Advanced company searchLink opens in new window

LITHIUM PROPERTIES LIMITED

Company number 10111641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
27 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
15 Nov 2022 MR01 Registration of charge 101116410021, created on 15 November 2022
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
30 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
16 Sep 2021 AD01 Registered office address changed from 45a Boundaries Road Balham London SW2 8EU England to 45a Boundaries Road London SW12 8EU on 16 September 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
06 Apr 2021 PSC01 Notification of Sudesh Mittal as a person with significant control on 1 April 2021
25 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
22 May 2020 MR01 Registration of charge 101116410018, created on 21 May 2020
22 May 2020 MR01 Registration of charge 101116410017, created on 21 May 2020
22 May 2020 MR01 Registration of charge 101116410020, created on 21 May 2020
22 May 2020 MR01 Registration of charge 101116410019, created on 21 May 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 May 2019
27 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
15 Oct 2018 MR01 Registration of charge 101116410016, created on 15 October 2018
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 1,000
06 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018
29 Jun 2018 MG06 Particulars of a charge subject to which a property has been acquired / charge code 101116410015
29 Jun 2018 MG06 Particulars of a charge subject to which a property has been acquired / charge code 101116410014
22 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association