Advanced company searchLink opens in new window

FREEDOM LITHIUM LIMITED

Company number 13245996

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)
27 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 PSC01 Notification of David Knight as a person with significant control on 1 January 2023
23 May 2023 PSC07 Cessation of Cameron Angus Charles Macsween as a person with significant control on 31 December 2022
23 May 2023 PSC09 Withdrawal of a person with significant control statement on 23 May 2023
20 May 2023 AA Total exemption full accounts made up to 31 August 2022
27 Feb 2023 AD01 Registered office address changed from 23 Worthington Street Dover CT17 9AQ England to 19 Pembroke Square London W8 6PA on 27 February 2023
27 Feb 2023 TM01 Termination of appointment of Cameron Angus Charles Macsween as a director on 31 December 2022
14 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 TM01 Termination of appointment of Lan Ping as a director on 23 September 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
10 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with updates
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 100
04 Aug 2022 AD01 Registered office address changed from 23 Worthington Street Worthington Street Dover CT17 9AQ England to 23 Worthington Street Dover CT17 9AQ on 4 August 2022
28 Apr 2022 AA01 Current accounting period extended from 31 March 2022 to 31 August 2022
16 Dec 2021 PSC08 Notification of a person with significant control statement
16 Dec 2021 AP01 Appointment of Ms Lan Ping as a director on 15 December 2021
16 Nov 2021 TM01 Termination of appointment of David Turton as a director on 16 November 2021
16 Nov 2021 AP01 Appointment of Mr David Knight as a director on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from Priory Lodge Effingham Street Dover CT17 9RR England to 23 Worthington Street Worthington Street Dover CT17 9AQ on 16 November 2021
09 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
27 May 2021 CH01 Director's details changed for Mr David Turton on 24 May 2021
24 May 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 2