LUGGAGE SUPERSTORE LIMITED

Register to unlock more data on OkredoRegister

LUGGAGE SUPERSTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09310718

Incorporation date

14/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2014)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/10/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Previous accounting period extended from 2023-10-30 to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-10-30
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon15/11/2022
Second filing of Confirmation Statement dated 2019-11-14
dot icon14/06/2022
Total exemption full accounts made up to 2021-10-30
dot icon25/01/2022
Previous accounting period extended from 2021-04-30 to 2021-10-30
dot icon22/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon24/08/2020
Registration of charge 093107180001, created on 2020-08-18
dot icon26/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/01/2020
Confirmation statement made on 2019-11-14 with updates
dot icon14/01/2020
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 2020-01-14
dot icon08/11/2019
Change of share class name or designation
dot icon08/11/2019
Resolutions
dot icon05/11/2019
Cessation of Andrew David Steadman as a person with significant control on 2019-10-28
dot icon05/11/2019
Notification of Travel Bag Holdings Limited as a person with significant control on 2019-10-23
dot icon05/11/2019
Termination of appointment of Andrew David Steadman as a director on 2019-10-29
dot icon05/11/2019
Termination of appointment of Paul Andrew Steadman as a director on 2019-10-29
dot icon05/11/2019
Cessation of Paul Andrew Steadman as a person with significant control on 2019-10-28
dot icon04/11/2019
Appointment of Mr Yisroel Meir Feldman as a director on 2019-10-28
dot icon04/11/2019
Termination of appointment of Paul Andrew Steadman as a secretary on 2019-10-29
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/12/2018
14/11/18 Statement of Capital gbp 4.0
dot icon12/12/2017
Confirmation statement made on 2017-11-14 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/07/2017
Termination of appointment of Nicholas Simon Steadman as a director on 2017-04-30
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon17/10/2016
Accounts for a dormant company made up to 2015-04-30
dot icon06/07/2016
Current accounting period shortened from 2016-04-30 to 2015-04-30
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon20/04/2016
Change of share class name or designation
dot icon20/04/2016
Resolutions
dot icon20/04/2016
Resolutions
dot icon01/03/2016
Current accounting period extended from 2015-11-30 to 2016-04-30
dot icon04/02/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon14/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£219,722.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
290.39K
-
0.00
219.72K
-
2022
5
290.39K
-
0.00
219.72K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

290.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.72K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steadman, Nicholas Simon
Director
14/11/2014 - 30/04/2017
4
Steadman, Paul Andrew
Director
14/11/2014 - 29/10/2019
7
Steadman, Andrew David
Director
14/11/2014 - 29/10/2019
3
Feldman, Yisroel Meir
Director
28/10/2019 - Present
10
Steadman, Paul Andrew
Secretary
14/11/2014 - 29/10/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LUGGAGE SUPERSTORE LIMITED

LUGGAGE SUPERSTORE LIMITED is an(a) Active company incorporated on 14/11/2014 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LUGGAGE SUPERSTORE LIMITED?

toggle

LUGGAGE SUPERSTORE LIMITED is currently Active. It was registered on 14/11/2014 .

Where is LUGGAGE SUPERSTORE LIMITED located?

toggle

LUGGAGE SUPERSTORE LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does LUGGAGE SUPERSTORE LIMITED do?

toggle

LUGGAGE SUPERSTORE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does LUGGAGE SUPERSTORE LIMITED have?

toggle

LUGGAGE SUPERSTORE LIMITED had 5 employees in 2022.

What is the latest filing for LUGGAGE SUPERSTORE LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2024-12-31.