- Company Overview for LUGGAGE DELIVERY COMPANY LIMITED (07674758)
- Filing history for LUGGAGE DELIVERY COMPANY LIMITED (07674758)
- People for LUGGAGE DELIVERY COMPANY LIMITED (07674758)
- More for LUGGAGE DELIVERY COMPANY LIMITED (07674758)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
31 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Sep 2022 | CH01 | Director's details changed for Mr Nigel Freedman on 26 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
28 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
14 Apr 2021 | PSC07 | Cessation of Nigel Freedman as a person with significant control on 8 January 2021 | |
14 Apr 2021 | PSC01 | Notification of Claire Simone Kasfiner as a person with significant control on 8 January 2021 | |
12 Apr 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
29 Jan 2021 | AP03 | Appointment of Mr Alfred Marcel Garfield as a secretary on 29 January 2021 | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Neil Hugh Mcglynn as a director on 16 March 2019 | |
20 Dec 2019 | PSC07 | Cessation of Neil Hugh Mcglynn as a person with significant control on 16 March 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
29 Mar 2019 | AD01 | Registered office address changed from 1 Nestles Avenue, Unit 3012 Nestles Avenue Hayes UB3 4UZ England to 120 Salmon Street London NW9 8NL on 29 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 120 Salmon Street London NW9 8NL England to 1 Nestles Avenue, Unit 3012 Nestles Avenue Hayes UB3 4UZ on 29 March 2019 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
30 May 2018 | AD01 | Registered office address changed from Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF to 120 Salmon Street London NW9 8NL on 30 May 2018 | |
29 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates |