Luxury Contract Furnishings Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£119,769 -13.03%
Employees£6 +16.66%
Total assets£336,622 +58.01%

JCCO 181 LIMITED
MERIDIAN TEXTILE SOLUTIONS LIMITED
ABBOTSFORD 2010 LIMITED

Details

Company type Private Limited Company, Active
Company Number 06446293
Record last updated Monday, October 29, 2018 5:34:07 PM UTC
Official Address The Studio Royd Works Lane Keighley Central
There are 4 companies registered at this street
Locality Keighley Central
Region Bradford, England
Postal Code BD206BJ
Sector Manufacture of soft furnishings

Charts

Visits

LUXURY CONTRACT FURNISHINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-72020-22021-32022-112022-122024-72024-112025-12025-42025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 19, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 31, 2018 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 11, 2013 Annual return Annual return
Financials Apr 29, 2013 Annual accounts Annual accounts
Registry Feb 5, 2013 Change of name certificate Change of name certificate
Registry Feb 5, 2013 Company name change Company name change
Registry Jan 25, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 7, 2012 Annual return Annual return
Registry Dec 6, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Jun 29, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 14, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 13, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Apr 10, 2012 Annual accounts Annual accounts
Registry Dec 19, 2011 Annual return Annual return
Registry Dec 13, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 6446... Statement of satisfaction in full or in part of mortgage or charge 6446...
Registry Dec 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 2, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 31, 2011 Annual return Annual return
Registry Aug 22, 2011 Change of particulars for director Change of particulars for director
Registry Aug 9, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 9, 2011 Particulars of a mortgage or charge 6446... Particulars of a mortgage or charge 6446...
Registry Aug 9, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 27, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 27, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 27, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 25, 2011 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Financials Apr 12, 2011 Annual accounts Annual accounts
Registry Feb 22, 2011 Change of accounting reference date Change of accounting reference date
Registry Feb 17, 2011 Annual return Annual return
Registry Feb 17, 2011 Change of registered office address Change of registered office address
Registry Jun 24, 2010 Resignation of one Director Resignation of one Director
Financials Jun 1, 2010 Annual accounts Annual accounts
Registry May 28, 2010 Resignation of one Logistics Director and one Director (a man) Resignation of one Logistics Director and one Director (a man)
Registry Mar 30, 2010 Resignation of one Director Resignation of one Director
Registry Mar 30, 2010 Resignation of one Director 6446... Resignation of one Director 6446...
Registry Mar 30, 2010 Resignation of one Director Resignation of one Director
Registry Mar 18, 2010 Resignation of 3 people: a woman and 2 men Resignation of 3 people: a woman and 2 men
Registry Mar 17, 2010 Company name change Company name change
Registry Mar 17, 2010 Change of name certificate Change of name certificate
Registry Mar 3, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 17, 2010 Annual return Annual return
Registry Feb 17, 2010 Change of particulars for director Change of particulars for director
Registry Feb 8, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 8, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 8, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 8, 2010 Appointment of a man as Director 6446... Appointment of a man as Director 6446...
Registry Feb 1, 2010 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Registry Nov 23, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Nov 23, 2009 Resignation of one Secretary 6446... Resignation of one Secretary 6446...
Registry Nov 17, 2009 Change of registered office address Change of registered office address
Registry Nov 10, 2009 Resignation of 2 people: one Secretary and one Logistics Director Resignation of 2 people: one Secretary and one Logistics Director
Financials Jul 28, 2009 Annual accounts Annual accounts
Registry Jul 2, 2009 Change of accounting reference date Change of accounting reference date
Registry Jan 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 24, 2008 Annual return Annual return
Registry Nov 5, 2008 Resignation of a director Resignation of a director
Registry Oct 7, 2008 Resignation of one Director Resignation of one Director
Registry May 27, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 27, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 27, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 27, 2008 Change of accounting reference date Change of accounting reference date
Registry Apr 25, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 23, 2008 Appointment of a man as Logistics Director and Director Appointment of a man as Logistics Director and Director
Registry Apr 23, 2008 Memorandum of association Memorandum of association
Registry Apr 17, 2008 Company name change Company name change
Registry Apr 17, 2008 Change of name certificate Change of name certificate
Registry Dec 6, 2007 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)