Luxury Contract Furnishings Ltd
Full Company Report
|
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
|
|
Last balance sheet date | 2022-12-31 | |
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
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 |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 19, 2018 |
Resignation of one Director (a man)
|  |
Registry |
May 31, 2018 |
Resignation of one Secretary (a woman)
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Dec 11, 2013 |
Annual return
|  |
Financials |
Apr 29, 2013 |
Annual accounts
|  |
Registry |
Feb 5, 2013 |
Change of name certificate
|  |
Registry |
Feb 5, 2013 |
Company name change
|  |
Registry |
Jan 25, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 7, 2012 |
Annual return
|  |
Registry |
Dec 6, 2012 |
Change of particulars for secretary
|  |
Registry |
Jun 29, 2012 |
Appointment of a woman as Secretary
|  |
Registry |
Jun 14, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 13, 2012 |
Appointment of a woman as Secretary
|  |
Financials |
Apr 10, 2012 |
Annual accounts
|  |
Registry |
Dec 19, 2011 |
Annual return
|  |
Registry |
Dec 13, 2011 |
Alteration to memorandum and articles
|  |
Registry |
Dec 8, 2011 |
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...
|  |
Registry |
Dec 8, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Dec 2, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 31, 2011 |
Annual return
|  |
Registry |
Aug 22, 2011 |
Change of particulars for director
|  |
Registry |
Aug 9, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 9, 2011 |
Particulars of a mortgage or charge 6446...
|  |
Registry |
Aug 9, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 27, 2011 |
Appointment of a man as Director
|  |
Registry |
Jul 27, 2011 |
Appointment of a woman as Director
|  |
Registry |
Jul 27, 2011 |
Appointment of a man as Director
|  |
Registry |
Jul 25, 2011 |
Three appointments: a woman and 2 men
|  |
Financials |
Apr 12, 2011 |
Annual accounts
|  |
Registry |
Feb 22, 2011 |
Change of accounting reference date
|  |
Registry |
Feb 17, 2011 |
Annual return
|  |
Registry |
Feb 17, 2011 |
Change of registered office address
|  |
Registry |
Jun 24, 2010 |
Resignation of one Director
|  |
Financials |
Jun 1, 2010 |
Annual accounts
|  |
Registry |
May 28, 2010 |
Resignation of one Logistics Director and one Director (a man)
|  |
Registry |
Mar 30, 2010 |
Resignation of one Director
|  |
Registry |
Mar 30, 2010 |
Resignation of one Director 6446...
|  |
Registry |
Mar 30, 2010 |
Resignation of one Director
|  |
Registry |
Mar 18, 2010 |
Resignation of 3 people: a woman and 2 men
|  |
Registry |
Mar 17, 2010 |
Company name change
|  |
Registry |
Mar 17, 2010 |
Change of name certificate
|  |
Registry |
Mar 3, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 17, 2010 |
Annual return
|  |
Registry |
Feb 17, 2010 |
Change of particulars for director
|  |
Registry |
Feb 8, 2010 |
Appointment of a man as Director
|  |
Registry |
Feb 8, 2010 |
Appointment of a woman as Director
|  |
Registry |
Feb 8, 2010 |
Appointment of a man as Director
|  |
Registry |
Feb 8, 2010 |
Appointment of a man as Director 6446...
|  |
Registry |
Feb 1, 2010 |
Four appointments: a woman and 3 men,: a woman and 3 men
|  |
Registry |
Nov 23, 2009 |
Resignation of one Secretary
|  |
Registry |
Nov 23, 2009 |
Resignation of one Secretary 6446...
|  |
Registry |
Nov 17, 2009 |
Change of registered office address
|  |
Registry |
Nov 10, 2009 |
Resignation of 2 people: one Secretary and one Logistics Director
|  |
Financials |
Jul 28, 2009 |
Annual accounts
|  |
Registry |
Jul 2, 2009 |
Change of accounting reference date
|  |
Registry |
Jan 9, 2009 |
Change in situation or address of registered office
|  |
Registry |
Dec 24, 2008 |
Annual return
|  |
Registry |
Nov 5, 2008 |
Resignation of a director
|  |
Registry |
Oct 7, 2008 |
Resignation of one Director
|  |
Registry |
May 27, 2008 |
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
|  |
Registry |
May 27, 2008 |
£ nc 1000/1500000
|  |
Registry |
May 27, 2008 |
Change of accounting reference date
|  |
Registry |
Apr 25, 2008 |
Appointment of a man as Director
|  |
Registry |
Apr 23, 2008 |
Appointment of a man as Logistics Director and Director
|  |
Registry |
Apr 23, 2008 |
Memorandum of association
|  |
Registry |
Apr 17, 2008 |
Company name change
|  |
Registry |
Apr 17, 2008 |
Change of name certificate
|  |
Registry |
Dec 6, 2007 |
Two appointments: 2 companies
|  |