Advanced company searchLink opens in new window

LILLY COMPANY UK LTD

Company number 05879498

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)
29 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
18 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Mar 2015 AD01 Registered office address changed from 68 Ferme Park Road London N8 9RY to 505 Cumberland House 80 Scrubs Lane London NW10 6RF on 10 March 2015
05 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Oct 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
03 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Sep 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
25 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
27 Sep 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
04 Jul 2011 AD01 Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF on 4 July 2011
03 May 2011 AA Total exemption full accounts made up to 31 July 2010
24 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Assia Benrais on 18 July 2010
05 May 2010 AA Total exemption full accounts made up to 31 July 2009
07 Sep 2009 363a Return made up to 18/07/09; full list of members
07 Sep 2009 288b Appointment terminated secretary assia fanovard
24 Mar 2009 AA Total exemption full accounts made up to 31 July 2008
31 Jul 2008 363a Return made up to 18/07/08; full list of members
23 Apr 2008 AA Total exemption full accounts made up to 31 July 2007
18 Feb 2008 288b Director resigned
18 Feb 2008 288a New director appointed
18 Jul 2007 363a Return made up to 18/07/07; full list of members
01 Dec 2006 287 Registered office changed on 01/12/06 from: 120 hoxtons street london N1 6SH
02 Aug 2006 288a New secretary appointed