Background WavePink WaveYellow Wave

LINEN SELECT LIMITED (05363885)

LINEN SELECT LIMITED (05363885) is an active UK company. incorporated on 14 February 2005. with registered office in Mirfield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles and 1 other business activities. LINEN SELECT LIMITED has been registered for 21 years. Current directors include DEDMAN, Julie Elizabeth, DEDMAN, Simon William.

Company Number
05363885
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
The Barn Hopton Brow, Mirfield, WF14 8JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
DEDMAN, Julie Elizabeth, DEDMAN, Simon William
SIC Codes
46410, 47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEN SELECT LIMITED

LINEN SELECT LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Mirfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles and 1 other business activity. LINEN SELECT LIMITED was registered 21 years ago.(SIC: 46410, 47510)

Status

active

Active since 21 years ago

Company No

05363885

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 July 2025 - 31 December 2025(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

LINENS SELECT LIMITED
From: 6 October 2005To: 10 January 2006
LUPFAW 175 LIMITED
From: 14 February 2005To: 6 October 2005
Contact
Address

The Barn Hopton Brow 102 Hopton Lane Upper Hopton Mirfield, WF14 8JP,

Timeline

3 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jan 11
Director Left
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SALVONI, Lawrence Wayne

Active
The Barn Hopton Brow, MirfieldWF14 8JP
Secretary
Appointed 12 Feb 2024

DEDMAN, Julie Elizabeth

Active
The Barn Hopton Brow, MirfieldWF14 8JP
Born March 1963
Director
Appointed 23 Jun 2005

DEDMAN, Simon William

Active
Hopton Brow, MirfieldWF14 8JP
Born April 1963
Director
Appointed 28 Jun 2006

SOWERBY, Richard Anthony

Resigned
49a Carr Hill Road, HuddersfieldHD8 8XN
Secretary
Appointed 07 Oct 2005
Resigned 08 Jan 2009

TIDBALL, Sam

Resigned
Chester Road, Market DraytonTF9 2SY
Secretary
Appointed 08 Jan 2009
Resigned 12 Feb 2024

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate secretary
Appointed 14 Feb 2005
Resigned 07 Oct 2005

ATKINS, Sally

Resigned
27 Uplands Drive, MirfieldWF14 9LY
Born December 1978
Director
Appointed 07 Oct 2005
Resigned 19 Nov 2008

SAUNDERS, Robin Elizabeth

Resigned
4 Randolph Road, LondonW9 1AN
Born June 1962
Director
Appointed 23 Jun 2005
Resigned 30 Jun 2010

SAWYER, Sarah Penelope

Resigned
The Old Vicarage Manor Road, HuddersfieldHD4 6UL
Born February 1968
Director
Appointed 01 Dec 2006
Resigned 25 Feb 2009

SOWERBY, Richard Anthony

Resigned
49a Carr Hill Road, HuddersfieldHD8 8XN
Born November 1967
Director
Appointed 28 Jun 2006
Resigned 08 Jan 2009

TIDBALL, Sam

Resigned
Chester Road, Market DraytonTF9 2SY
Born August 1974
Director
Appointed 08 Jan 2009
Resigned 11 Feb 2024

LUPFAW FORMATIONS LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate director
Appointed 14 Feb 2005
Resigned 31 Oct 2005

Persons with significant control

1

Mrs Julie Elizabeth Dedman

Active
The Barn Hopton Brow, MirfieldWF14 8JP
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 February 2026
DS01DS01
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 March 2010
AR01AR01
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
15 May 2007
288cChange of Particulars
Legacy
26 April 2007
225Change of Accounting Reference Date
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
27 November 2006
225Change of Accounting Reference Date
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2005
288cChange of Particulars
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2005
287Change of Registered Office
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Incorporation Company
14 February 2005
NEWINCIncorporation