LIL-LETS UK LTD
Overview
Company Name | LIL-LETS UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00548990 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIL-LETS UK LTD?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LIL-LETS UK LTD located?
Registered Office Address | Radcliffe House Blenheim Court B91 2AA Solihull West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIL-LETS UK LTD?
Company Name | From | Until |
---|---|---|
ACCANTIA PERSONAL HYGIENE LIMITED | Jul 10, 2000 | Jul 10, 2000 |
SMITH & NEPHEW PERSONAL HYGIENE LIMITED | Oct 06, 1988 | Oct 06, 1988 |
SANDEV LIMITED | May 11, 1955 | May 11, 1955 |
What are the latest accounts for LIL-LETS UK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LIL-LETS UK LTD?
Last Confirmation Statement Made Up To | Mar 27, 2026 |
---|---|
Next Confirmation Statement Due | Apr 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 27, 2025 |
Overdue | No |
What are the latest filings for LIL-LETS UK LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 36 pages | AA | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Jul 21, 2022 with updates | 4 pages | CS01 | ||
Appointment of Ms Siobhan O'sullivan as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Thompson as a secretary on Mar 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Glen Kelly as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Jul 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Jul 21, 2020 with updates | 4 pages | CS01 | ||
Cancellation of shares. Statement of capital on Sep 17, 2019
| 5 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Full accounts made up to Mar 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Jul 21, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 29 pages | AA | ||
Confirmation statement made on Jul 21, 2018 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Feb 15, 2018 | 2 pages | PSC09 | ||
Full accounts made up to Mar 31, 2017 | 29 pages | AA | ||
legacy | 1 pages | SH20 | ||
Who are the officers of LIL-LETS UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMPSON, Andrew | Secretary | Blenheim Court B91 2AA Solihull Radcliffe House West Midlands | 294796310001 | |||||||
GERTENBACH, Jacobus Johannes | Director | Maxwell Office Park Waterfall City Midrand Building 5 Gauteng South Africa | South Africa | South African | Chief Finance Officer | 183649020001 | ||||
O'SULLIVAN, Siobhan | Director | Blenheim Court B91 2AA Solihull Radcliffe House West Midlands | South Africa | South African | Business Executive | 294803850001 | ||||
WILD, Daniel | Director | Blenheim Court B91 2AA Solihull Radcliffe House West Midlands England | England | British | General Manager | 211091360001 | ||||
HATHERLY, Peter John | Secretary | 3 Witley Farm Close B91 3GX Solihull West Midlands | British | Accountant | 47843570003 | |||||
KELLY, Glen | Secretary | Blenheim Court B91 2AA Solihull Radcliffe House West Midlands | 221954950001 | |||||||
O'CONNOR, Michael John | Secretary | 5 The Brambles Walmley B76 1NF Sutton Coldfield West Midlands | British | 57132340001 | ||||||
OLLIS, David | Secretary | 43 Lowbrook Road Tidbury Green B90 1QR Solihull | British | 113470820001 | ||||||
PINKS, Simon Paul | Secretary | Acacia Cottage Shernal Green WR9 7JS Droitwich Worcestershire | British | Accountant | 116849370001 | |||||
BALDI, Duccio Latino Senese | Director | Westwood House Westwood Park WR9 0AD Droitwich The Walled Garden Worcestershire | England | British | Chief Executive Officer | 71508110004 | ||||
COUCH, David Richardson | Director | Hobnail Plough Road, Tibberton WR9 7NL Droitwich Worcestershire | British | Production & Tech. Director | 71508280001 | |||||
EVANS, Richard Jenkin | Director | Strand House Ford Lane Langley CV37 0HN Stratford Upon Avon Warwickshire | British | Company Director | 112249150001 | |||||
FROST, Martin John | Director | Heathview Gardens Putney Heath SW15 3SZ London 4 United Kingdom | United Kingdom | British | Chairman | 46593190001 | ||||
FRYER, Alan Richmond | Director | Hampton Barn Snitterfield Road CV35 8AU Hampton Lucy Warwickshire | British | Company Director | 9290001 | |||||
GREENE, John | Director | 244 Dower Road B75 6SU Sutton Coldfield West Midlands | British | Supply Chain & It Director | 53833820002 | |||||
HATHERLY, Peter John | Director | 3 Witley Farm Close B91 3GX Solihull West Midlands | British | Accountant | 47843570003 | |||||
KINDER, Eric | Director | Revishaw Simonstone Lane BB12 7PN Burnley Lancashire | British | Company Director | 9300001 | |||||
O'CONNOR, Michael John | Director | 5 The Brambles Walmley B76 1NF Sutton Coldfield West Midlands | British | Director | 57132340001 | |||||
PARSON, Michael George | Director | 150 Kew Road TW9 2AU Richmond Surrey | British | Company Director | 28745890001 | |||||
PERCY, Geoffrey Michael | Director | White Lodge 225 High Street Henley In Arden B95 5BG Solihull West Midlands | United Kingdom | British | Company Director | 33707480004 | ||||
PINKS, Simon Paul | Director | Acacia Cottage Shernal Green WR9 7JS Droitwich Worcestershire | United Kingdom | British | Accountant | 116849370001 | ||||
ROBINSON, John Harris | Director | 20 Mill Lane Elloughton HU15 1JL Brough East Yorkshire | England | British | Company Director | 77984900001 | ||||
SIDDLE, Graham Henry | Director | 37 Broad Oaks Road B91 1JA Solihull West Midlands | British | Company Director | 21019380002 |
What are the latest statements on persons with significant control for LIL-LETS UK LTD?
Notified On | Ceased On | Statement |
---|---|---|
Feb 19, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Jul 21, 2016 | Feb 15, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0