LITHIUM VENTURES LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-11 with no updates |
17/06/2517 June 2025 New | Termination of appointment of Benjamin Doherty as a director on 2025-06-17 |
17/06/2517 June 2025 New | Termination of appointment of Benjamin Doherty as a secretary on 2025-06-17 |
17/06/2517 June 2025 New | Appointment of Mr Charlie Read as a director on 2025-06-17 |
17/06/2517 June 2025 New | Appointment of Mr Charlie Read as a secretary on 2025-06-17 |
17/06/2517 June 2025 New | Director's details changed for Mr Charlie Read on 2025-06-17 |
17/06/2517 June 2025 New | Termination of appointment of Tom Littler as a director on 2025-06-17 |
02/12/242 December 2024 | Director's details changed for Mr Benjamin Doherty on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for Mr Tom Littler on 2023-12-02 |
02/12/242 December 2024 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 27 Old Gloucester Street London WC1N 3AX on 2024-12-02 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with updates |
10/04/2410 April 2024 | Cessation of Benjamin Doherty as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Cessation of Tom Littler as a person with significant control on 2024-04-10 |
10/04/2410 April 2024 | Notification of Zap Tech Llc as a person with significant control on 2024-04-10 |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-12-31 |
27/03/2427 March 2024 | Secretary's details changed for Mr Benjamin Doherty on 2024-03-27 |
27/03/2427 March 2024 | Director's details changed for Mr Benjamin Doherty on 2024-03-27 |
27/03/2427 March 2024 | Director's details changed for Mr Tom Littler on 2024-03-27 |
27/03/2427 March 2024 | Change of details for Mr Benjamin Doherty as a person with significant control on 2024-03-27 |
27/03/2427 March 2024 | Change of details for Mr Tom Littler as a person with significant control on 2024-03-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Second filing of a statement of capital following an allotment of shares on 2023-10-16 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-18 with updates |
23/10/2323 October 2023 | Statement of capital following an allotment of shares on 2023-10-16 |
14/03/2314 March 2023 | Statement of capital following an allotment of shares on 2023-03-07 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Sub-division of shares on 2022-11-25 |
24/01/2324 January 2023 | Previous accounting period extended from 2022-08-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
21/07/2221 July 2022 | Registered office address changed from , PO Box 4385, 13582943: Companies House Default Address, Cardiff, CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 2022-07-21 |
More Company Information
Recently Viewed
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