2007 1
CHAABAN, Ali 22 February 2018 07 September 2018 1
CLAYTON, Stephen James 29 November 2007 07 June 2008 1
COOPER, Sarah Naomi 24 August 2005 29 October 2009 1
DOWHAN, Halyna 04 November 2011 26 July 2018 1
FORREST, David Edward 06 February 2006 07 March 2008 1
FRANCES, Vicki 01 December 2006 02 February 2009 1
GARDINE, Mary Yvonne, Dr 27 January 2009 04 November 2010 1
GIBBONS, Sue 24 April 2014 02 March 2019 1
GILL, Peter Barry 04 November 2010 29 June 2012 1
GUTHRIE, Mary 24 April 2014 02 March 2019 1
HALEY, Sharon Diane 04 November 2011 30 May 2013 1
HALLAM, Roberta Helen 26 January 2017 26 April 2018 1
HASHMI, Hafsa 26 January 2017 31 August 2017 1
HEWITT, Rebecca 27 January 2009 28 January 2010 1
HICKSON, Helen 24 August 2005 30 March 2006 1
HOWE, Yvonne 22 February 2018 27 August 2018 1
JACKSON, Vivien Ann 24 August 2005 02 February 2009 1
JONES, Kate Naomi 05 March 2015 24 January 2019 1
KENDAL, Ann 04 November 2011 28 March 2014 1
LEE, Hugh, Dr 27 January 2009 31 January 2013 1
LOFTUS, Kathryn 31 January 2013 29 May 2014 1
LYONS, Kathleen Joyce 24 August 2005 04 November 2010 1
MARFELL, Sophie 05 March 2015 01 December 2015 1
MIDDLETON, Ruth 31 October 2007 26 March 2009 1
REYNOLDS, Jill 01 December 2006 22 October 2008 1
ROBINSON, Patricia 04 November 2010 08 November 2011 1
ROUNDING, Mark Robert 26 January 2017 22 February 2018 1
SMITH, Jackie 27 January 2009 04 November 2010 1
SMITHIES, Jan Lesley 24 August 2005 08 November 2011 1
STEFF, Gordon 08 March 2016 31 May 2018 1
THORBRIAN, Finn 05 March 2015 31 October 2015 1
THORBRIAN, Nikki Mandel Sara-Tu 05 March 2015 26 October 2017 1
TWEEDALE, Saorsa Amatheia 26 July 2012 01 December 2015 1
WEBSTER, Georgina Diana 24 August 2005 23 February 2012 1
WRIGHTON, Elizabeth 04 November 2010 26 January 2017 1
WYATT, Dylan Renae 26 January 2017 22 February 2018 1
Secretary Name Appointed Resigned Total Appointments
FAULKS, Kathleen Margaret 24 August 2005 02 October 2005 1
FRANCES, Victoria 31 October 2007 29 May 2008 1
HEWITT, Rebecca 04 February 2010 30 April 2013 1
LYONS, Kathleen Joyce 24 September 2009 04 February 2010 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AP01 - Appointment of director 05 September 2020
AP01 - Appointment of director 04 September 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 29 August 2019
AP01 - Appointment of director 15 August 2019
TM01 - Termination of appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
CS01 - N/A 30 August 2018
TM01 - Termination of appointment of director 09 August 2018
TM01 - Termination of appointment of director 31 May 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 05 October 2017
CS01 - N/A 24 August 2017
AP01 - Appointment of director 24 August 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 03 September 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 20 July 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
RESOLUTIONS - N/A 22 February 2012
MEM/ARTS - N/A 22 February 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
CERTNM - Change of name certificate 24 November 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 10 October 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
TM01 - Termination of appointment of director 27 September 2010
AP03 - Appointment of secretary 06 April 2010
TM01 - Termination of appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AP03 - Appointment of secretary 22 October 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
225 - Change of Accounting Reference Date 06 September 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
287 - Change in situation or address of Registered Office 23 December 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.