Advanced company searchLink opens in new window

LUGGAGE TRAVEL BAGS LIMITED

Company number 07442452

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)
17 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 AD01 Registered office address changed from C/O Muras Baker Jones Ltd Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG England to C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 14 October 2015
04 Aug 2015 AD01 Registered office address changed from St David's Court Union Street Wolverhampton WV1 3JE to C/O Muras Baker Jones Ltd Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 4 August 2015
23 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
26 Nov 2013 AD01 Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 26 November 2013
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 AP01 Appointment of Mr Udayan Agarwal as a director
11 Jul 2012 AP01 Appointment of Mrs Mala Agarwal as a director
11 Jul 2012 AP03 Appointment of Mrs Mala Agarwal as a secretary
11 Jul 2012 TM01 Termination of appointment of Vidya Goyal as a director
11 Jul 2012 TM02 Termination of appointment of Malcolm Owen as a secretary
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
28 Apr 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 March 2011
30 Nov 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 100
30 Nov 2010 AP01 Appointment of Mr Vidya Bhushan Goyal as a director
30 Nov 2010 AP03 Appointment of Mr Malcolm Vernon Owen as a secretary
30 Nov 2010 TM01 Termination of appointment of Malcolm Vernon Owen as a director
17 Nov 2010 NEWINC Incorporation