Background WavePink WaveYellow Wave

LIA'S WINGS LIMITED (06935959)

LIA'S WINGS LIMITED (06935959) is an active UK company. incorporated on 17 June 2009. with registered office in Bromley. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport and 1 other business activities. LIA'S WINGS LIMITED has been registered for 16 years. Current directors include DONNELLY, Nicola, DORSETT, Shane Christian, DUCKSBURY, Kevin Eric Flavin and 6 others.

Company Number
06935959
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2009
Age
16 years
Address
Lia's Wings London Biggin Hill Airport, Bromley, TN16 3BH
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
DONNELLY, Nicola, DORSETT, Shane Christian, DUCKSBURY, Kevin Eric Flavin, GILLESPIE, Dean Robert, MCCARTHY, James, MILLS, Sarah, MITCHELL, Anna Louise, SCHOENNAGEL, Melissa, SCHOENNAGEL, Patrick Adam
SIC Codes
51102, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIA'S WINGS LIMITED

LIA'S WINGS LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Bromley. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport and 1 other business activity. LIA'S WINGS LIMITED was registered 16 years ago.(SIC: 51102, 86900)

Status

active

Active since 16 years ago

Company No

06935959

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

LUCY AIR AMBULANCE FOR CHILDREN CHARITY
From: 17 June 2009To: 29 March 2023
Contact
Address

Lia's Wings London Biggin Hill Airport Hanger 1, Office 5b Bromley, TN16 3BH,

Previous Addresses

The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom
From: 7 September 2016To: 20 August 2025
C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL
From: 28 January 2015To: 7 September 2016
3rd Floor Hanover Street London W1S 1YH
From: 20 October 2010To: 28 January 2015
Cawley Priory South Pallant Chichester West Sussex PO19 1SY England
From: 17 June 2009To: 20 October 2010
Timeline

59 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
May 10
Director Left
May 10
Director Joined
May 11
Director Left
May 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Nov 12
Director Joined
Dec 13
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DONNELLY, Nicola

Active
London Biggin Hill Airport, BromleyTN16 3BH
Born July 1984
Director
Appointed 14 Apr 2021

DORSETT, Shane Christian

Active
London Biggin Hill Airport, BromleyTN16 3BH
Born September 1977
Director
Appointed 19 Jan 2023

DUCKSBURY, Kevin Eric Flavin

Active
London Biggin Hill Airport, BromleyTN16 3BH
Born August 1970
Director
Appointed 23 Jun 2025

GILLESPIE, Dean Robert

Active
7-14 Great Dover Street, LondonSE1 4YR
Born June 1979
Director
Appointed 13 Feb 2019

MCCARTHY, James

Active
7-14 Great Dover Street, LondonSE1 4YR
Born November 1987
Director
Appointed 16 Jan 2019

MILLS, Sarah

Active
London Biggin Hill Airport, BromleyTN16 3BH
Born February 1974
Director
Appointed 23 Jun 2025

MITCHELL, Anna Louise

Active
London Biggin Hill Airport, BromleyTN16 3BH
Born April 1983
Director
Appointed 14 Apr 2021

SCHOENNAGEL, Melissa

Active
London Biggin Hill Airport, BromleyTN16 3BH
Born January 1983
Director
Appointed 19 Jan 2023

SCHOENNAGEL, Patrick Adam

Active
7-14 Great Dover Street, LondonSE1 4YR
Born November 1982
Director
Appointed 12 Jun 2019

APPLETON, Simon John

Resigned
Carisbrooke Avenue, BexleyDA5 3HT
Born July 1967
Director
Appointed 14 Nov 2012
Resigned 15 Sept 2014

ATTA, Zainab Kaka

Resigned
Church Road, HoveBN3 2DL
Born August 1982
Director
Appointed 14 Jan 2015
Resigned 22 Jan 2016

BRAXTON, Giles David

Resigned
Court Lodge Farm, BattleTN33 9PJ
Born April 1968
Director
Appointed 17 Jun 2009
Resigned 26 Apr 2011

CANNING, Ian Eric

Resigned
Vicarage Row, RochesterME3 7HP
Born March 1955
Director
Appointed 04 May 2010
Resigned 22 Jan 2016

