About

Registered Number: 06650716
Date of Incorporation: 18/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Ladywell Mills Hall Lane, Bradford, West Yorkshire, BD4 7DF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.