LILIUM MEDICAL SERVICES LIMITED

17 Browns Way, Beverley, HU17 8FQ, England
StatusACTIVE
Company No.08724173
CategoryPrivate Limited Company
Incorporated09 Oct 2013
Age10 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

LILIUM MEDICAL SERVICES LIMITED is an active private limited company with number 08724173. It was incorporated 10 years, 8 months, 9 days ago, on 09 October 2013. The company address is 17 Browns Way, Beverley, HU17 8FQ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: 17 Brown's Way Browns Way Beverley HU17 8FQ England

New address: 17 Browns Way Beverley HU17 8FQ

Change date: 2018-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ijeoma Lilian Eboatu

Change date: 2017-09-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-22

Psc name: Dr Ijeoma Lilian Eboatu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Old address: 17 17 Brown's Way Beverley Birmingham East Yorkshire HU17 9FQ United Kingdom

Change date: 2017-09-22

New address: 17 Brown's Way Browns Way Beverley HU17 8FQ

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ijeoma Lilian Eboatu

Change date: 2017-09-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-04

Psc name: Dr Ijeoma Lilian Eboatu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Old address: 71 Chandlers Court Hull HU9 1FB

New address: 17 17 Brown's Way Beverley Birmingham East Yorkshire HU17 9FQ

Change date: 2017-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-31

Old address: 1192 Stratford Road Hall Green Birmingham B28 8AB United Kingdom

New address: 71 Chandlers Court Hull HU9 1FB

Documents

View document PDF

Incorporation company

Date: 09 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

C WATERS LTD

ST CATHERINES HOUSE ST. CATHERINES ROAD,CAMBERLEY,GU16 9NN

Number:08871955
Status:ACTIVE
Category:Private Limited Company

EEDS LIMITED

707 LOUGHBOROUGH ROAD,LEICESTERSHIRE,LE4 4NL

Number:06031021
Status:ACTIVE
Category:Private Limited Company

PRO BONO BIO ENTREPRENEUR LIMITED

4TH FLOOR,READING,RG1 8LS

Number:07805302
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE CARS & COURIERS LIMITED

CENTRAL HOUSE REAR OFFICE,HAMPTON HILL,TW12 1NS

Number:05109317
Status:ACTIVE
Category:Private Limited Company

THE LABORATORY PROJECT MANCHESTER LTD

3 RAYS DRIVE,LANCASTER,LA1 4NT

Number:08361090
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOMOLLY INVESTMENTS LIMITED

3RD FLOOR,GUILDFORD,GU1 1UN

Number:10880950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source