About

Registered Number: 05100685
Date of Incorporation: 13/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Spencer House, 114, High Street, Wordsley, Stourbridge, West Midlands, DY8 5QR

 

La Plancha Ltd was registered on 13 April 2004 and are based in Stourbridge, West Midlands, it's status is listed as "Active". The organisation has 4 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRISHAN, Karmal 20 May 2005 - 1
NAZIR, Tajamal 13 April 2004 20 May 2005 1
SHARMAN, Mike 13 April 2004 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
RAM, Sangeet 01 May 2007 31 January 2009 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 24 April 2019
AA01 - Change of accounting reference date 25 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 26 April 2018
AA01 - Change of accounting reference date 26 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 24 April 2017
AA01 - Change of accounting reference date 27 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 02 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 31 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 May 2006
353 - Register of members 31 May 2006
287 - Change in situation or address of Registered Office 31 May 2006
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363s - Annual Return 10 May 2005
395 - Particulars of a mortgage or charge 15 October 2004
395 - Particulars of a mortgage or charge 12 October 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 08 October 2004 Outstanding

N/A

Debenture 08 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.