About

Registered Number: 01447831
Date of Incorporation: 10/09/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: Lilly House, Priestley Road, Basingstoke, Hampshire, RG24 9NL

 

Established in 1979, Eli Lilly Group Ltd are based in Hampshire, it has a status of "Active". This organisation has 4 directors listed as Bennett, Hamish John Carmichael, Lemen, Nicholas, Harper, Simon Robert, Pezzack, Susan Dawn in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEMEN, Nicholas 09 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Hamish John Carmichael 02 May 2016 - 1
HARPER, Simon Robert 16 June 2011 01 February 2014 1
PEZZACK, Susan Dawn 01 February 2014 02 May 2016 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 16 November 2018
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 21 August 2017
SH01 - Return of Allotment of shares 31 March 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 08 November 2016
TM01 - Termination of appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 06 May 2016
AP03 - Appointment of secretary 06 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 07 March 2014
AP03 - Appointment of secretary 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
TM02 - Termination of appointment of secretary 07 March 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 03 October 2011
AP03 - Appointment of secretary 22 June 2011
AP01 - Appointment of director 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 22 June 2010
TM01 - Termination of appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 21 July 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363a - Annual Return 15 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
AA - Annual Accounts 04 October 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
363a - Annual Return 09 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 30 October 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 13 October 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
363s - Annual Return 14 December 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
AA - Annual Accounts 23 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 07 November 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 29 October 1996
288 - N/A 18 December 1995
288 - N/A 18 December 1995
363s - Annual Return 05 December 1995
AA - Annual Accounts 18 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 14 November 1994
288 - N/A 17 February 1994
363s - Annual Return 22 November 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
AA - Annual Accounts 19 October 1993
363b - Annual Return 13 November 1992
AA - Annual Accounts 03 November 1992
288 - N/A 03 November 1992
288 - N/A 04 August 1992
288 - N/A 29 January 1992
363a - Annual Return 09 December 1991
AA - Annual Accounts 28 October 1991
288 - N/A 12 August 1991
AA - Annual Accounts 07 November 1990
363a - Annual Return 05 November 1990
288 - N/A 31 October 1990
288 - N/A 28 February 1990
288 - N/A 14 February 1990
363 - Annual Return 03 November 1989
AA - Annual Accounts 03 November 1989
288 - N/A 08 May 1989
288 - N/A 17 November 1988
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
288 - N/A 25 April 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
288 - N/A 20 September 1987
288 - N/A 27 March 1987
363 - Annual Return 14 November 1986
AA - Annual Accounts 04 November 1986
NEWINC - New incorporation documents 10 September 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.