- Company Overview for LUGGAGE SUPERSTORE LIMITED (09310718)
- Filing history for LUGGAGE SUPERSTORE LIMITED (09310718)
- People for LUGGAGE SUPERSTORE LIMITED (09310718)
- Charges for LUGGAGE SUPERSTORE LIMITED (09310718)
- More for LUGGAGE SUPERSTORE LIMITED (09310718)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
17 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Feb 2024 | AA01 | Previous accounting period extended from 30 October 2023 to 31 December 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 30 October 2022 | |
15 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 November 2019 | |
15 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 30 October 2021 | |
25 Jan 2022 | AA01 | Previous accounting period extended from 30 April 2021 to 30 October 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
24 Aug 2020 | MR01 | Registration of charge 093107180001, created on 18 August 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Jan 2020 | CS01 |
Confirmation statement made on 14 November 2019 with updates
|
|
14 Jan 2020 | AD01 | Registered office address changed from Unit 10 Clearways Business Centre London Road West Kingsdown Kent TN15 6ES United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 14 January 2020 | |
08 Nov 2019 | SH08 | Change of share class name or designation | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2019 | PSC07 | Cessation of Andrew David Steadman as a person with significant control on 28 October 2019 | |
05 Nov 2019 | PSC02 | Notification of Travel Bag Holdings Limited as a person with significant control on 23 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Andrew David Steadman as a director on 29 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Paul Andrew Steadman as a director on 29 October 2019 | |
05 Nov 2019 | PSC07 | Cessation of Paul Andrew Steadman as a person with significant control on 28 October 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Yisroel Meir Feldman as a director on 28 October 2019 | |
04 Nov 2019 | TM02 | Termination of appointment of Paul Andrew Steadman as a secretary on 29 October 2019 |