LUXURY CONTRACT FURNISHINGS LIMITED

Register to unlock more data on OkredoRegister

LUXURY CONTRACT FURNISHINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06446293

Incorporation date

06/12/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ladywell Mills, Hall Lane, Bradford, West Yorkshire BD4 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2007)
dot icon18/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/08/2025
Satisfaction of charge 4 in full
dot icon01/08/2025
Satisfaction of charge 064462930006 in part
dot icon31/07/2025
Registration of charge 064462930007, created on 2025-07-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon28/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon10/09/2023
Accounts for a small company made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon08/06/2021
Accounts for a small company made up to 2020-12-31
dot icon06/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon22/07/2020
Accounts for a small company made up to 2019-12-31
dot icon18/02/2020
Registration of charge 064462930006, created on 2020-02-12
dot icon14/02/2020
Satisfaction of charge 5 in full
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon20/05/2019
Accounts for a small company made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon19/10/2018
Termination of appointment of Robert Iain Whitaker as a director on 2018-10-19
dot icon05/06/2018
Termination of appointment of Jayne Stephanie Woodthorpe as a director on 2018-05-31
dot icon05/06/2018
Termination of appointment of Jayne Stephanie Woodthorpe as a secretary on 2018-05-31
dot icon17/05/2018
Accounts for a small company made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Director's details changed for Ms Jayne Stephanie Woodthorpe on 2017-04-13
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon27/10/2016
Auditor's resignation
dot icon19/07/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon06/11/2014
Registered office address changed from The Studio Royd Works Royd Lane Keighley West Yorkshire BD20 6BJ to Ladywell Mills Hall Lane Bradford West Yorkshire BD4 7DF on 2014-11-06
dot icon20/08/2014
Miscellaneous
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Certificate of change of name
dot icon25/01/2013
Change of name notice
dot icon07/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon06/12/2012
Secretary's details changed for Jayne Stephanie Woodthorpe on 2012-12-06
dot icon29/06/2012
Appointment of Jayne Stephanie Woodthorpe as a secretary
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon13/12/2011
Resolutions
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/08/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon22/08/2011
Director's details changed for Ms Jayne Stephanie Longbottom on 2011-08-11
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/07/2011
Appointment of Jeremy Charles Seal as a director
dot icon27/07/2011
Appointment of Ms Jayne Stephanie Longbottom as a director
dot icon27/07/2011
Appointment of Mr Andrew David Seal as a director
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon17/02/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon17/02/2011
Registered office address changed from Stanley Mills Dudley Hill Bradford West Yorkshire BD4 9RS on 2011-02-17
dot icon24/06/2010
Termination of appointment of Glen Kirby as a director
dot icon01/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/03/2010
Termination of appointment of Jayne Longbottom as a director
dot icon30/03/2010
Termination of appointment of Andrew Seal as a director
dot icon30/03/2010
Termination of appointment of Jeremy Seal as a director
dot icon17/03/2010
Certificate of change of name
dot icon03/03/2010
Change of name notice
dot icon17/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon17/02/2010
Director's details changed for Glen Kirby on 2010-02-17
dot icon08/02/2010
Appointment of Robert Iain Whitaker as a director
dot icon08/02/2010
Appointment of Jayne Longbottom as a director
dot icon08/02/2010
Appointment of Mr Andrew David Seal as a director
dot icon08/02/2010
Appointment of Jeremy Seal as a director
dot icon23/11/2009
Termination of appointment of Jc Secretaries Limited as a secretary
dot icon23/11/2009
Termination of appointment of Glen Kirby as a secretary
dot icon17/11/2009
Registered office address changed from Unit 1 Royd Business Park Dye House Lane Brighouse West Yorkshire HD6 1LL on 2009-11-17
dot icon28/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2009
Accounting reference date shortened from 30/04/2009 to 30/06/2008
dot icon09/01/2009
Registered office changed on 09/01/2009 from fifth floor 55 king street manchester M2 4LQ
dot icon24/12/2008
Return made up to 06/12/08; full list of members
dot icon05/11/2008
Appointment terminated director jc directors LIMITED
dot icon27/05/2008
Ad 30/04/08\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon27/05/2008
Nc inc already adjusted 30/04/08
dot icon27/05/2008
Resolutions
dot icon27/05/2008
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon25/04/2008
Director and secretary appointed glen kirby
dot icon23/04/2008
Memorandum and Articles of Association
dot icon17/04/2008
Certificate of change of name
dot icon06/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
146.17K
-
0.00
3.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seal, Andrew David
Director
25/07/2011 - Present
43
Seal, Jeremy Charles
Director
01/02/2010 - 18/03/2010
13
Seal, Jeremy Charles
Director
25/07/2011 - Present
13

Persons with Significant Control

0

No PSC data available.

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 LUXURY CONTRACT FURNISHINGS LIMITED

LUXURY CONTRACT FURNISHINGS LIMITED is an(a) Active company incorporated on 06/12/2007 with the registered office located at Ladywell Mills, Hall Lane, Bradford, West Yorkshire BD4 7DF. There are currently 2 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 LUXURY CONTRACT FURNISHINGS LIMITED?

toggle

LUXURY CONTRACT FURNISHINGS LIMITED is currently Active. It was registered on 06/12/2007 .

Where is LUXURY CONTRACT FURNISHINGS LIMITED located?

toggle

LUXURY CONTRACT FURNISHINGS LIMITED is registered at Ladywell Mills, Hall Lane, Bradford, West Yorkshire BD4 7DF.

What does LUXURY CONTRACT FURNISHINGS LIMITED do?

toggle

LUXURY CONTRACT FURNISHINGS LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

What is the latest filing for LUXURY CONTRACT FURNISHINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-06 with no updates.