INTEGRATED BRADFORD LEP LIMITED
Overview
| Company Name | INTEGRATED BRADFORD LEP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05797774 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTEGRATED BRADFORD LEP LIMITED?
- Development of building projects (41100) / Construction
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTEGRATED BRADFORD LEP LIMITED located?
| Registered Office Address | 3rd Floor 3 - 5 Charlotte Street M1 4HB Manchester England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTEGRATED BRADFORD LEP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2592 LIMITED | Apr 27, 2006 | Apr 27, 2006 |
What are the latest accounts for INTEGRATED BRADFORD LEP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTEGRATED BRADFORD LEP LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for INTEGRATED BRADFORD LEP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Peter Marsh as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Daniel Colin Ward as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Joseph Kinsella as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Marium Haque as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Appointment of Mr William John Payne as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dr Marium Haque as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Appointment of Professor Christopher Joseph Kinsella as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Marium Haque as a director on Mar 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Francis Chapman as a director on Mar 08, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on Apr 01, 2022 | 1 pages | AD01 | ||
Change of details for Integrated Bradford Psp Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Appointment of Mr Paul James Hatcher as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Sherard Secretariat Services Limited as a secretary on Mar 23, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Katherine Anne Louise Pearman as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Katherine Anne Louise Pearman as a director on Mar 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Who are the officers of INTEGRATED BRADFORD LEP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HATCHER, Paul James | Secretary | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England England | 294320260001 | |||||||||||
| MARSH, James Peter | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | 278818400039 | |||||||||
| PAYNE, William John | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange England | United Kingdom | British | 215789590001 | |||||||||
| PEARMAN, Katherine Anne Louise | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 226963920001 | |||||||||
| SAVJANI, Kalpesh | Director | More London Riverside SE1 2AQ London 3 United Kingdom | United Kingdom | British | 185483460002 | |||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| AKHTAR, Parveen | Director | Norfolk Gardens BD1 1HY Bradford City Hall United Kingdom | United Kingdom | British | 246384100001 | |||||||||
| BRAND, Susan Heather Charlotte | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | United Kingdom | British | 179233660001 | |||||||||
| CASHIN, Benjamin Matthew | Director | Dryden Road NE9 5DA Gateshead 199 Tyne And Wear | United Kingdom | British | 131562890001 | |||||||||
| CHANNON, Martin | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 82663750001 | |||||||||
| CHAPMAN, Christopher Francis | Director | Finance It & Procurement Service 1st Floor, Britannia House BD1 1HX Hall Ings, Bradford City Of Bradford Metropolitan District Council England England | United Kingdom | English | 261793240001 | |||||||||
| CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 152971000001 | |||||||||
| COOPER, Matthew James | Director | 29 Bromley Road BD18 4DT Shipley West Yorkshire | British | 125904330001 | ||||||||||
| CORBITT, Morton Bruce | Director | Longdyke Merrow Lane GU4 7BD Guildford Surrey | England | British | 117809710001 | |||||||||
| COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 88691090005 | |||||||||
| DAVIS, Terence Kevin | Director | Room 234, 2nd Floor City Hall BD1 1HY Bradford City Of Bradford Metropolitan District Council West Yorkshire England | England | British | 176231670001 | |||||||||
| ENGLISH, Nick Stuart | Director | London Bridge SE1 9RA London Two England | United Kingdom | British | 162468030001 | |||||||||
| FENTON, Christopher Victor | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 114610580002 | |||||||||
| GHAFOOR, Asif | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | United Kingdom | British | 277343840001 | |||||||||
| GHAFOOR, Asif | Director | 2 Wolsey Road N1 4QH Islington | United Kingdom | British | 277343840001 | |||||||||
| HANDFORD, Alistair John | Director | Rowleys Freith RG9 6PR Henley On Thames Oxfordshire | United Kingdom | British | 58215600004 | |||||||||
| HAQUE, Marium Gulshan, Dr | Director | Margaret Mcmillan Tower BD1 1NN Bradford First Floor England | England | British | 255182190001 | |||||||||
| HAQUE, Marium Gulshan, Dr | Director | Margaret Mcmillan Tower BD1 1NN Bradford First Floor United Kingdom | England | British | 255182190001 | |||||||||
| HAQUE, Marium Gulshan, Dr | Director | Margaret Mcmillan Tower BD1 1NN Bradford First Floor United Kingdom | England | British | 255182190001 | |||||||||
| HYDE, Joanne Marie | Director | City Hall Centenary Square BD1 1HY Bradford City Of Bradford Metropolitan District Council United Kingdom | England | British | 157224670001 | |||||||||
| JAMESON, Michael Peter | Director | Knowsley Road West Clayton Le Dale BB1 9PW Blackburn 21 United Kingdom | England | British | 196040140001 | |||||||||
| JAMESON, Michael Peter | Director | Knowsley Road West Clayton Le Dale BB1 9PW Blackburn 21 United Kingdom | England | British | 196040140001 | |||||||||
| JAMESON, Michael Peter | Director | Princes Way BD1 1NN Bradford Margaret Mcmillan Tower England | England | British | 196040140001 | |||||||||
| KINSELLA, Christopher Joseph | Director | Centenary Square BD1 1HY Bradford Rm 147, City Hall England | England | British | 154621190001 | |||||||||
| LINDSEY, David Boyd | Director | 1 Currie Hill Close Wimbledon SW19 7DX London | British | 117822000001 | ||||||||||
| MACKEE, Nicholas James | Director | c/o Amber Infrastructure Limited More London Riverside SE1 2AQ London 3 England | England | British | 170592100001 | |||||||||
| MAWSON, Susan Anne Elizabeth | Director | 18 Alwoodley Lane LS17 7PX Leeds West Yorkshire | United Kingdom | British | 117821680001 | |||||||||
| MCKINNON-EVANS, Stuart | Director | Hall Ings BD1 1HX Bradford City Of Bradford Mdc England | England | British | 155268720002 | |||||||||
| MILLER, Johanna Elizabeth | Director | Rivington 7 Westcliffe Avenue BD17 5AD Baildon West Yorkshire | England | British | 217456700001 |
Who are the persons with significant control of INTEGRATED BRADFORD LEP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Integrated Bradford Psp Limited | Apr 06, 2016 | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0