This company is commonly known as Bradford Lgbtq+ Strategic Partnership Ltd.. The company was founded 18 years ago and was given the registration number 05545105. The firm's registered office is in BRADFORD. You can find them at Equity Centre Perkin House, 1 Longlands Street, Bradford, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BRADFORD LGBTQ+ STRATEGIC PARTNERSHIP LTD. |
---|---|---|
Company Number | : | 05545105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Equity Centre Perkin House, 1 Longlands Street, Bradford, West Yorkshire, BD1 2TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Perkin House, 1 Longlands Street, Bradford, England, BD1 2TP | Director | 15 November 2018 | Active |
Perkin House, 1 Longlands Street, Bradford, England, BD1 2TP | Director | 15 November 2018 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Director | 10 April 2023 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Director | 02 March 2022 | Active |
Perkin House, 1 Longlands Street, Bradford, England, BD1 2TP | Director | 15 November 2018 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Director | 06 August 2019 | Active |
21 Daisy Hill Lane, Bradford, BD9 6BN | Secretary | 03 October 2005 | Active |
6 Macturk Grove, Bradford, BD8 9EB | Secretary | 24 August 2005 | Active |
5 Grange View, Bradford, BD3 7BD | Secretary | 29 May 2008 | Active |
247 Smith House Lane, Lightcliffe, Halifax, HX3 8UL | Secretary | 31 October 2007 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Secretary | 04 February 2010 | Active |
53, Green Lane, Glusburn, Keighley, BD20 8RU | Secretary | 24 September 2009 | Active |
307, Toller Lane, Bradford, BD9 5DS | Director | 27 January 2009 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Director | 08 November 2011 | Active |
2, Baileys Croft, Keighley, United Kingdom, BD20 6BT | Director | 29 November 2007 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Director | 24 April 2014 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Director | 04 November 2010 | Active |
24, Riverside Court, Saltaire, Shipley, Uk, BD18 3LX | Director | 21 January 2009 | Active |
3, Park View Avenue, Rawdon, Leeds, Uk, LS19 6EX | Director | 31 October 2007 | Active |
2 Church Hill Green, Stanningley, Pudsey, LS28 6LW | Director | 01 December 2006 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Director | 22 February 2018 | Active |
21, Claremont Road, Shipley, United Kingdom, BD18 1PW | Director | 29 November 2007 | Active |
13 Market Street, Thornton, Bradford, BD13 3HW | Director | 24 August 2005 | Active |
21 Daisy Hill Lane, Bradford, BD9 6BN | Director | 24 August 2005 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Director | 04 November 2011 | Active |
5 Grange View, Bradford, BD3 7BD | Director | 06 February 2006 | Active |
17 Elmwood Street, Brighouse, HD6 4BJ | Director | 01 December 2006 | Active |
Garden Cottage, Underbank Avenue, Hebden Bridge, United Kingdom, HX7 6PP | Director | 27 January 2009 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Director | 24 April 2014 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Director | 04 November 2010 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Director | 24 April 2014 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Director | 04 November 2011 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Director | 26 January 2017 | Active |
Equity Centre Perkin House, 1 Longlands Street, Bradford, BD1 2TP | Director | 26 January 2017 | Active |
26, South Street, Gargrave, Skipton, United Kingdom, BD23 3RT | Director | 27 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Resolution | Resolution. | Download |
2020-12-21 | Change of constitution | Statement of companys objects. | Download |
2020-12-21 | Change of constitution | Statement of companys objects. | Download |
2020-11-10 | Resolution | Resolution. | Download |
2020-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.