LITHIUM VENTURES LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

17/06/2517 June 2025 NewTermination of appointment of Benjamin Doherty as a director on 2025-06-17

View Document

17/06/2517 June 2025 NewTermination of appointment of Benjamin Doherty as a secretary on 2025-06-17

View Document

17/06/2517 June 2025 NewAppointment of Mr Charlie Read as a director on 2025-06-17

View Document

17/06/2517 June 2025 NewAppointment of Mr Charlie Read as a secretary on 2025-06-17

View Document

17/06/2517 June 2025 NewDirector's details changed for Mr Charlie Read on 2025-06-17

View Document

17/06/2517 June 2025 NewTermination of appointment of Tom Littler as a director on 2025-06-17

View Document

02/12/242 December 2024 Director's details changed for Mr Benjamin Doherty on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Tom Littler on 2023-12-02

View Document

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

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

10/04/2410 April 2024 Cessation of Benjamin Doherty as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Cessation of Tom Littler as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Notification of Zap Tech Llc as a person with significant control on 2024-04-10

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Secretary's details changed for Mr Benjamin Doherty on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Benjamin Doherty on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Tom Littler on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Benjamin Doherty as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Tom Littler as a person with significant control on 2024-03-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-16

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Sub-division of shares on 2022-11-25

View Document

24/01/2324 January 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

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