EVONIK LIL LIMITED

Register to unlock more data on OkredoRegister

EVONIK LIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00031089

Incorporation date

21/03/1890

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon16/02/2026
Resignation of a liquidator
dot icon16/02/2026
Appointment of a voluntary liquidator
dot icon24/04/2025
Resolutions
dot icon24/04/2025
Appointment of a voluntary liquidator
dot icon24/04/2025
Declaration of solvency
dot icon24/04/2025
Registered office address changed from - Clayton Lane Clayton Manchester M11 4SR England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2025-04-24
dot icon08/04/2025
Previous accounting period shortened from 2025-12-31 to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon13/01/2025
Termination of appointment of Andrew Timothy Boam as a director on 2024-12-31
dot icon08/11/2024
Termination of appointment of Liane Monika Deusser as a director on 2024-11-05
dot icon02/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Appointment of Dr Andrew Timothy Boam as a director on 2024-05-10
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/04/2023
Registered office address changed from Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England to - Clayton Lane Clayton Manchester M11 4SR on 2023-04-05
dot icon07/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon29/10/2021
Appointment of Mr Shahid Rabbani as a director on 2021-10-26
dot icon02/07/2021
Director's details changed for Mrs Anh Tu Luu on 2021-07-02
dot icon26/04/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon20/01/2021
Appointment of Dr Liane Monika Deusser as a director on 2021-01-01
dot icon20/01/2021
Termination of appointment of Julio Diniz Pereira De Almeida as a director on 2020-12-31
dot icon18/09/2020
Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF to Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD on 2020-09-18
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Director's details changed for Mr Julio Diniz Pereira De Almeida on 2020-07-01
dot icon04/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon18/04/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon07/11/2018
Memorandum and Articles of Association
dot icon29/10/2018
Resolutions
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of Sigrid Mcbain as a director on 2018-06-30
dot icon13/06/2018
Appointment of Mr Julio Diniz Pereira De Almeida as a director on 2018-06-09
dot icon02/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Appointment of Ms Sigrid Mcbain as a director on 2017-05-16
dot icon05/06/2017
Termination of appointment of Stacey-Ann Jackson as a director on 2017-05-26
dot icon25/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Appointment of Mrs Stacey-Ann Jackson as a director on 2016-04-20
dot icon27/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Kim Tibbles as a director on 2015-12-31
dot icon18/09/2015
Termination of appointment of Matthias Kittler as a director on 2015-09-17
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon11/08/2014
Termination of appointment of Hans Frans Aline Maria Van Impe as a director on 2014-07-02
dot icon07/07/2014
Appointment of Miss Kim Tibbles as a director
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon16/10/2013
Resolutions
dot icon08/05/2013
Appointment of Mr Hans Frans Aline Maria Van Impe as a director
dot icon08/05/2013
Appointment of Mrs Anh Tu Luu as a director
dot icon08/05/2013
Termination of appointment of Bernard Harvey as a director
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon28/01/2013
Director's details changed for Mr Bernard George Harvey on 2012-10-12
dot icon31/05/2012
Termination of appointment of Nigel Macleod as a director
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon20/10/2011
Statement of company's objects
dot icon23/09/2011
Director's details changed for Mr Bernard George Harvey on 2011-09-23
dot icon12/08/2011
Statement of capital on 2011-08-12
dot icon12/08/2011
Statement by directors
dot icon12/08/2011
Solvency statement dated 03/08/11
dot icon12/08/2011
Resolutions
dot icon10/08/2011
Resolutions
dot icon03/08/2011
Statement of capital following an allotment of shares on 2011-08-03
dot icon01/08/2011
Statement by directors
dot icon01/08/2011
Solvency statement dated 28/07/11
dot icon01/08/2011
Statement of capital on 2011-08-01
dot icon01/08/2011
Resolutions
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon07/01/2011
Resolutions
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Director's details changed for Mr Bernard George Harvey on 2010-03-18
dot icon29/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Nigel Macleod on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Matthias Kittler on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Bernard George Harvey on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Miss Geneva Angela Stapleton on 2009-12-02
