LITHIUM LOGISTICS LIMITED

64 Walter Road, Swansea, SA1 4PT, Wales
StatusACTIVE
Company No.08108340
CategoryPrivate Limited Company
Incorporated18 Jun 2012
Age11 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

LITHIUM LOGISTICS LIMITED is an active private limited company with number 08108340. It was incorporated 11 years, 10 months, 13 days ago, on 18 June 2012. The company address is 64 Walter Road, Swansea, SA1 4PT, Wales.



Company Fillings

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Trevor Wayne Taylor

Appointment date: 2024-03-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-17

Officer name: Mrs Margret Elizabeth Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-17

Psc name: Margret Elizabeth Lewis

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-17

Psc name: Joshua Wayne Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

New address: 64 Walter Road Swansea SA1 4PT

Old address: Whitebarn House Llantrisant Road Capel Llanilltern Cardiff CF5 6JD

Change date: 2023-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-17

Officer name: Joshua Wayne Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margret Elizabeth Lewis

Appointment date: 2023-03-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Wayne Taylor

Change date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Joshua Wayne Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed death chest LTD\certificate issued on 30/03/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

Old address: Whitebarn House Llantrisant Road Capel Llanilltern Cardiff CF5 6JD Wales

Change date: 2014-08-15

New address: Whitebarn House Llantrisant Road Capel Llanilltern Cardiff CF5 6JD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

New address: Whitebarn House Llantrisant Road Capel Llanilltern Cardiff CF5 6JD

Change date: 2014-08-15

Old address: Whitebarn House Llantrisant Road Capel Llanilltern Cardiff CF5 6JD Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-15

New address: Whitebarn House Llantrisant Road Capel Llanilltern Cardiff CF5 6JD

Old address: Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Incorporation company

Date: 18 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ DRIVER LTD

54 WEEDON ROAD,NORTHAMPTON,NN5 5BE

Number:08707934
Status:ACTIVE
Category:Private Limited Company

M H TRADING (NE) LIMITED

103 STATION ROAD,ASHINGTON,NE63 8RS

Number:11703525
Status:ACTIVE
Category:Private Limited Company

MUNCHPAY LIMITED

34B LACY DRIVE,WIMBORNE,BH21 1DG

Number:06860010
Status:ACTIVE
Category:Private Limited Company
Number:03837070
Status:ACTIVE
Category:Private Limited Company

R-ACTION DISTRIBUTION LIMITED

2 WARREN ROAD,BEXLEYHEATH,DA6 7LU

Number:10535090
Status:ACTIVE
Category:Private Limited Company

SAXON FX LIMITED

5 WATERSIDE,HARPENDEN,AL5 4US

Number:10697390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source