Background WavePink WaveYellow Wave

LUGGAGE FOUND LTD (07370824)

LUGGAGE FOUND LTD (07370824) is an active UK company. incorporated on 9 September 2010. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52102). LUGGAGE FOUND LTD has been registered for 15 years. Current directors include FREEDMAN, Nigel, KASFINER, Gideon Hermon.

Company Number
07370824
Status
active
Type
ltd
Incorporated
9 September 2010
Age
15 years
Address
120 Salmon Street, London, NW9 8NL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52102)
Directors
FREEDMAN, Nigel, KASFINER, Gideon Hermon
SIC Codes
52102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUGGAGE FOUND LTD

LUGGAGE FOUND LTD is an active company incorporated on 9 September 2010 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52102). LUGGAGE FOUND LTD was registered 15 years ago.(SIC: 52102)

Status

active

Active since 15 years ago

Company No

07370824

LTD Company

Age

15 Years

Incorporated 9 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

120 Salmon Street London, NW9 8NL,

Previous Addresses

1 Nestles Avenue, Unit 3012 Nestles Avenue Hayes UB3 4UZ England
From: 29 March 2019To: 29 March 2019
Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF
From: 20 September 2012To: 29 March 2019
Cedar House Vine Lane Hillingdon Middlesex UB10 0GF United Kingdom
From: 10 January 2012To: 20 September 2012
120 Salmon Street Kingsbury London NW9 8NL United Kingdom
From: 9 September 2010To: 10 January 2012
Cedar House Vine Lane Hillingdon UB10 0BX United Kingdom
From: 9 September 2010To: 9 September 2010
Timeline

2 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
New Owner
Apr 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GARFIELD, Alfred Marcel

Active
Salmon Street, LondonNW9 8NL
Secretary
Appointed 30 Jan 2021

FREEDMAN, Nigel

Active
Salmon Street, LondonNW9 8NL
Born March 1956
Director
Appointed 09 Sept 2010

KASFINER, Gideon Hermon

Active
Salmon Street, LondonNW9 8NL
Born June 1956
Director
Appointed 09 Sept 2010

FREEDMAN, Nigel

Resigned
Mallard Road, HertfordshireWD5 0GF
Secretary
Appointed 09 Sept 2010
Resigned 30 Jan 2021

Persons with significant control

2

Mrs Claire Simone Kasfiner

Active
Salmon Street, LondonNW9 8NL
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2021

Mr Gideon Hermon Kasfiner

Active
Salmon Street, LondonNW9 8NL
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
14 April 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Incorporation Company
9 September 2010
NEWINCIncorporation