Background WavePink WaveYellow Wave

WORKING SPACES LIMITED LIABILITY PARTNERSHIP (OC316852)

WORKING SPACES LIMITED LIABILITY PARTNERSHIP (OC316852) is an active UK company. incorporated on 21 December 2005. with registered office in London. WORKING SPACES LIMITED LIABILITY PARTNERSHIP has been registered for 20 years.

Company Number
OC316852
Status
active
Type
llp
Incorporated
21 December 2005
Age
20 years
Address
First Floor, Winston House, London, N3 1DH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKING SPACES LIMITED LIABILITY PARTNERSHIP

WORKING SPACES LIMITED LIABILITY PARTNERSHIP is an active company incorporated on 21 December 2005 with the registered office located in London. WORKING SPACES LIMITED LIABILITY PARTNERSHIP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC316852

LLP Company

Age

20 Years

Incorporated 21 December 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Dec 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SAMUELS, Cynthia Gertrude

Active
349 Regents Park Road, LondonN3 1DH
Born January 1932
Llp designated member
Appointed 21 Dec 2005

SAMUELS, Emma Louise

Active
349 Regents Park Road, LondonN3 1DH
Born February 1982
Llp designated member
Appointed 14 Mar 2022

SAMUELS, Jeffrey Walter

Active
349 Regents Park Road, LondonN3 1DH
Born January 1939
Llp designated member
Appointed 21 Dec 2005

SAMUELS, Marc Howard

Active
349 Regents Park Road, LondonN3 1DH
Born July 1971
Llp designated member
Appointed 21 Dec 2005

SAMUELS, Emma Louise

Resigned
114a Cromwell Road, LondonSW7 4AG
Born February 1982
Llp designated member
Appointed 21 Dec 2005
Resigned 30 Sept 2020

DANEPORT LIMITED

Resigned
Edgware Road, LondonW2 2AP
Corporate llp designated member
Appointed 24 Nov 2011
Resigned 01 Apr 2014

Persons with significant control

1

Mr Marc Howard Samuels

Active
349 Regents Park Road, LondonN3 1DH
Born July 1971

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 September 2024
LLAD01LLAD01
Confirmation Statement With No Updates
16 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
21 April 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
21 April 2023
LLCH01LLCH01
Confirmation Statement With No Updates
2 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
14 March 2022
LLAP01LLAP01
Confirmation Statement With No Updates
10 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 June 2021
LLAD01LLAD01
Confirmation Statement With No Updates
24 December 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
30 September 2020
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
19 March 2020
LLCH01LLCH01
Confirmation Statement With No Updates
9 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 January 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 January 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 January 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
15 May 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
16 January 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 January 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
16 January 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
3 August 2012
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
16 April 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
20 January 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2012
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership
8 December 2011
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 January 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 January 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
10 March 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
19 December 2008
LLP395LLP395
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288cChange of Particulars
Legacy
4 February 2008
288cChange of Particulars
Legacy
4 February 2008
287Change of Registered Office
Legacy
3 May 2007
225Change of Accounting Reference Date
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Incorporation Company
21 December 2005
NEWINCIncorporation