About

Registered Number: 07990423
Date of Incorporation: 14/03/2012 (12 years ago)
Company Status: Active
Registered Address: 71 Queen Victoria Street, London, EC4V 4BE,

 

La Indiana Ltd was registered on 14 March 2012 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Bailey, Sujin, Mairlot, Jayne Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Sujin 14 March 2012 28 April 2014 1
MAIRLOT, Jayne Patricia 14 March 2012 03 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
TM01 - Termination of appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 26 March 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 07 March 2019
PSC04 - N/A 05 March 2019
PSC04 - N/A 05 March 2019
CH01 - Change of particulars for director 30 January 2019
PSC04 - N/A 30 January 2019
AA01 - Change of accounting reference date 20 December 2018
AA - Annual Accounts 07 October 2018
AD01 - Change of registered office address 24 April 2018
CS01 - N/A 24 April 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 29 March 2017
AA01 - Change of accounting reference date 29 December 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 05 January 2015
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AR01 - Annual Return 16 April 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AA - Annual Accounts 19 March 2014
GAZ1 - First notification of strike-off action in London Gazette 18 March 2014
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 23 July 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 19 March 2012
NEWINC - New incorporation documents 14 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.