La Uk Investments Limited LONDON


Founded in 1999, La Uk Investments, classified under reg no. 03827300 is an active company. Currently registered at 55 Blandford Street W1U 7HW, London the company has been in the business for twenty five years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28. Since 2017/08/17 La Uk Investments Limited is no longer carrying the name La Retail Holdings.

The firm has 4 directors, namely Aristides D., Riyadh P. and Mohammad P. and others. Of them, Abdoul P. has been with the company the longest, being appointed on 27 August 1999 and Aristides D. has been with the company for the least time - from 23 January 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Showkat M. who worked with the the firm until 1 September 2010.

La Uk Investments Limited Address / Contact

Office Address 55 Blandford Street
Office Address2 3rd Floor
Town London
Post code W1U 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03827300
Date of Incorporation Tue, 17th Aug 1999
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 25 years old
Account next due date Thu, 30th Nov 2023 (161 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Aristides D.

Position: Director

Appointed: 23 January 2020

Riyadh P.

Position: Director

Appointed: 22 October 2019

Mohammad P.

Position: Director

Appointed: 22 October 2019

Abdoul P.

Position: Director

Appointed: 27 August 1999

Sidharth S.

Position: Director

Appointed: 26 February 2018

Resigned: 25 January 2020

Aristides D.

Position: Director

Appointed: 18 January 2018

Resigned: 26 February 2018

Showkat M.

Position: Secretary

Appointed: 31 October 2000

Resigned: 01 September 2010

Showkat M.

Position: Director

Appointed: 27 August 1999

Resigned: 01 September 2010

Sh Company Secretaries Limited

Position: Corporate Secretary

Appointed: 27 August 1999

Resigned: 31 October 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1999

Resigned: 27 August 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 August 1999

Resigned: 27 August 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is L.a. Group (Pty) Limited from Cape Town, South Africa. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

L.A. Group (Pty) Limited

10 Protea Road, Claremont, Cape Town, PO Box 7708, South Africa

Legal authority South African
Legal form Limited Company
Country registered South Africa
Place registered Companies And Intellectual Property Commission
Registration number 1936/008786/07
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

La Retail Holdings August 17, 2017
Alphadetail September 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand74 87329 3761 248 7725 294 6181 426 749856 091
Current Assets248 027215 9962 323 3025 588 7263 352 6252 930 446
Debtors173 154186 6201 074 530294 1081 925 8762 074 355
Net Assets Liabilities-3 903 843-3 601 565-1 735 998-2 006 4945 629 0662 314 844
Other Debtors5 0005 0005 0005 0005 00028 540
Property Plant Equipment2 537 4162 489 1372 441 7662 393 9352 346 1902 298 510
Other
Accumulated Amortisation Impairment Intangible Assets181 000215 500250 000250 000250 000 
Accumulated Depreciation Impairment Property Plant Equipment194 703243 260291 554339 385387 130434 810
Amounts Owed By Related Parties    1 501 8361 878 942
Average Number Employees During Period877734
Bank Borrowings Overdrafts    253 0004 480 461
Comprehensive Income Expense    -2 988 433-114 103
Corporation Tax Payable  882882882882
Creditors13 705 78611 581 37216 581 30229 486 93027 420 91527 338 179
Fixed Assets9 553 91610 893 63712 594 38421 971 98430 121 68029 783 132
Income Tax Expense Credit On Components Other Comprehensive Income    2 728 912-103 385
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -413 542
Increase From Depreciation Charge For Year Property Plant Equipment 48 55748 36347 83147 74547 680
Intangible Assets Gross Cost250 000250 000250 000250 000250 000 
Investment Property6 947 5008 370 00010 152 61819 578 04927 775 49027 361 949
Investment Property Fair Value Model    27 775 49127 361 949
Investments Fixed Assets    96 300122 673
Net Current Assets Liabilities-13 457 759-2 913 8302 250 9205 508 4522 928 3012 495 418
Other Creditors38 48342 51041 43644 32573 99122 857 718
Other Investments Other Than Loans    96 300122 673
Other Taxation Social Security Payable6 1876 05517 5681681 15073 363
Profit Loss -78 255144 189-271 458-201 856-217 488
Property Plant Equipment Gross Cost2 732 1192 732 3972 733 3202 733 3202 733 320 
Provisions For Liabilities Balance Sheet Subtotal    2 728 9122 625 527
Total Assets Less Current Liabilities-3 903 8437 979 80714 845 30427 480 43633 049 98132 278 550
Trade Creditors Trade Payables31 52855 1515 0899 74674 60780 891
Trade Debtors Trade Receivables2 90316 2308 50720 60814 460161 873
Accrued Liabilities42 14534 1547 407   
Amounts Owed By Group Undertakings77 504101 199101 199112 7101 501 836 
Amounts Owed To Group Undertakings11 581 37211 581 37216 581 30222 858 00722 858 007 
Capital Commitments 98 0007 515 000   
Increase From Amortisation Charge For Year Intangible Assets 34 50034 500   
Intangible Assets69 00034 500    
Number Shares Issued Fully Paid 4 600 0014 600 0014 600 0014 600 001 
Par Value Share 1111 
Prepayments Accrued Income34 35259 73849 53249 17754 919 
Total Additions Including From Business Combinations Property Plant Equipment 2781 011   
Accrued Liabilities Deferred Income   25 15316 584 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  69   
Disposals Property Plant Equipment  88   
Recoverable Value-added Tax   4 206  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/02/28
filed on: 28th, November 2023
Free Download (13 pages)

Company search