LITH-TECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Mr Toby Patrick St George on 2025-06-17

View Document

17/06/2517 June 2025 Change of details for Mr Toby Patrick St George as a person with significant control on 2025-06-17

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/04/2421 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Registered office address changed from 9 Pound Lane Godalming Surrey GU7 1BX England to C/O Mulberry & Co Eastgate House Dogflud Way Farnham Surrey GU9 7UD on 2023-11-01

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Change of details for Mr Toby Patrick St George as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Mr Toby Patrick St George on 2022-10-14

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/12/2018 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

14/10/1914 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR TOBY PATRICK ST GEORGE / 31/08/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY PATRICK ST GEORGE / 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 3 CROWNWOOD GATE BEAVERS ROAD FARNHAM GU9 7GE UNITED KINGDOM

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY PATRICK ST GEORGE

View Document

20/02/1820 February 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR TOBY PATRICK ST GEORGE

View Document

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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