Background WavePink WaveYellow Wave

LANINA LIMITED (FC008302)

LANINA LIMITED (FC008302) is an active UK company. incorporated on 12 March 1974. with registered office in St Helier. LANINA LIMITED has been registered for 52 years. Current directors include BAUDET, Paul Andrew, DEMETRIOU LADAS, Nadia Jane Linda, LADAS, Nicos George and 2 others.

Company Number
FC008302
Status
active
Type
oversea-company
Incorporated
12 March 1974
Age
52 years
Address
Oriel Lane, St Helier, JE2 4YH
Directors
BAUDET, Paul Andrew, DEMETRIOU LADAS, Nadia Jane Linda, LADAS, Nicos George, MACHAN, George Robinson, MONZON ALVARO, Angel Ben

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANINA LIMITED

LANINA LIMITED is an active company incorporated on 12 March 1974 with the registered office located in St Helier. LANINA LIMITED was registered 52 years ago.

Status

active

Active since 52 years ago

Company No

FC008302

OVERSEA-COMPANY Company

Age

52 Years

Incorporated 12 March 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Oriel Lane York Lane St Helier, JE2 4YH,

Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Loan Cleared
Dec 17
Loan Cleared
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

VERITE SECRETARIES LIMITED

Active
York Lane, St. HelierJE2 4YH
Corporate secretary
Appointed 27 Jan 2021

BAUDET, Paul Andrew

Active
York Lane, St. HelierJE2 4YH
Born December 1969
Director
Appointed 27 Jan 2021

DEMETRIOU LADAS, Nadia Jane Linda

Active
Leinster Square, LondonW2 4PR
Born January 1970
Director
Appointed 03 Oct 2025

LADAS, Nicos George

Active
Leinster Square, LondonW2 4PR
Born September 1943
Director
Appointed 14 Dec 2016

MACHAN, George Robinson

Active
York Lane, St. HelierJE2 4YH
Born August 1952
Director
Appointed 27 Jan 2021

MONZON ALVARO, Angel Ben

Active
Porchester Terrace, LondonW2 3TS
Born September 1967
Director
Appointed 08 Jan 2020

MOURANT & CO SECRETARIES LIMITED

Resigned
PO BOX 87, St HelierJE4 8PX
Corporate secretary
Appointed 15 Sept 1993
Resigned 22 Sept 2004

VERITE TRUST CO LIMITED

Resigned
37 Broad Street, St HelierJE4 9NU
Corporate secretary
Appointed 22 Sept 2004
Resigned 27 Jan 2021

DEMETRIOU, Toulla

Resigned
Hellos Ct, LimassolFOREIGN
Born February 1942
Director
Appointed 15 Sept 1993
Resigned 01 Aug 1994

HAMPARTSOUMIAN, Hovnan

Resigned
Ashurst Road, BarnetEN4 9LG
Born May 1950
Director
Appointed 05 Nov 2018
Resigned 08 Jan 2021

LOIZOU, Anastasia

Resigned
22 N.G. Demetriou Street, Larnaca
Born January 1941
Director
Appointed 15 Sept 1993
Resigned 14 Dec 2016

ROBERTSON, Alexandra Stella

Resigned
Leinster Square, LondonW2 4PR
Born September 1985
Director
Appointed 14 Dec 2016
Resigned 05 Nov 2018

ROBERTSON, Gordon Charles

Resigned
Macedonomachon 38, Thessaloniki
Born June 1953
Director
Appointed 01 Aug 1994
Resigned 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
17 December 2025
OSAP01OSAP01
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
25 March 2024
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
25 March 2024
OSCH03OSCH03
Change Corporate Secretary Overseas Company With Change Date
25 March 2024
OSCH06OSCH06
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
24 July 2023
OSCH02OSCH02
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
12 March 2021
OSAP01OSAP01
Termination Person Secretary Overseas Company With Name Termination Date
12 March 2021
OSTM02OSTM02
Appoint Corporate Secretary Overseas Company With Appointment Date
12 March 2021
OSAP04OSAP04
Appoint Person Director Overseas Company With Name Appointment Date
12 March 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
26 January 2021
OSTM01OSTM01
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
28 January 2020
OSAP01OSAP01
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
27 November 2018
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
27 November 2018
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
16 February 2018
OSTM01OSTM01
Mortgage Satisfy Charge Full
23 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2017
MR04Satisfaction of Charge
Appoint Person Director Overseas Company With Name Appointment Date
12 December 2017
OSAP01OSAP01
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
16 November 2017
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
16 November 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
16 November 2017
OSTM01OSTM01
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Termination Person Secretary Overseas Company With Name
21 April 2010
OSTM02OSTM02
Appoint Person Secretary Overseas Company
21 April 2010
OSAP03OSAP03
Termination Person Director Overseas Company With Name
21 April 2010
OSTM01OSTM01
Appoint Person Director Overseas Company
21 April 2010
OSAP01OSAP01
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
8 July 1995
395Particulars of Mortgage or Charge
Legacy
8 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Miscellaneous
15 September 1993
MISCMISC
Legacy
15 September 1993
BR1-PARBR1-PAR
Legacy
15 September 1993
BR1-BCHBR1-BCH
Legacy
15 September 1993
BR1BR1
Legacy
7 April 1993
363363
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
20 February 1992
363363
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
23 May 1991
363363
Legacy
23 May 1991
363363
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
3 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts