Luxury Yarns International Ltd was founded on 18 July 2008 and are based in West Yorkshire, it has a status of "Active". We do not know the number of employees at the business. Riley, Andrew Wynne, Beattie, Douglas, Woodthorpe, Jayne Stephanie, Barton, David James, Beattie, Douglas, Dracup, James Brian Hedley, Steele, Frank Thornton, York Place Company Nominees Limited are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RILEY, Andrew Wynne | 17 February 2017 | - | 1 |
BARTON, David James | 15 August 2008 | 01 January 2014 | 1 |
BEATTIE, Douglas | 01 January 2012 | 01 January 2014 | 1 |
DRACUP, James Brian Hedley | 01 January 2014 | 30 June 2014 | 1 |
STEELE, Frank Thornton | 15 August 2008 | 26 March 2009 | 1 |
YORK PLACE COMPANY NOMINEES LIMITED | 18 July 2008 | 15 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEATTIE, Douglas | 15 August 2008 | 01 January 2014 | 1 |
WOODTHORPE, Jayne Stephanie | 01 January 2014 | 31 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
CS01 - N/A | 20 July 2020 | |
MR01 - N/A | 18 February 2020 | |
MR01 - N/A | 18 February 2020 | |
MR04 - N/A | 14 February 2020 | |
MR04 - N/A | 14 February 2020 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 18 July 2018 | |
TM01 - Termination of appointment of director | 05 June 2018 | |
TM02 - Termination of appointment of secretary | 05 June 2018 | |
AA - Annual Accounts | 16 May 2018 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 20 April 2017 | |
CH01 - Change of particulars for director | 13 April 2017 | |
AP01 - Appointment of director | 17 February 2017 | |
TM01 - Termination of appointment of director | 17 February 2017 | |
AUD - Auditor's letter of resignation | 27 October 2016 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 19 July 2016 | |
MR01 - N/A | 23 March 2016 | |
MR01 - N/A | 11 March 2016 | |
AR01 - Annual Return | 24 July 2015 | |
CERTNM - Change of name certificate | 25 June 2015 | |
CONNOT - N/A | 25 June 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AP01 - Appointment of director | 25 July 2014 | |
RESOLUTIONS - N/A | 17 July 2014 | |
MA - Memorandum and Articles | 17 July 2014 | |
MR04 - N/A | 17 July 2014 | |
MR01 - N/A | 11 July 2014 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
AA - Annual Accounts | 03 June 2014 | |
AD01 - Change of registered office address | 09 January 2014 | |
AP01 - Appointment of director | 09 January 2014 | |
AP01 - Appointment of director | 09 January 2014 | |
AP01 - Appointment of director | 09 January 2014 | |
AP01 - Appointment of director | 09 January 2014 | |
AP03 - Appointment of secretary | 09 January 2014 | |
TM02 - Termination of appointment of secretary | 09 January 2014 | |
TM01 - Termination of appointment of director | 09 January 2014 | |
TM01 - Termination of appointment of director | 09 January 2014 | |
AA01 - Change of accounting reference date | 17 December 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AR01 - Annual Return | 09 March 2012 | |
SH01 - Return of Allotment of shares | 09 February 2012 | |
AP01 - Appointment of director | 10 January 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 28 April 2011 | |
MG01 - Particulars of a mortgage or charge | 01 December 2010 | |
AR01 - Annual Return | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
AP01 - Appointment of director | 02 August 2010 | |
AA01 - Change of accounting reference date | 21 June 2010 | |
AA - Annual Accounts | 20 April 2010 | |
AA01 - Change of accounting reference date | 15 April 2010 | |
TM01 - Termination of appointment of director | 10 February 2010 | |
AP01 - Appointment of director | 08 February 2010 | |
363a - Annual Return | 02 October 2009 | |
288b - Notice of resignation of directors or secretaries | 20 September 2009 | |
288a - Notice of appointment of directors or secretaries | 05 September 2008 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
287 - Change in situation or address of Registered Office | 03 September 2008 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
288b - Notice of resignation of directors or secretaries | 03 September 2008 | |
CERTNM - Change of name certificate | 28 August 2008 | |
NEWINC - New incorporation documents | 18 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 February 2020 | Outstanding |
N/A |
A registered charge | 12 February 2020 | Outstanding |
N/A |
A registered charge | 10 March 2016 | Fully Satisfied |
N/A |
A registered charge | 10 March 2016 | Fully Satisfied |
N/A |
A registered charge | 04 July 2014 | Outstanding |
N/A |
Debenture | 29 November 2010 | Fully Satisfied |
N/A |