Background WavePink WaveYellow Wave

LUGGAGE DELIVERY COMPANY LIMITED (07674758)

LUGGAGE DELIVERY COMPANY LIMITED (07674758) is an active UK company. incorporated on 20 June 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LUGGAGE DELIVERY COMPANY LIMITED has been registered for 14 years. Current directors include FREEDMAN, Nigel, KASFINER, Gideon Hermon.

Company Number
07674758
Status
active
Type
ltd
Incorporated
20 June 2011
Age
14 years
Address
120 Salmon Street, London, NW9 8NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FREEDMAN, Nigel, KASFINER, Gideon Hermon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUGGAGE DELIVERY COMPANY LIMITED

LUGGAGE DELIVERY COMPANY LIMITED is an active company incorporated on 20 June 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LUGGAGE DELIVERY COMPANY LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07674758

LTD Company

Age

14 Years

Incorporated 20 June 2011

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

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 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
120 Salmon Street London NW9 8NL England
From: 30 May 2018To: 29 March 2019
Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF
From: 20 September 2012To: 30 May 2018
Cedar House Vine Lane Hillingdon UB10 0BX United Kingdom
From: 20 June 2011To: 20 September 2012
Timeline

9 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Jun 11
Company Founded
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Apr 21
New Owner
Apr 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GARFIELD, Alfred Marcel

Active
Salmon Street, LondonNW9 8NL
Secretary
Appointed 29 Jan 2021

FREEDMAN, Nigel

Active
Salmon Street, LondonNW9 8NL
Born March 1956
Director
Appointed 21 Jun 2011

KASFINER, Gideon Hermon

Active
Salmon Street, LondonNW9 8NL
Born June 1956
Director
Appointed 21 Jun 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 20 Jun 2011
Resigned 20 Jun 2011

MCGLYNN, Neil Hugh

Resigned
Salmon Street, LondonNW9 8NL
Born May 1960
Director
Appointed 21 Jun 2011
Resigned 16 Mar 2019

Persons with significant control

4

2 Active
2 Ceased

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 Nigel Freedman

Ceased
Salmon Street, LondonNW9 8NL
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2016
Ceased 08 Jan 2021

Mr Neil Hugh Mcglynn

Ceased
Salmon Street, LondonNW9 8NL
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2016
Ceased 16 Mar 2019

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 24 May 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
12 April 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 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
30 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Incorporation Company
20 June 2011
NEWINCIncorporation