CLARKE, Alison Jane

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born October 1960
Director
Appointed 26 Feb 2014
Resigned 20 Mar 2019

COOKE, Linda Cecilia

Resigned
Tye Green Village, HarlowCM18 6QZ
Born March 1951
Director
Appointed 23 Nov 2014
Resigned 16 May 2016

COPPEN-GARDNER, Michael

Resigned
Barmouth Road, LondonSW18 2DT
Born July 1970
Director
Appointed 17 Jun 2009
Resigned 24 Nov 2011

DOYLE, Lee

Resigned
Shoreham Road, SteyningBN44 3TN
Born April 1983
Director
Appointed 10 Nov 2021
Resigned 16 May 2025

EARL, Emma Louise

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born September 1993
Director
Appointed 19 Jul 2016
Resigned 29 Jul 2022

GLAZEBROOK, Claire Helen

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born January 1972
Director
Appointed 29 Oct 2014
Resigned 08 May 2018

GUPTA, Sanjeev

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born June 1965
Director
Appointed 16 Aug 2016
Resigned 06 Dec 2017

HOAC, Sofia

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born August 1985
Director
Appointed 17 Oct 2018
Resigned 13 Aug 2019

JOHNSON, David

Resigned
Copthorne House, EastbourneBN21 1JY
Born November 1956
Director
Appointed 17 Jun 2009
Resigned 04 May 2010

LUKAC, Peter

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born December 1983
Director
Appointed 13 Dec 2018
Resigned 13 Aug 2025

MARIANI, Laura

Resigned
Church Road, HoveBN3 2DL
Born May 1967
Director
Appointed 14 Jan 2015
Resigned 22 Jan 2016

MARSHALL, David James

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born October 1959
Director
Appointed 23 Jun 2014
Resigned 04 Dec 2017

MCCARTNEY, Paul Robert

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born December 1963
Director
Appointed 28 Jun 2016
Resigned 17 Sept 2018

NEELY, Christopher

Resigned
Bond Road, SurbitonKT6 7SH
Born June 1964
Director
Appointed 24 Nov 2011
Resigned 11 Jul 2014

NEIL, Alison Jane

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born March 1972
Director
Appointed 16 Jan 2019
Resigned 18 Apr 2019

PROUST, Mathieu Julien Nicolas

Resigned
Shoreham Road, SteyningBN44 3TN
Born July 1986
Director
Appointed 28 Nov 2019
Resigned 14 Dec 2022

THOMAS, Anne

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born April 1972
Director
Appointed 19 Jul 2016
Resigned 20 Mar 2019

TYLER, William Alexander Mason

Resigned
Shophouse Lane, GuildfordGU5 9EG
Born May 1973
Director
Appointed 21 Mar 2017
Resigned 13 Oct 2021

TYLER, William Alexander Mason

Resigned
Shophouse Lane, GuildfordGU5 9EG
Born May 1973
Director
Appointed 02 May 2011
Resigned 03 Feb 2016

WILLIAMS, Jill

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born April 1950
Director
Appointed 15 Jul 2014
Resigned 12 Jun 2019

WROCZYNSKI, Mitali

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born October 1978
Director
Appointed 20 Mar 2019
Resigned 08 Jan 2020

YOUNGER, Timothy Michael

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born April 1963
Director
Appointed 03 Dec 2013
Resigned 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Memorandum Articles
6 November 2024
MAMA
Resolution
6 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
30 October 2024
CC04CC04
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
29 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Memorandum Articles
11 February 2017
MAMA
Resolution
11 February 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2017
CC04CC04
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2016
AR01AR01
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Appoint Person Director Company With Name Date
24 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Accounts With Made Up Date
16 April 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Accounts With Made Up Date
11 May 2011
AAAnnual Accounts
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2011
AP01Appointment of Director
Memorandum Articles
6 April 2011
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Statement Of Companys Objects
10 September 2010
CC04CC04
Resolution
10 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 July 2010
CC04CC04
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Incorporation Company
17 June 2009
NEWINCIncorporation