Advanced company searchLink opens in new window

SMITH & NEPHEW LILIA LIMITED

Company number 00428454

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)
18 Jun 2024 AP01 Appointment of Ms Helen Barraclough as a director on 11 June 2024
17 Jun 2024 TM01 Termination of appointment of Sarah Carne as a director on 11 June 2024
12 Jun 2024 AP01 Appointment of Mr Adam Nathaniel Richford as a director on 19 April 2024
01 May 2024 TM01 Termination of appointment of Joseph Samuel Braunhofer as a director on 26 April 2024
01 Apr 2022 AP01 Appointment of Mrs Sarah Carne as a director on 1 April 2022
01 Apr 2022 TM01 Termination of appointment of Susan Margaret Swabey as a director on 1 April 2022
30 Mar 2021 AP01 Appointment of Mr Joseph Samuel Braunhofer as a director on 26 March 2021
26 Mar 2021 TM01 Termination of appointment of Timothy John Allison as a director on 26 March 2021
28 Oct 2019 CH01 Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019
28 Oct 2019 AP01 Appointment of Mr Timothy John Allison as a director on 16 October 2019
28 Oct 2019 TM01 Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 May 2014
25 Oct 2019 AD01 Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 25 October 2019
26 Sep 2019 AC92 Restoration by order of the court
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2014 DS01 Application to strike the company off the register
13 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 8,800
16 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2012 CH01 Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012
15 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Ms Susan Maragret Henderson on 18 July 2012
29 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders