Advanced company searchLink opens in new window

LUXURY FIBRES LIMITED

Company number 06443553

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)
04 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
08 Sep 2023 AA Full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
21 Sep 2022 AA Full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
08 Jun 2021 AA Full accounts made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
22 Jul 2020 AA Full accounts made up to 31 December 2019
18 Feb 2020 MR01 Registration of charge 064435530005, created on 12 February 2020
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
20 May 2019 AA Full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
05 Jun 2018 TM01 Termination of appointment of Jayne Stephanie Woodthorpe as a director on 31 May 2018
05 Jun 2018 TM02 Termination of appointment of Jayne Stephanie Woodthorpe as a secretary on 31 May 2018
16 May 2018 AA Accounts for a small company made up to 31 December 2017
03 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
20 Apr 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 CH01 Director's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017
13 Apr 2017 CH03 Secretary's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017
06 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
27 Oct 2016 AUD Auditor's resignation
19 Jul 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 TM01 Termination of appointment of James Brian Hedley Dracup as a director on 30 March 2016
21 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • USD 1
25 Jun 2015 CERTNM Company name changed luxury fibres and yarns LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-19