Advanced company searchLink opens in new window

ELI LILLY LEASING LIMITED

Company number 02884802

Filter by category

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)
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jul 2016 AP01 Appointment of Rebecca Anne Morison as a director on 1 July 2016
07 Jul 2016 TM01 Termination of appointment of Jean-Michel Yves, Sylvain Cossery as a director on 1 July 2016
06 May 2016 AP01 Appointment of Mr Hamish John Carmichael Bennett as a director on 2 May 2016
06 May 2016 AP03 Appointment of Mr Hamish John Carmichael Bennett as a secretary 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
20 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 7,627,516
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jul 2015 AP01 Appointment of Mr Jonathan Ray Haug as a director on 22 July 2015
22 Jul 2015 TM01 Termination of appointment of Eric Marvin Zinn as a director on 22 July 2015
06 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 7,627,516
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Mar 2014 AP01 Appointment of Mrs Susan Dawn Pezzack as a director
07 Mar 2014 TM01 Termination of appointment of Simon Harper as a director
07 Mar 2014 AP03 Appointment of Mrs Susan Dawn Pezzack as a secretary
07 Mar 2014 TM02 Termination of appointment of Simon Harper as a secretary
07 Mar 2014 TM01 Termination of appointment of Simon Harper as a director
07 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7,627,516
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
19 Dec 2012 TM01 Termination of appointment of Ramona Sequeira as a director
18 Dec 2012 AP01 Appointment of Mr Jean-Michel Yves, Sylvain Cossery as a director