L.A. PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

L.A. PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03898390

Incorporation date

22/12/1999

Size

Small

Contacts

Registered address

Registered address

C/O Pearlman Rose Jack Dash House, 2 Lawn House Close, London E14 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1999)
dot icon28/10/2025
Accounts for a small company made up to 2025-01-31
dot icon18/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon27/06/2025
Change of details for La Group Holdings Ltd as a person with significant control on 2025-06-27
dot icon09/01/2025
Registration of charge 038983900023, created on 2025-01-09
dot icon12/11/2024
Registration of charge 038983900022, created on 2024-11-11
dot icon25/10/2024
Accounts for a small company made up to 2024-01-31
dot icon28/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon20/03/2024
Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 2024-03-20
dot icon27/10/2023
Accounts for a small company made up to 2023-01-31
dot icon31/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon14/02/2023
Registration of charge 038983900021, created on 2023-02-13
dot icon10/01/2023
Accounts for a small company made up to 2022-01-31
dot icon09/01/2023
Previous accounting period shortened from 2022-06-30 to 2022-01-31
dot icon11/10/2022
Satisfaction of charge 038983900016 in full
dot icon06/09/2022
Registration of charge 038983900020, created on 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/06/2022
Registration of charge 038983900019, created on 2022-06-15
dot icon23/10/2021
Registration of charge 038983900018, created on 2021-10-22
dot icon08/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon02/07/2021
Registration of charge 038983900017, created on 2021-06-29
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/05/2021
Registration of charge 038983900015, created on 2021-05-04
dot icon05/05/2021
Registration of charge 038983900016, created on 2021-05-04
dot icon08/01/2021
Registration of charge 038983900014, created on 2021-01-07
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon10/08/2020
Notification of La Group Holdings Ltd as a person with significant control on 2018-11-22
dot icon10/08/2020
Cessation of Shafiat Hussain as a person with significant control on 2018-11-22
dot icon10/08/2020
Cessation of Liaqat Hussain as a person with significant control on 2018-11-22
dot icon09/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon01/06/2020
Registration of charge 038983900013, created on 2020-05-28
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/02/2020
Registered office address changed from 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2020-02-26
dot icon07/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/01/2019
Registration of charge 038983900012, created on 2019-01-11
dot icon14/01/2019
Registration of charge 038983900011, created on 2019-01-11
dot icon06/12/2018
Micro company accounts made up to 2017-06-30
dot icon19/09/2018
Current accounting period shortened from 2017-12-31 to 2017-06-30
dot icon31/08/2018
Registration of charge 038983900010, created on 2018-08-31
dot icon09/08/2018
Registration of charge 038983900007, created on 2018-08-07
dot icon09/08/2018
Registration of charge 038983900009, created on 2018-08-07
dot icon09/08/2018
Registration of charge 038983900006, created on 2018-08-07
dot icon09/08/2018
Registration of charge 038983900008, created on 2018-08-07
dot icon30/07/2018
Confirmation statement made on 2018-05-22 with updates
dot icon27/04/2018
Registration of charge 038983900005, created on 2018-04-16
dot icon06/03/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon28/02/2018
Resolutions
dot icon05/02/2018
Resolutions
dot icon30/01/2018
Registration of charge 038983900003, created on 2018-01-29
dot icon30/01/2018
Registration of charge 038983900004, created on 2018-01-29
dot icon26/10/2017
Registration of charge 038983900002, created on 2017-10-23
dot icon27/09/2017
Registration of charge 038983900001, created on 2017-09-22
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/05/2017
Termination of appointment of Shafiat Hussain as a secretary on 2017-05-18
dot icon22/05/2017
Appointment of Mrs Shafiat Hussain as a director on 2017-05-18
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-05-18
dot icon03/01/2017
Director's details changed for Mr Liaqat Hussain on 2017-01-03
dot icon03/01/2017
Secretary's details changed for Shafiat Hussain on 2017-01-03
dot icon03/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon09/09/2011
Director's details changed for Liaquat Hussain on 2010-12-23
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/05/2009
Return made up to 22/12/08; full list of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from, 2 st georges mews, 44 westminster bridge road, london, SE1 7JB, united kingdom
dot icon13/01/2009
Registered office changed on 13/01/2009 from, c/o pearlman rose, 48A/49A aldgate high street, london, EC3N 1AL
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 22/12/07; full list of members
dot icon04/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 22/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 22/12/05; full list of members
dot icon17/11/2005
Return made up to 22/12/04; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2004
Return made up to 22/12/03; full list of members
dot icon06/06/2003
Return made up to 22/12/02; full list of members
dot icon20/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/01/2002
Return made up to 22/12/01; full list of members
dot icon25/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/02/2001
Return made up to 22/12/00; full list of members
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New secretary appointed
dot icon16/02/2000
Registered office changed on 16/02/00 from: kingsway house 103 kingsway london WC2B 6AW
dot icon10/02/2000
Certificate of change of name
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Secretary resigned
dot icon22/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-78.18 % *

* during past year

Cash in Bank

£252,916.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.03M
-
0.00
712.23K
-
2022
0
13.25M
-
0.00
1.16M
-
2023
0
13.58M
-
0.00
252.92K
-
2023
0
13.58M
-
0.00
252.92K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.58M £Ascended2.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

252.92K £Descended-78.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Shafiat
Director
18/05/2017 - Present
3
Hussain, Liaqat
Director
04/02/2000 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.A. PROPERTIES (UK) LIMITED

L.A. PROPERTIES (UK) LIMITED is an(a) Active company incorporated on 22/12/1999 with the registered office located at C/O Pearlman Rose Jack Dash House, 2 Lawn House Close, London E14 9YQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L.A. PROPERTIES (UK) LIMITED?

toggle

L.A. PROPERTIES (UK) LIMITED is currently Active. It was registered on 22/12/1999 .

Where is L.A. PROPERTIES (UK) LIMITED located?

toggle

L.A. PROPERTIES (UK) LIMITED is registered at C/O Pearlman Rose Jack Dash House, 2 Lawn House Close, London E14 9YQ.

What does L.A. PROPERTIES (UK) LIMITED do?

toggle

L.A. PROPERTIES (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L.A. PROPERTIES (UK) LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a small company made up to 2025-01-31.