LIL-LETS UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLIL-LETS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00548990
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LIL-LETS UK LTD?

    Previous Company Names
    Company NameFromUntil
    ACCANTIA PERSONAL HYGIENE LIMITEDJul 10, 2000Jul 10, 2000
    SMITH & NEPHEW PERSONAL HYGIENE LIMITEDOct 06, 1988Oct 06, 1988
    SANDEV LIMITEDMay 11, 1955May 11, 1955

    What are the latest accounts for LIL-LETS UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LIL-LETS UK LTD?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for LIL-LETS UK LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    36 pagesAA

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    39 pagesAA

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Confirmation statement made on Mar 27, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    31 pagesAA

    Confirmation statement made on Jul 21, 2022 with updates

    4 pagesCS01

    Appointment of Ms Siobhan O'sullivan as a director on Mar 31, 2022

    2 pagesAP01

    Appointment of Mr Andrew Thompson as a secretary on Mar 31, 2022

    2 pagesAP03

    Termination of appointment of Glen Kelly as a secretary on Mar 31, 2022

    1 pagesTM02

    Full accounts made up to Mar 31, 2021

    31 pagesAA

    Confirmation statement made on Jul 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Confirmation statement made on Jul 21, 2020 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Sep 17, 2019

    • Capital: GBP 2,450
    5 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Full accounts made up to Mar 31, 2019

    29 pagesAA

    Confirmation statement made on Jul 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    29 pagesAA

    Confirmation statement made on Jul 21, 2018 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Feb 15, 2018

    2 pagesPSC09

    Full accounts made up to Mar 31, 2017

    29 pagesAA

    legacy

    1 pagesSH20

    Who are the officers of LIL-LETS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Andrew
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    Secretary
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    294796310001
    GERTENBACH, Jacobus Johannes
    Maxwell Office Park
    Waterfall City
    Midrand
    Building 5
    Gauteng
    South Africa
    Director
    Maxwell Office Park
    Waterfall City
    Midrand
    Building 5
    Gauteng
    South Africa
    South AfricaSouth AfricanChief Finance Officer183649020001
    O'SULLIVAN, Siobhan
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    Director
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    South AfricaSouth AfricanBusiness Executive294803850001
    WILD, Daniel
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    Director
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    EnglandBritishGeneral Manager211091360001
    HATHERLY, Peter John
    3 Witley Farm Close
    B91 3GX Solihull
    West Midlands
    Secretary
    3 Witley Farm Close
    B91 3GX Solihull
    West Midlands
    BritishAccountant47843570003
    KELLY, Glen
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    Secretary
    Blenheim Court
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    221954950001
    O'CONNOR, Michael John
    5 The Brambles
    Walmley
    B76 1NF Sutton Coldfield
    West Midlands
    Secretary
    5 The Brambles
    Walmley
    B76 1NF Sutton Coldfield
    West Midlands
    British57132340001
    OLLIS, David
    43 Lowbrook Road
    Tidbury Green
    B90 1QR Solihull
    Secretary
    43 Lowbrook Road
    Tidbury Green
    B90 1QR Solihull
    British113470820001
    PINKS, Simon Paul
    Acacia Cottage
    Shernal Green
    WR9 7JS Droitwich
    Worcestershire
    Secretary
    Acacia Cottage
    Shernal Green
    WR9 7JS Droitwich
    Worcestershire
    BritishAccountant116849370001
    BALDI, Duccio Latino Senese
    Westwood House
    Westwood Park
    WR9 0AD Droitwich
    The Walled Garden
    Worcestershire
    Director
    Westwood House
    Westwood Park
    WR9 0AD Droitwich
    The Walled Garden
    Worcestershire
    EnglandBritishChief Executive Officer71508110004
    COUCH, David Richardson
    Hobnail
    Plough Road, Tibberton
    WR9 7NL Droitwich
    Worcestershire
    Director
    Hobnail
    Plough Road, Tibberton
    WR9 7NL Droitwich
    Worcestershire
    BritishProduction & Tech. Director71508280001
    EVANS, Richard Jenkin
    Strand House
    Ford Lane Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    Director
    Strand House
    Ford Lane Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    BritishCompany Director112249150001
    FROST, Martin John
    Heathview Gardens
    Putney Heath
    SW15 3SZ London
    4
    United Kingdom
    Director
    Heathview Gardens
    Putney Heath
    SW15 3SZ London
    4
    United Kingdom
    United KingdomBritishChairman46593190001
    FRYER, Alan Richmond
    Hampton Barn
    Snitterfield Road
    CV35 8AU Hampton Lucy
    Warwickshire
    Director
    Hampton Barn
    Snitterfield Road
    CV35 8AU Hampton Lucy
    Warwickshire
    BritishCompany Director9290001
    GREENE, John
    244 Dower Road
    B75 6SU Sutton Coldfield
    West Midlands
    Director
    244 Dower Road
    B75 6SU Sutton Coldfield
    West Midlands
    BritishSupply Chain & It Director53833820002
    HATHERLY, Peter John
    3 Witley Farm Close
    B91 3GX Solihull
    West Midlands
    Director
    3 Witley Farm Close
    B91 3GX Solihull
    West Midlands
    BritishAccountant47843570003
    KINDER, Eric
    Revishaw Simonstone Lane
    BB12 7PN Burnley
    Lancashire
    Director
    Revishaw Simonstone Lane
    BB12 7PN Burnley
    Lancashire
    BritishCompany Director9300001
    O'CONNOR, Michael John
    5 The Brambles
    Walmley
    B76 1NF Sutton Coldfield
    West Midlands
    Director
    5 The Brambles
    Walmley
    B76 1NF Sutton Coldfield
    West Midlands
    BritishDirector57132340001
    PARSON, Michael George
    150 Kew Road
    TW9 2AU Richmond
    Surrey
    Director
    150 Kew Road
    TW9 2AU Richmond
    Surrey
    BritishCompany Director28745890001
    PERCY, Geoffrey Michael
    White Lodge 225 High Street
    Henley In Arden
    B95 5BG Solihull
    West Midlands
    Director
    White Lodge 225 High Street
    Henley In Arden
    B95 5BG Solihull
    West Midlands
    United KingdomBritishCompany Director33707480004
    PINKS, Simon Paul
    Acacia Cottage
    Shernal Green
    WR9 7JS Droitwich
    Worcestershire
    Director
    Acacia Cottage
    Shernal Green
    WR9 7JS Droitwich
    Worcestershire
    United KingdomBritishAccountant116849370001
    ROBINSON, John Harris
    20 Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    Director
    20 Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    EnglandBritishCompany Director77984900001
    SIDDLE, Graham Henry
    37 Broad Oaks Road
    B91 1JA Solihull
    West Midlands
    Director
    37 Broad Oaks Road
    B91 1JA Solihull
    West Midlands
    BritishCompany Director21019380002

    What are the latest statements on persons with significant control for LIL-LETS UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 19, 2018The 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, 2016Feb 15, 2018The 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