Advanced company searchLink opens in new window

ELI LILLY AND COMPANY LIMITED

Company number 00284385

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
08 Oct 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 AP01 Appointment of Mr Jonathan Ray Haug as a director on 16 July 2015
20 Jul 2015 TM01 Termination of appointment of Eric Marvin Zinn as a director on 16 July 2015
27 Mar 2015 AP01 Appointment of Miss Gaynor Jane Hillier as a director on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of Douglas Wayne Brooks as a director on 27 March 2015
27 Jan 2015 AP01 Appointment of Mrs Kendall Gordon Nichols as a director on 27 January 2015
27 Jan 2015 TM01 Termination of appointment of Kynon Lamar Ingram as a director on 27 January 2015
24 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 8,202,196
22 Sep 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 AP03 Appointment of Mrs Susan Dawn Pezzack as a secretary
26 Feb 2014 AP01 Appointment of Mrs Susan Dawn Pezzack as a director
26 Feb 2014 TM01 Termination of appointment of Simon Harper as a director
26 Feb 2014 TM02 Termination of appointment of Simon Harper as a secretary
05 Feb 2014 AP01 Appointment of Mr Douglas Wayne Brooks as a director