Background WavePink WaveYellow Wave

SMITH & NEPHEW LILIA LIMITED (00428454)

SMITH & NEPHEW LILIA LIMITED (00428454) is an active UK company. incorporated on 27 January 1947. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SMITH & NEPHEW LILIA LIMITED has been registered for 79 years. Current directors include HORNER, Philip David, RICHFORD, Adam Nathaniel.

Company Number
00428454
Status
active
Type
ltd
Incorporated
27 January 1947
Age
79 years
Address
Building 5 Croxley Park, Watford, WD18 8YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HORNER, Philip David, RICHFORD, Adam Nathaniel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH & NEPHEW LILIA LIMITED

SMITH & NEPHEW LILIA LIMITED is an active company incorporated on 27 January 1947 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SMITH & NEPHEW LILIA LIMITED was registered 79 years ago.(SIC: 74990)

Status

active

Active since 79 years ago

Company No

00428454

LTD Company

Age

79 Years

Incorporated 27 January 1947

Size

N/A

Accounts

ARD: 31/12

Overdue

11 years overdue

Last Filed

Made up to 31 December 2012 (13 years ago)
Submitted on 16 July 2013 (12 years ago)
Period: 1 January 2012 - 31 December 2012(13 months)
Type: Dormant

Next Due

Due by 30 September 2014
Period: 1 January 2013 - 31 December 2013

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 3 August 2016
For period ending 20 July 2016

Previous Company Names

LILIA-WHITE LIMITED
From: 16 December 1991To: 7 January 2003
SMITH & NEPHEW TOOLS LIMITED
From: 21 March 1986To: 16 December 1991
M.C.M.(TOOLS)LIMITED
From: 27 January 1947To: 21 March 1986
Contact
Address

Building 5 Croxley Park Hatters Lane Watford, WD18 8YE,

Previous Addresses

15 Adam Street London WC2N 6LA
From: 27 January 1947To: 25 October 2019
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SMITH & NEPHEW NOMINEE SERVICES LIMITED

Active
Adam Street, LondonWC2N 6LA
Corporate secretary
Appointed 16 Jun 1994

HORNER, Philip David

Active
Croxley Park, WatfordWD18 8YE
Born March 1976
Director
Appointed 05 Aug 2025

RICHFORD, Adam Nathaniel

Active
Hatters Lane, HertfordshireWD18 8YE
Born January 1976
Director
Appointed 19 Apr 2024

DALE, Julia Melanie

Resigned
6 Bromwich House, RichmondTW10 6RU
Secretary
Appointed 11 Sept 1992
Resigned 16 Jun 1994

MARSHALL, James William

Resigned
2b Lonsdale Drive, EnfieldEN2 7LH
Secretary
Appointed N/A
Resigned 11 Sept 1992

ALLISON, Timothy John

Resigned
Croxley Park, WatfordWD18 8YE
Born June 1970
Director
Appointed 16 Oct 2019
Resigned 26 Mar 2021

BARRACLOUGH, Helen Louise

Resigned
Hatters Lane, WatfordWD18 8YE
Born May 1978
Director
Appointed 11 Jun 2024
Resigned 05 Aug 2025

BRAUNHOFER, Joseph Samuel

Resigned
Croxley Park, WatfordWD18 8YE
Born April 1978
Director
Appointed 26 Mar 2021
Resigned 26 Apr 2024

CARNE, Sarah

Resigned
Croxley Park, WatfordWD18 8YE
Born February 1970
Director
Appointed 01 Apr 2022
Resigned 11 Jun 2024

CHAMBERS, Paul Richard

Resigned
15 Adam Street, LondonWC2N 6LA
Born February 1945
Director
Appointed 22 Aug 1994
Resigned 22 Jun 2009

DALE, Julia Melanie

Resigned
6 Bromwich House, RichmondTW10 6RU
Born July 1948
Director
Appointed 11 Sept 1992
Resigned 16 Jun 1994

HIGGINS, Philip Lyndon

Resigned
15 Adam Street, LondonWC2N 6LA
Born January 1969
Director
Appointed 06 Sept 2006
Resigned 31 Dec 2007

LOMAX, Clifford Kenneth

Resigned
15 Adam Street, LondonWC2N 6LA
Born August 1953
Director
Appointed 01 Sept 2000
Resigned 31 Dec 2007

LOMAX, Clifford Kenneth

Resigned
185 Worlds End Lane, OrpingtonBR6 6AT
Born August 1953
Director
Appointed N/A
Resigned 07 Aug 1996

MARSHALL, James William

Resigned
2b Lonsdale Drive, EnfieldEN2 7LH
Born July 1943
Director
Appointed N/A
Resigned 11 Sept 1992

PARSON, Michael George

Resigned
Grey Flags, UpavonSN9 6DT
Born October 1940
Director
Appointed 11 Sept 1992
Resigned 22 Jul 2002

PARSONS, Gemma Elizabeth Mary

Resigned
Adam Street, LondonWC2N 6LA
Born April 1973
Director
Appointed 20 Mar 2008
Resigned 06 May 2014

SUTTON, Joanna Victoria

Resigned
58 Macmillan Way, LondonSW17 6AS
Born July 1973
Director
Appointed 22 Jul 2002
Resigned 20 Jun 2003

SWABEY, Susan Margaret

Resigned
Croxley Park, WatfordWD18 8YE
Born September 1961
Director
Appointed 22 May 2009
Resigned 01 Apr 2022

TROLLOPE, David Alastair

Resigned
Hessle Road, HullHU3 2BN
Born June 1960
Director
Appointed 07 Aug 1996
Resigned 01 Sept 2000
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Restoration Order Of Court
26 September 2019
AC92AC92
Gazette Dissolved Voluntary
6 May 2014
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 January 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 January 2014
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Resolution
11 December 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
29 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
21 September 2005
288cChange of Particulars
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
27 June 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 January 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2001
AAAnnual Accounts
Legacy
11 July 2001
287Change of Registered Office
Legacy
31 May 2001
288cChange of Particulars
Legacy
28 November 2000
288cChange of Particulars
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2000
AAAnnual Accounts
Legacy
4 October 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
24 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 1996
AAAnnual Accounts
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
4 August 1996
363aAnnual Return
Legacy
28 July 1995
363x363x
Accounts With Accounts Type Dormant
20 July 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Legacy
6 September 1994
288288
Accounts With Accounts Type Dormant
15 August 1994
AAAnnual Accounts
Legacy
1 August 1994
363x363x
Legacy
23 June 1994
288288
Accounts With Accounts Type Dormant
23 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363x363x
Resolution
17 January 1993
RESOLUTIONSResolutions
Resolution
17 January 1993
RESOLUTIONSResolutions
Resolution
17 January 1993
RESOLUTIONSResolutions
Resolution
17 January 1993
RESOLUTIONSResolutions
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Accounts With Accounts Type Dormant
8 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363x363x
Certificate Change Of Name Company
13 December 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363x363x
Legacy
10 January 1991
363363
Accounts With Accounts Type Dormant
9 July 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
3 July 1989
288288
Legacy
3 July 1989
288288
Legacy
8 November 1988
288288
Accounts With Made Up Date
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Accounts With Made Up Date
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
1 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
363363
Accounts With Made Up Date
8 December 1983
AAAnnual Accounts
Accounts With Made Up Date
4 August 1982
AAAnnual Accounts
Accounts With Made Up Date
29 September 1981
AAAnnual Accounts