- Company Overview for SMITH & NEPHEW LILIA LIMITED (00428454)
- Filing history for SMITH & NEPHEW LILIA LIMITED (00428454)
- People for SMITH & NEPHEW LILIA LIMITED (00428454)
- More for SMITH & NEPHEW LILIA LIMITED (00428454)
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
|
|
16 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
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 |