LET'S TALK RELATIONSHIPS LTD

Register to unlock more data on OkredoRegister

LET'S TALK RELATIONSHIPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02652414

Incorporation date

08/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Perkin House 1st Floor, Grattan Road, Bradford BD1 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon23/12/2025
Termination of appointment of Paul Leonard Stockwell as a director on 2025-08-31
dot icon23/12/2025
Termination of appointment of Lynne Joyce as a director on 2025-08-31
dot icon23/12/2025
Termination of appointment of Fiona Anne Geraldine Hibbits as a director on 2025-08-31
dot icon23/12/2025
Termination of appointment of Susan Margaret Long as a director on 2025-08-31
dot icon23/12/2025
Termination of appointment of Nazia Kotia as a director on 2025-08-31
dot icon08/12/2025
Previous accounting period extended from 2025-03-31 to 2025-08-31
dot icon17/11/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon25/06/2025
Director's details changed for Miss Nazia Kotia on 2025-06-25
dot icon15/05/2025
Certificate of change of name
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Registered office address changed from Bradford Trident Business Centre 1st Floor, 11 Edward Street Bradford West Yorkshire BD4 7BH to Perkin House 1st Floor Grattan Road Bradford BD1 2LU on 2024-10-28
dot icon17/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon17/10/2024
Termination of appointment of Hazel Catherine Murgatroyd as a director on 2024-10-10
dot icon07/08/2024
Termination of appointment of Karen Ruth Bodger as a director on 2024-07-24
dot icon14/02/2024
Termination of appointment of Mahmud Nawaz as a director on 2024-02-13
dot icon31/01/2024
Termination of appointment of Mohammed Saeed Khan as a director on 2024-01-22
dot icon10/01/2024
Termination of appointment of William James Richard Dawson as a director on 2024-01-08
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Termination of appointment of Magdalena O'connell as a director on 2023-12-12
dot icon23/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon13/07/2023
Director's details changed for Mrs Lynne Joyce on 2023-07-13
dot icon13/07/2023
Director's details changed for Ms Sabreen Samia Ahsan on 2023-07-13
dot icon13/07/2023
Director's details changed for Dr Karen Ruth Bodger on 2023-07-13
dot icon13/07/2023
Director's details changed for Dr Karen Ruth Bodger on 2023-07-13
dot icon13/07/2023
Director's details changed for Mrs Jennifer Brearley on 2023-07-13
dot icon13/07/2023
Director's details changed for Mrs Jennifer Brearley on 2023-07-13
dot icon13/07/2023
Director's details changed for Dr William James Richard Dawson on 2023-07-13
dot icon13/07/2023
Director's details changed for Dr William James Richard Dawson on 2023-07-13
dot icon13/07/2023
Director's details changed for Miss Fiona Anne Geraldine Hibbits on 2023-07-13
dot icon13/07/2023
Director's details changed for Miss Catherine Anne Jowitt on 2023-07-13
dot icon13/07/2023
Director's details changed for Susan Margaret Long on 2023-07-13
dot icon13/07/2023
Director's details changed for Hazel Catherine Murgatroyd on 2023-07-13
dot icon13/07/2023
Director's details changed for Mr Mahmud Nawaz on 2023-07-13
dot icon21/06/2023
Director's details changed for Mrs Jennifer Field on 2023-05-19
dot icon19/06/2023
Appointment of Miss Catherine Anne Jowitt as a director on 2023-06-12
dot icon07/06/2023
Termination of appointment of Jonathan Mark Smith as a director on 2023-06-06
dot icon18/04/2023
Appointment of Miss Fiona Anne Geraldine Hibbits as a director on 2023-03-08
dot icon06/04/2023
Appointment of Dr William James Richard Dawson as a director on 2023-03-10
dot icon06/04/2023
Appointment of Miss Nazia Kotia as a director on 2023-03-08
dot icon04/04/2023
Appointment of Ms Sabreen Samia Ahsan as a director on 2023-03-08
dot icon03/04/2023
Appointment of Hazel Catherine Murgatroyd as a director on 2023-03-08
dot icon31/03/2023
Appointment of Susan Margaret Long as a director on 2023-03-08
dot icon31/03/2023
Appointment of Dr Karen Ruth Bodger as a director on 2023-03-08
dot icon08/02/2023
Termination of appointment of Carol Ann Duerden as a director on 2023-01-30
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

44
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 LET'S TALK RELATIONSHIPS LTD

LET'S TALK RELATIONSHIPS LTD is an(a) Active company incorporated on 08/10/1991 with the registered office located at Perkin House 1st Floor, Grattan Road, Bradford BD1 2LU. There are currently 3 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 LET'S TALK RELATIONSHIPS LTD?

toggle

LET'S TALK RELATIONSHIPS LTD is currently Active. It was registered on 08/10/1991 .

Where is LET'S TALK RELATIONSHIPS LTD located?

toggle

LET'S TALK RELATIONSHIPS LTD is registered at Perkin House 1st Floor, Grattan Road, Bradford BD1 2LU.

What does LET'S TALK RELATIONSHIPS LTD do?

toggle

LET'S TALK RELATIONSHIPS LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for LET'S TALK RELATIONSHIPS LTD?

toggle

The latest filing was on 23/12/2025: Termination of appointment of Paul Leonard Stockwell as a director on 2025-08-31.