Lil-lets Uk Ltd SOLIHULL


Founded in 1955, Lil-lets Uk, classified under reg no. 00548990 is an active company. Currently registered at Radcliffe House B91 2AA, Solihull the company has been in the business for sixty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 20th December 2006 Lil-lets Uk Ltd is no longer carrying the name Accantia Personal Hygiene.

Currently there are 3 directors in the the company, namely Siobhan O., Daniel W. and Jacobus G.. In addition one secretary - Andrew T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lil-lets Uk Ltd Address / Contact

Office Address Radcliffe House
Office Address2 Blenheim Court
Town Solihull
Post code B91 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00548990
Date of Incorporation Wed, 11th May 1955
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 69 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Siobhan O.

Position: Director

Appointed: 31 March 2022

Andrew T.

Position: Secretary

Appointed: 31 March 2022

Daniel W.

Position: Director

Appointed: 28 July 2016

Jacobus G.

Position: Director

Appointed: 13 December 2013

Glen K.

Position: Secretary

Appointed: 09 January 2017

Resigned: 31 March 2022

Martin F.

Position: Director

Appointed: 21 September 2010

Resigned: 02 December 2013

Simon P.

Position: Secretary

Appointed: 19 December 2006

Resigned: 30 June 2016

Simon P.

Position: Director

Appointed: 19 December 2006

Resigned: 30 June 2016

Duccio B.

Position: Director

Appointed: 26 July 2000

Resigned: 21 September 2010

David C.

Position: Director

Appointed: 26 July 2000

Resigned: 20 November 2003

John G.

Position: Director

Appointed: 26 July 2000

Resigned: 20 December 2006

Peter H.

Position: Director

Appointed: 01 April 1996

Resigned: 19 December 2006

Peter H.

Position: Secretary

Appointed: 01 April 1996

Resigned: 19 December 2006

Michael P.

Position: Director

Appointed: 04 September 1995

Resigned: 13 May 1996

Michael O.

Position: Director

Appointed: 07 February 1994

Resigned: 01 April 1996

Geoffrey P.

Position: Director

Appointed: 01 March 1993

Resigned: 19 December 2006

Michael O.

Position: Secretary

Appointed: 06 July 1992

Resigned: 01 April 1996

Graham S.

Position: Director

Appointed: 01 June 1992

Resigned: 30 June 2000

Alan F.

Position: Director

Appointed: 13 November 1991

Resigned: 30 June 2000

David O.

Position: Secretary

Appointed: 13 November 1991

Resigned: 06 July 1992

Richard E.

Position: Director

Appointed: 13 November 1991

Resigned: 29 May 1992

Eric K.

Position: Director

Appointed: 13 November 1991

Resigned: 06 July 1992

John R.

Position: Director

Appointed: 13 November 1991

Resigned: 06 July 1992

Company previous names

Accantia Personal Hygiene December 20, 2006
Smith & Nephew Personal Hygiene July 10, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 17th, July 2023
Free Download (31 pages)

Company search

Advertisements