Background WavePink WaveYellow Wave

LUXURY CONTRACT FURNISHINGS LIMITED (06446293)

LUXURY CONTRACT FURNISHINGS LIMITED (06446293) is an active UK company. incorporated on 6 December 2007. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (13921). LUXURY CONTRACT FURNISHINGS LIMITED has been registered for 18 years. Current directors include SEAL, Andrew David, SEAL, Jeremy Charles.

Company Number
06446293
Status
active
Type
ltd
Incorporated
6 December 2007
Age
18 years
Address
Ladywell Mills, Bradford, BD4 7DF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13921)
Directors
SEAL, Andrew David, SEAL, Jeremy Charles
SIC Codes
13921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXURY CONTRACT FURNISHINGS LIMITED

LUXURY CONTRACT FURNISHINGS LIMITED is an active company incorporated on 6 December 2007 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13921). LUXURY CONTRACT FURNISHINGS LIMITED was registered 18 years ago.(SIC: 13921)

Status

active

Active since 18 years ago

Company No

06446293

LTD Company

Age

18 Years

Incorporated 6 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

ABBOTSFORD 2010 LIMITED
From: 17 March 2010To: 5 February 2013
MERIDIAN TEXTILE SOLUTIONS LIMITED
From: 17 April 2008To: 17 March 2010
JCCO 181 LIMITED
From: 6 December 2007To: 17 April 2008
Contact
Address

Ladywell Mills Hall Lane Bradford, BD4 7DF,

Previous Addresses

The Studio Royd Works Royd Lane Keighley West Yorkshire BD20 6BJ
From: 17 February 2011To: 6 November 2014
Stanley Mills Dudley Hill Bradford West Yorkshire BD4 9RS
From: 17 November 2009To: 17 February 2011
Unit 1 Royd Business Park Dye House Lane Brighouse West Yorkshire HD6 1LL
From: 6 December 2007To: 17 November 2009
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jun 18
Director Left
Oct 18
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SEAL, Andrew David

Active
Hall Lane, BradfordBD4 7DF
Born December 1957
Director
Appointed 25 Jul 2011

SEAL, Jeremy Charles

Active
Hall Lane, BradfordBD4 7DF
Born August 1960
Director
Appointed 25 Jul 2011

KIRBY, Glen

Resigned
1a Priory Way, MirfieldWF14 9QS
Secretary
Appointed 23 Apr 2008
Resigned 10 Nov 2009

WOODTHORPE, Jayne Stephanie

Resigned
Hall Lane, BradfordBD4 7DF
Secretary
Appointed 13 Jun 2012
Resigned 31 May 2018

JC SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 06 Dec 2007
Resigned 10 Nov 2009

KIRBY, Glen

Resigned
1a Priory Way, MirfieldWF14 9QS
Born May 1960
Director
Appointed 23 Apr 2008
Resigned 28 May 2010

LONGBOTTOM, Jayne Stephanie

Resigned
Dudley Hill, BradfordBD4 9RS
Born May 1963
Director
Appointed 01 Feb 2010
Resigned 18 Mar 2010

SEAL, Andrew David

Resigned
Dudley Hill, BradfordBD4 9RS
Born December 1957
Director
Appointed 01 Feb 2010
Resigned 18 Mar 2010

SEAL, Jeremy Charles

Resigned
Dudley Hill, BradfordBD4 9RS
Born August 1960
Director
Appointed 01 Feb 2010
Resigned 18 Mar 2010

WHITAKER, Robert Iain

Resigned
Hall Lane, BradfordBD4 7DF
Born September 1957
Director
Appointed 01 Feb 2010
Resigned 19 Oct 2018

WOODTHORPE, Jayne Stephanie

Resigned
Hall Lane, BradfordBD4 7DF
Born May 1963
Director
Appointed 25 Jul 2011
Resigned 31 May 2018

JC DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 06 Dec 2007
Resigned 07 Oct 2008

Persons with significant control

1

Hall Lane, BradfordBD4 7DF

Nature of Control

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

Filing History

98

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
1 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Auditors Resignation Company
27 October 2016
AUDAUD
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Miscellaneous
20 August 2014
MISCMISC
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Secretary Company With Change Date
6 December 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Legacy
14 June 2012
MG01MG01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Resolution
13 December 2011
RESOLUTIONSResolutions
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
2 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Legacy
9 August 2011
MG01MG01
Legacy
9 August 2011
MG01MG01
Legacy
9 August 2011
MG01MG01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Certificate Change Of Name Company
17 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
2 July 2009
225Change of Accounting Reference Date
Legacy
9 January 2009
287Change of Registered Office
Legacy
24 December 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Legacy
27 May 2008
123Notice of Increase in Nominal Capital
Resolution
27 May 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
225Change of Accounting Reference Date
Legacy
25 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
23 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2007
NEWINCIncorporation