About

Registered Number: 05494600
Date of Incorporation: 29/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 1 Poulton Close, 1st Floor, Dover, Kent, CT17 0HL

 

Based in Kent, La Malice Plc was registered on 29 June 2005, it's status at Companies House is "Active". La Malice Plc has 2 directors listed as Heynen, Marc Marcel, Papassarantis, Christine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYNEN, Marc Marcel 29 June 2005 - 1
PAPASSARANTIS, Christine 29 June 2005 03 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 November 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 16 November 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 22 December 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 26 October 2012
AR01 - Annual Return 07 December 2011
AP01 - Appointment of director 07 December 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 31 August 2010
AD01 - Change of registered office address 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH04 - Change of particulars for corporate secretary 31 August 2010
AR01 - Annual Return 11 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AD01 - Change of registered office address 04 March 2010
AD01 - Change of registered office address 04 March 2010
DISS40 - Notice of striking-off action discontinued 02 March 2010
AA - Annual Accounts 01 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
287 - Change in situation or address of Registered Office 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 18 February 2009
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 23 October 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 2007
353 - Register of members 06 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
287 - Change in situation or address of Registered Office 14 August 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 11 January 2007
GAZ1 - First notification of strike-off action in London Gazette 19 December 2006
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.