Advanced company searchLink opens in new window

LUXURY CONTRACT FURNISHINGS LIMITED

Company number 06446293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2016 AUD Auditor's resignation
19 Jul 2016 AA Full accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
15 Jun 2015 AA Full accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
06 Nov 2014 AD01 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 6 November 2014
20 Aug 2014 MISC Aud res letter
16 Apr 2014 AA Full accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,000
29 Apr 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 CERTNM Company name changed abbotsford 2010 LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-17
25 Jan 2013 CONNOT Change of name notice
07 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
06 Dec 2012 CH03 Secretary's details changed for Jayne Stephanie Woodthorpe on 6 December 2012
29 Jun 2012 AP03 Appointment of Jayne Stephanie Woodthorpe as a secretary
14 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
10 Apr 2012 AA Full accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
13 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
31 Aug 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/02/2011 as it was not properly delivered.
22 Aug 2011 CH01 Director's details changed for Ms Jayne Stephanie Longbottom on 11 August 2011