Advanced company searchLink opens in new window

LIT TECH HOLDINGS LTD

Company number 13412540

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)
28 Jan 2025 AD01 Registered office address changed from C/O Sanarus 2nd Floor 25 Green Street London W1K 7AX England to 2nd Floor 25 Green Street London W1K 7AX on 28 January 2025
28 Jan 2025 PSC07 Cessation of Carl Corbel as a person with significant control on 31 October 2024
28 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with updates
13 Jan 2025 AP01 Appointment of Mr Simon Luhr as a director on 9 December 2024
13 Jan 2025 AP01 Appointment of Mr Martin Bednall as a director on 9 December 2024
09 Dec 2024 AD01 Registered office address changed from Fourth Floor 27 Dover Street London W1S 4LZ England to C/O Sanarus 2nd Floor 25 Green Street London W1K 7AX on 9 December 2024
19 Aug 2024 AA Micro company accounts made up to 31 December 2023
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
22 May 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 22,518.21
25 Dec 2023 PSC07 Cessation of Adam Lewestam as a person with significant control on 30 November 2023
25 Dec 2023 PSC01 Notification of Carl Corbel as a person with significant control on 30 November 2023
25 Dec 2023 PSC07 Cessation of Thorir Gudlaugsson as a person with significant control on 30 November 2023
25 Dec 2023 CS01 Confirmation statement made on 20 October 2023 with updates
24 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 12,218.21
19 Oct 2023 TM01 Termination of appointment of Adam Lewestam as a director on 18 October 2023
17 Oct 2023 AA Micro company accounts made up to 31 December 2022
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 1,218.21
21 Oct 2022 MA Memorandum and Articles of Association
21 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Feb 2022 AD01 Registered office address changed from 4th Floor 39 Dover Street London W1S 4NN United Kingdom to Fourth Floor 27 Dover Street London W1S 4LZ on 10 February 2022
09 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2021 MA Memorandum and Articles of Association
30 Oct 2021 CS01 Confirmation statement made on 30 October 2021 with updates