LUGGAGE SUPERSTORE LIMITED

New Burlington House New Burlington House, London, NW11 0PU, United Kingdom
StatusACTIVE
Company No.09310718
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 7 months
JurisdictionEngland Wales

SUMMARY

LUGGAGE SUPERSTORE LIMITED is an active private limited company with number 09310718. It was incorporated 9 years, 7 months ago, on 14 November 2014. The company address is New Burlington House New Burlington House, London, NW11 0PU, United Kingdom.



Company Fillings

Change account reference date company previous extended

Date: 20 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-30

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093107180001

Charge creation date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: New Burlington House 1075 Finchley Road London NW11 0PU

Old address: Unit 10 Clearways Business Centre London Road West Kingsdown Kent TN15 6ES United Kingdom

Change date: 2020-01-14

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew David Steadman

Cessation date: 2019-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Travel Bag Holdings Limited

Notification date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Steadman

Termination date: 2019-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-29

Officer name: Paul Andrew Steadman

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-28

Psc name: Paul Andrew Steadman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yisroel Meir Feldman

Appointment date: 2019-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-29

Officer name: Paul Andrew Steadman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement

Date: 12 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Original description: 14/11/18 Statement of Capital gbp 4.0

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Nicholas Simon Steadman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jul 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-01

Capital : 4 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J RABCEWICZ LIMITED

27 CHURCH LANE,BRISTOL,BS48 4NG

Number:08001165
Status:ACTIVE
Category:Private Limited Company

BAHABIFTU LIMITED

74 WARDLOW ROAD,BIRMINGHAM,B7 4JH

Number:11642445
Status:ACTIVE
Category:Private Limited Company

DSF PLUMBING AND HEATING LTD

23 HAWTHORN ROAD,BLACKPOOL,FY1 2RE

Number:11773349
Status:ACTIVE
Category:Private Limited Company

E-TRAINED LTD

37A ANCHOR ROAD,WALSALL,WS9 8PT

Number:10557350
Status:ACTIVE
Category:Private Limited Company

MSNR RETAILS LIMITED

38 WARWICK GARDENS, LONDON ROAD,THORNTON HEATH,CR7 7NB

Number:10930349
Status:ACTIVE
Category:Private Limited Company

T&T STUDIOS UK LIMITED

25 VIVIAN WAY,EAST FINCHLEY,N2 0JA

Number:09499363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source