Advanced company searchLink opens in new window

LITHIUM SALVAGE UK LIMITED

Company number 13617609

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)
03 Feb 2025 MA Memorandum and Articles of Association
03 Feb 2025 SH01 Statement of capital following an allotment of shares on 31 January 2025
  • GBP 3,402.145
03 Feb 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2025 PSC07 Cessation of Duncan James Noble as a person with significant control on 31 January 2025
31 Jan 2025 PSC08 Notification of a person with significant control statement
31 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 January 2025
  • GBP 2,868.812
24 Jan 2025 SH01 Statement of capital following an allotment of shares on 24 January 2025
  • GBP 1,922.659
23 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 January 2025
  • GBP 1,866.659
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 6 December 2024
  • GBP 1,786.659
19 Dec 2024 SH02 Sub-division of shares on 6 December 2024
  • ANNOTATION Clarification This is a second filing of SH02 filed on 10/09/2024.
12 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 06/12/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
11 Sep 2024 SH02 Sub-division of shares on 10 September 2024
  • ANNOTATION Clarification a second filed SH02 was registered on 19/12/2024.
14 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
31 Jul 2023 PSC01 Notification of Duncan James Noble as a person with significant control on 25 July 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
25 Jul 2023 PSC07 Cessation of Northeast Capital Llp as a person with significant control on 25 July 2023
25 Jul 2023 AP01 Appointment of Mr Duncan James Noble as a director on 25 July 2023
01 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
04 Apr 2023 PSC07 Cessation of Simon Michael Hemming Robeson as a person with significant control on 4 April 2023
04 Apr 2023 PSC02 Notification of Northeast Capital Llp as a person with significant control on 4 April 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 1,600
18 Jan 2023 AP01 Appointment of Mr Richard David Henderson as a director on 18 January 2023