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Full accounts made up to 2007-12-31
dot icon02/02/2009
Return made up to 24/01/09; full list of members
dot icon22/01/2009
Director's change of particulars / bernard harvey / 19/01/2009
dot icon21/11/2008
Resolutions
dot icon07/11/2008
Memorandum and Articles of Association
dot icon04/11/2008
Ad 31/10/08\gbp si 21000000@1=21000000\gbp ic 1530442/22530442\
dot icon03/11/2008
Gbp nc 3000000/26530442\31/10/08
dot icon21/10/2008
Director appointed mr bernard george harvey
dot icon20/10/2008
Appointment terminated director donald andrews
dot icon29/08/2008
Director appointed mr matthias kittler
dot icon28/01/2008
Return made up to 24/01/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon25/04/2007
Full accounts made up to 2005-12-31
dot icon07/02/2007
Return made up to 24/01/07; full list of members
dot icon08/03/2006
Auditor's resignation
dot icon31/01/2006
Return made up to 24/01/06; full list of members
dot icon31/01/2006
Full accounts made up to 2004-12-31
dot icon20/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/06/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon16/02/2005
Location of register of members
dot icon16/02/2005
Registered office changed on 16/02/05 from: 66 wigmore street london W1U 2HQ
dot icon04/02/2005
Return made up to 24/01/05; full list of members
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon13/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/05/2004
Secretary resigned
dot icon06/02/2004
Return made up to 24/01/04; full list of members
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon13/11/2003
Secretary's particulars changed;director's particulars changed
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
Secretary's particulars changed;director's particulars changed
dot icon03/09/2003
Director resigned
dot icon27/03/2003
Director resigned
dot icon27/03/2003
New director appointed
dot icon28/02/2003
Return made up to 24/01/03; full list of members
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon08/01/2003
Location of register of members
dot icon08/01/2003
Registered office changed on 08/01/03 from: nations house 9TH floor 103 wigmore street london W1U 1QS
dot icon16/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/05/2002
New secretary appointed
dot icon11/02/2002
Return made up to 24/01/02; full list of members
dot icon09/10/2001
Director resigned
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Director resigned
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
New secretary appointed
dot icon22/02/2001
Return made up to 24/01/01; full list of members
dot icon25/01/2001
Secretary's particulars changed
dot icon08/11/2000
Director resigned
dot icon18/09/2000
Director resigned
dot icon16/08/2000
Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New secretary appointed
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
Return made up to 24/01/00; full list of members
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon10/02/1999
Return made up to 24/01/99; full list of members
dot icon24/01/1999
Director resigned
dot icon09/10/1998
Secretary's particulars changed
dot icon04/06/1998
New secretary appointed
dot icon04/06/1998
Secretary resigned
dot icon12/05/1998
Full accounts made up to 1997-12-28
dot icon30/03/1998
Particulars of contract relating to shares
dot icon30/03/1998
Particulars of contract relating to shares
dot icon18/02/1998
Return made up to 24/01/98; full list of members
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Ad 22/12/97--------- £ si 1038239@1=1038239 £ ic 492203/1530442
dot icon11/02/1998
£ nc 700000/3000000 22/12/97
dot icon24/09/1997
Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon21/04/1997
Secretary's particulars changed
dot icon19/02/1997
Return made up to 24/01/97; full list of members
dot icon26/01/1997
Secretary's particulars changed
dot icon03/08/1996
New director appointed
dot icon02/08/1996
Director resigned
dot icon26/07/1996
Auditor's resignation
dot icon25/07/1996
New director appointed
dot icon25/07/1996
New director appointed
dot icon25/07/1996
New director appointed
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon22/02/1996
New director appointed
dot icon20/02/1996
Director resigned
dot icon30/01/1996
Return made up to 24/01/96; full list of members
dot icon26/01/1996
Director resigned
dot icon07/11/1995
Director resigned
dot icon28/06/1995
Full accounts made up to 1995-01-01
dot icon03/03/1995
Director's particulars changed
dot icon10/02/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director's particulars changed
