LA SAMUELS LIMITED

Register to unlock more data on OkredoRegister

LA SAMUELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09127365

Incorporation date

11/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Brodia Road, London N16 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2014)
dot icon24/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon24/11/2025
Cessation of Anne Samuels as a person with significant control on 2025-06-21
dot icon24/11/2025
Notification of Michael Peter Samuels as a person with significant control on 2025-11-02
dot icon24/11/2025
Notification of David John Sloane as a person with significant control on 2025-11-02
dot icon11/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon03/07/2025
Termination of appointment of Lady Anne Samuels as a director on 2025-06-21
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/06/2025
Director's details changed for Mr David John Sloane on 2024-07-12
dot icon24/07/2024
Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH England to 2a Brodia Road London N16 0ES on 2024-07-24
dot icon24/07/2024
Termination of appointment of the Business Setup Ltd as a secretary on 2024-07-24
dot icon24/07/2024
Appointment of Michael Peter Samuels as a secretary on 2024-07-24
dot icon24/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-09-30
dot icon02/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/09/2022
Micro company accounts made up to 2021-09-30
dot icon02/08/2022
Appointment of Mr Michael Peter Samuels as a director on 2022-07-29
dot icon02/08/2022
Appointment of Mr David John Sloane as a director on 2022-07-29
dot icon22/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon22/07/2022
Change of details for Lady Anne Samuels as a person with significant control on 2022-06-24
dot icon19/07/2022
Resolutions
dot icon19/07/2022
Memorandum and Articles of Association
dot icon05/07/2022
Resolutions
dot icon05/07/2022
Resolutions
dot icon05/07/2022
Sub-division of shares on 2022-06-20
dot icon04/07/2022
Change of share class name or designation
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon12/07/2021
Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 2020-08-08
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon13/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon01/08/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon01/08/2019
Change of details for Lady Anne Samuels as a person with significant control on 2016-04-06
dot icon01/08/2019
Registered office address changed from 36-38 Westbourne Grove London W2 5SH to 36-38 Westbourne Grove Newton Road London W2 5SH on 2019-08-01
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/04/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon24/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon24/08/2015
Appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary on 2014-07-11
dot icon08/04/2015
Statement of capital on 2015-04-08
dot icon08/04/2015
Statement of capital following an allotment of shares on 2014-09-30
dot icon18/03/2015
Statement by Directors
dot icon18/03/2015
Solvency Statement dated 30/09/14
dot icon18/03/2015
Resolutions
dot icon18/03/2015
Resolutions
dot icon18/03/2015
Current accounting period extended from 2015-07-31 to 2015-09-30
dot icon11/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
593.68K
-
0.00
-
-
2022
3
587.88K
-
0.00
-
-
2023
3
578.94K
-
0.00
-
-
2023
3
578.94K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

578.94K £Descended-1.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
David John Sloane
Director
29/07/2022 - Present
16
Samuels, Michael Peter
Director
29/07/2022 - Present
13
THE BUSINESS SETUP LTD
Corporate Secretary
11/07/2014 - 24/07/2024
45
Samuels, Lady Anne
Director
11/07/2014 - 21/06/2025
2
Samuels, Michael Peter
Secretary
24/07/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LA SAMUELS LIMITED

LA SAMUELS LIMITED is an(a) Active company incorporated on 11/07/2014 with the registered office located at 2a Brodia Road, London N16 0ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LA SAMUELS LIMITED?

toggle

LA SAMUELS LIMITED is currently Active. It was registered on 11/07/2014 .

Where is LA SAMUELS LIMITED located?

toggle

LA SAMUELS LIMITED is registered at 2a Brodia Road, London N16 0ES.

What does LA SAMUELS LIMITED do?

toggle

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

How many employees does LA SAMUELS LIMITED have?

toggle

LA SAMUELS LIMITED had 3 employees in 2023.

What is the latest filing for LA SAMUELS LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-09-30.