LUGGAGE TRANSFERS LTD

Register to unlock more data on OkredoRegister

LUGGAGE TRANSFERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07111207

Incorporation date

22/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

11a Water-Ma-Trout, Helston TR13 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2009)
dot icon03/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon03/04/2025
Registered office address changed from The Old Stable Rear of 12 Wendron Street Helston Cornwall TR13 8PS to 11a Water-Ma-Trout Helston TR13 0LW on 2025-04-03
dot icon24/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/05/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon03/08/2023
Current accounting period extended from 2023-10-31 to 2023-11-30
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/05/2022
Director's details changed for Mr Michael John Kearon on 2022-05-03
dot icon04/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon12/08/2021
Appointment of Mrs Linda Ann Arney as a director on 2021-07-28
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/05/2021
Confirmation statement made on 2021-04-09 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/02/2021
Cessation of Kimberley Pascoe as a person with significant control on 2020-05-19
dot icon07/07/2020
Current accounting period shortened from 2021-05-31 to 2020-10-31
dot icon26/05/2020
Appointment of Mrs Linda Ann Arney as a secretary on 2020-05-19
dot icon26/05/2020
Termination of appointment of Benjamin Jason Charity as a director on 2020-05-19
dot icon26/05/2020
Appointment of Mrs Susan Lynn Mitchell as a director on 2020-05-19
dot icon26/05/2020
Appointment of Mr Michael John Kearon as a director on 2020-05-19
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-04-09 with updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-04-09 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon02/02/2017
Confirmation statement made on 2016-12-22 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon07/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/02/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon06/11/2013
Termination of appointment of Julie Daybell as a secretary
dot icon16/07/2013
Termination of appointment of Caroline Packer as a director
dot icon01/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon17/01/2013
Registered office address changed from 13 Wendron Street Helston Cornwall TR13 8PT England on 2013-01-17
dot icon16/01/2013
Director's details changed for Mrs Caroline Louise Packer on 2012-03-01
dot icon16/01/2013
Secretary's details changed for Ms Julie Daybell on 2012-03-01
dot icon16/01/2013
Director's details changed for Mr Benjamin Jason Charity on 2012-03-01
dot icon19/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon04/01/2012
Director's details changed for Caroline Louise Amos on 2011-02-04
dot icon21/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/09/2011
Previous accounting period extended from 2010-12-31 to 2011-05-31
dot icon21/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon04/10/2010
Appointment of Ms Julie Daybell as a secretary
dot icon22/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.03K
-
0.00
23.54K
-
2022
5
5.09K
-
0.00
6.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kearon, Michael John
Director
19/05/2020 - Present
6
Packer, Caroline Louise
Director
22/12/2009 - 31/05/2013
2
Arney, Linda Ann
Director
28/07/2021 - Present
5
Mr Benjamin Jason Charity
Director
22/12/2009 - 19/05/2020
4
Mitchell, Susan Lynn
Director
19/05/2020 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUGGAGE TRANSFERS LTD

LUGGAGE TRANSFERS LTD is an(a) Active company incorporated on 22/12/2009 with the registered office located at 11a Water-Ma-Trout, Helston TR13 0LW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUGGAGE TRANSFERS LTD?

toggle

LUGGAGE TRANSFERS LTD is currently Active. It was registered on 22/12/2009 .

Where is LUGGAGE TRANSFERS LTD located?

toggle

LUGGAGE TRANSFERS LTD is registered at 11a Water-Ma-Trout, Helston TR13 0LW.

What does LUGGAGE TRANSFERS LTD do?

toggle

LUGGAGE TRANSFERS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for LUGGAGE TRANSFERS LTD?

toggle

The latest filing was on 03/06/2025: Total exemption full accounts made up to 2024-11-30.