dot icon08/08/1994
Director's particulars changed
dot icon15/07/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Full accounts made up to 1994-01-02
dot icon08/06/1994
Declaration of satisfaction of mortgage/charge
dot icon08/06/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Return made up to 24/01/94; full list of members
dot icon06/08/1993
Declaration of satisfaction of mortgage/charge
dot icon06/08/1993
Declaration of satisfaction of mortgage/charge
dot icon06/08/1993
Declaration of satisfaction of mortgage/charge
dot icon12/07/1993
Full accounts made up to 1993-01-03
dot icon08/07/1993
Return made up to 31/05/93; full list of members
dot icon13/05/1993
Director resigned;new director appointed
dot icon21/09/1992
Ad 06/05/92--------- £ si 38200@1
dot icon21/09/1992
Ad 06/05/92--------- £ si 38200@1
dot icon14/08/1992
Director resigned
dot icon21/07/1992
Full accounts made up to 1991-12-29
dot icon07/07/1992
New director appointed
dot icon25/06/1992
Return made up to 31/05/92; full list of members
dot icon15/06/1992
Secretary resigned;new secretary appointed
dot icon02/06/1992
Director resigned
dot icon19/05/1992
Ad 06/05/92--------- £ si 38200@1=38200 £ ic 454003/492203
dot icon10/04/1992
New director appointed
dot icon16/03/1992
Director's particulars changed
dot icon22/11/1991
Director's particulars changed
dot icon25/07/1991
Resolutions
dot icon25/07/1991
Resolutions
dot icon26/06/1991
Return made up to 31/05/91; change of members
dot icon04/06/1991
Full accounts made up to 1990-12-30
dot icon10/04/1991
New director appointed
dot icon26/03/1991
Resolutions
dot icon26/03/1991
Resolutions
dot icon26/03/1991
Resolutions
dot icon26/03/1991
Resolutions
dot icon26/03/1991
New director appointed
dot icon11/02/1991
Director resigned
dot icon01/08/1990
Return made up to 13/07/90; full list of members
dot icon10/07/1990
Director's particulars changed
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon26/10/1989
Director resigned
dot icon03/08/1989
Director resigned
dot icon26/06/1989
Return made up to 09/06/89; full list of members
dot icon21/06/1989
Full accounts made up to 1989-01-01
dot icon12/06/1989
Director's particulars changed
dot icon15/02/1989
Director's particulars changed
dot icon22/11/1988
Director's particulars changed
dot icon21/09/1988
Director's particulars changed
dot icon28/06/1988
New director appointed
dot icon27/06/1988
Return made up to 08/06/88; full list of members
dot icon10/06/1988
Director resigned
dot icon07/06/1988
Accounts made up to 1988-01-03
dot icon12/05/1988
Registered office changed on 12/05/88 from: hanover house, 14 hanover sq, london W1
dot icon03/05/1988
Director's particulars changed
dot icon15/02/1988
Director's particulars changed
dot icon14/12/1987
Director resigned
dot icon10/07/1987
Return made up to 04/06/87; full list of members
dot icon25/06/1987
Accounts made up to 1986-12-28
dot icon24/04/1987
Director resigned
dot icon24/04/1987
Director's particulars changed
dot icon03/03/1987
New director appointed
dot icon04/12/1986
Director resigned
dot icon13/11/1986
Director's particulars changed
dot icon23/10/1986
Director's particulars changed
dot icon07/10/1986
Director's particulars changed
dot icon24/07/1986
Director resigned
dot icon16/05/1986
Return made up to 01/05/86; full list of members
dot icon19/04/1986
Accounts made up to 1985-12-29
dot icon24/04/1985
Accounts made up to 1984-12-30
dot icon22/05/1984
Accounts made up to 1984-01-01
dot icon26/04/1983
Accounts made up to 1983-01-02
dot icon06/05/1982
Accounts made up to 1982-01-03
dot icon08/05/1981
Accounts made up to 1980-12-28
dot icon31/07/1968
Certificate of change of name
dot icon01/01/1900
Registered office changed on 01/01/00 from: registered office changed
dot icon01/01/1900
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rabbani, Shahid
Director
26/10/2021 - Present
12
Luu, Anh Tu
Director
03/05/2013 - Present
8
Kittler, Matthias
Director
28/08/2008 - 17/09/2015
5
Van Impe, Hans Frans Aline Maria
Director
03/05/2013 - 02/07/2014
2
Savage, Andrew John
Director
27/06/2001 - 28/02/2003
16

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVONIK LIL LIMITED

EVONIK LIL LIMITED is an(a) Liquidation company incorporated on 21/03/1890 with the registered office located at Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVONIK LIL LIMITED?

toggle

EVONIK LIL LIMITED is currently Liquidation. It was registered on 21/03/1890 .

Where is EVONIK LIL LIMITED located?

toggle

EVONIK LIL LIMITED is registered at Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG.

What does EVONIK LIL LIMITED do?

toggle

EVONIK LIL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EVONIK LIL LIMITED?

toggle

The latest filing was on 16/02/2026: Resignation of a liquidator.