Advanced company searchLink opens in new window

LUGGAGE SUPERSTORE LIMITED

Company number 09310718

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/11/2022
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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