Advanced company searchLink opens in new window

ELI LILLY AND COMPANY LIMITED

Company number 00284385

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2018 TM01 Termination of appointment of Rebecca Anne Morison as a director on 1 December 2018
01 Dec 2018 MR04 Satisfaction of charge 2 in full
16 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 AP01 Appointment of Mr Christopher Lewis as a director on 1 July 2018
11 Jul 2018 TM01 Termination of appointment of Gaynor Jane Hillier as a director on 30 June 2018
16 Mar 2018 AP01 Appointment of Mr Nicholas Lemen as a director on 9 March 2018
16 Mar 2018 TM01 Termination of appointment of Jonathan Ray Haug as a director on 9 March 2018
21 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with updates
22 Aug 2017 AA Full accounts made up to 31 December 2016
03 Aug 2017 AP01 Appointment of Mrs Karen Ann Alexander as a director on 1 August 2017
03 Aug 2017 TM01 Termination of appointment of Kendall Gordon Nichols as a director on 31 July 2017
06 Jun 2017 AP01 Appointment of Dr Susan Renee Forda as a director on 1 June 2017
02 Jun 2017 TM01 Termination of appointment of Trafford Clarke as a director on 31 May 2017
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 9,452,196.00
16 Dec 2016 TM01 Termination of appointment of Thomas Harvey Thorp as a director on 16 December 2016
30 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
21 Nov 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 TM01 Termination of appointment of Jean-Michel Yves, Sylvain Cossery as a director on 1 July 2016
07 Jul 2016 AP01 Appointment of Rebecca Anne Morison as a director on 1 July 2016
06 May 2016 AP03 Appointment of Mr Hamish John Carmichael Bennett as a secretary on 2 May 2016
06 May 2016 AP01 Appointment of Mr Hamish John Carmichael Bennett as a director on 2 May 2016
05 May 2016 TM01 Termination of appointment of Susan Dawn Pezzack as a director on 2 May 2016
05 May 2016 TM02 Termination of appointment of Susan Dawn Pezzack as a secretary on 2 May 2016
26 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8,202,196