IMERYS BRITISH LITHIUM LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Purchase of own shares.

View Document

23/12/2423 December 2024 Cancellation of shares. Statement of capital on 2024-11-12

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

30/11/2430 November 2024 Resolutions

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2023-12-31

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2022-12-31

View Document

22/11/2422 November 2024 Registered office address changed from Unit 6 Victoria Trading Estate Victoria Business Park Roche Cornwall PL26 8LX England to Par Moor Centre Par Moor Road Par Cornwall PL24 2SQ on 2024-11-22

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Termination of appointment of Peter James Long as a director on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Roderick James Hollas Smith as a director on 2024-11-12

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-11-07

View Document

25/07/2425 July 2024 Appointment of Gregoire Arthur Roger Lemiesle as a director on 2024-07-19

View Document

24/07/2424 July 2024 Termination of appointment of Alan Parte as a director on 2024-07-19

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-15

View Document

08/05/248 May 2024 Current accounting period shortened from 2023-12-31 to 2022-12-31

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

03/11/233 November 2023 Certificate of change of name

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

19/07/2319 July 2023 Current accounting period extended from 2022-12-31 to 2023-12-31

View Document

07/07/237 July 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Appointment of Mr Guillaume Marie Hubert Delacroix as a director on 2023-06-28

View Document

30/06/2330 June 2023 Appointment of Mr Alan Parte as a director on 2023-06-28

View Document

30/06/2330 June 2023 Appointment of Mr Olivier Pierre Pirotte as a director on 2023-06-28

View Document

29/06/2329 June 2023 Appointment of Mr Mark David Stuart Hewson as a director on 2023-06-28

View Document

28/06/2328 June 2023 Cessation of Andrew Richard Hollas Smith as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of Mr Henri Simon Trahair-Davies as a secretary on 2023-06-28

View Document

28/06/2328 June 2023 Notification of Imerys Uk Limited as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Cessation of British Lithium Limited as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Cessation of Roderick James Hollas Smith as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

28/06/2328 June 2023 Termination of appointment of Andrew Richard Hollas Smith as a director on 2023-06-28

View Document

10/06/2310 June 2023 Sub-division of shares on 2023-05-30

View Document

02/06/232 June 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

13/04/2313 April 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

13/10/2113 October 2021 Registered office address changed from Unit 6 Unit 6, Victoria Trading Estate Victoria Business Park Roche Cornwall PL26 8LX United Kingdom to Unit 6 Victoria Trading Estate Victoria Business Park Roche Cornwall PL26 8LX on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from Unit 6 Victoria Business Park Roche St. Austell PL26 8LX England to Unit 6 Unit 6, Victoria Trading Estate Victoria Business Park Roche Cornwall PL26 8LX on 2021-10-13

View Document

23/06/2123 June 2021 Director's details changed for Mr Roderick James Hollas Smith on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Andrew Richard Hollas Smith on 2021-06-23

View Document

23/06/2123 June 2021 Change of details for Mr Andrew Richard Hollas Smith as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Change of details for Mr Roderick James Hollas Smith as a person with significant control on 2021-06-23

View Document

21/06/2121 June 2021 Change of details for Mr Roderick James Hollas Smith as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Roderick James Hollas Smith on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Andrew Richard Hollas Smith on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mr Andrew Richard Hollas Smith as a person with significant control on 2021-06-21

View Document

07/07/207 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company