Get an alert when LAKA LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-19 (in 8mo)

Last made up 2026-01-05

Watchouts

None on the register

Cash

£4M

+230.3% highest in 3 filed years

Net assets

£5M

+268.8% highest in 3 filed years

Employees

27

+42.1% highest in 3 filed years

Profit before tax

Period ending 2021-12-31

Accounts

3-year trend · latest reflected 2021-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2021-12-31.

Metric Trend 2019-12-312020-12-312021-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £120,685£1,275,446£4,212,617
Total assets less current liabilities
Net assets £340,188£1,452,587£5,357,721
Equity £340,188£1,452,587£5,357,721
Average employees 121927
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's or the parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. LAKA LTD · parent
    1. Cylantro SAS 100% · France
    2. Laka Trade Limited 100% · United Kingdom
    3. Laka NL BV 100% · Netherlands
    4. Laka Trade NL BV 100% · Netherlands

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 6 resigned

Name Role Appointed Born Nationality
ALLEN, Benjamin David Director 2017-01-20 Aug 1982 British
DE CHANVILLE, Matthieu Director 2023-10-11 Mar 1972 French
LE, David Viet Director 2025-08-13 Apr 1981 American
TAUPITZ, Tobias Alexander Director 2017-01-20 Nov 1984 German
Show 6 resigned officers
Name Role Appointed Resigned
BLANC, Amanda Jayne Director 2020-01-03 2020-07-06
BRETT, Owen Remus Director 2020-02-13 2021-12-31
CENDEK, Ismail Burak Director 2021-12-31 2025-08-13
FRITJOFSSON, Carl Gustav Director 2020-02-13 2023-10-11
HARTWIG, Jens Arne Director 2017-01-20 2021-12-31
JORDAN, Michael John Director 2018-07-26 2020-12-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Tobias Alexander Taupitz Individual Shares 25–50%, Voting 25–50% 2017-01-20 Ceased 2020-01-30
Mr Jens Arne Hartwig Individual Shares 25–50% 2017-01-20 Ceased 2018-06-07
Mr Jens Arne Hartwig Individual Shares 25–50%, Voting 25–50% 2017-01-20 Ceased 2018-06-07

Filing timeline

Last 20 of 108 total filings

Date Type Category Description
2026-03-25 RP01SH01 miscellaneous Legacy PDF
2026-01-05 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-05 RESOLUTIONS resolution Resolution
2025-10-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-17 AA accounts Accounts with accounts type group
2025-08-20 AP01 officers Appoint person director company with name date PDF
2025-08-19 TM01 officers Termination director company with name termination date PDF
2025-07-17 SH01 capital Capital allotment shares
2025-07-04 RESOLUTIONS resolution Resolution
2025-07-04 RESOLUTIONS resolution Resolution
2025-06-23 RESOLUTIONS resolution Resolution
2025-06-23 MA incorporation Memorandum articles
2025-05-15 CH01 officers Change person director company with change date PDF
2025-02-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-17 AA accounts Accounts with accounts type group
2024-08-02 RESOLUTIONS resolution Resolution
2024-07-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-15 SH08 capital Capital name of class of shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-12-31 vs 2020-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page