Company NameLithium Battery Solutions Limited
DirectorsStephen Paul Burton and Matthew Ian Rockett
Company StatusActive
Company Number05244100
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Previous NameGeolift Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Stephen Paul Burton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beacon Way
Hull
HU3 4AE
Director NameMr Matthew Ian Rockett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2023(19 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beacon Way
Hull
East Yorkshire
HU3 4AE
Director NameMr Craig George
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleFork Truck Engineer
Country of ResidenceEngland
Correspondence AddressUnit B, Smiths Yard Calcot Lane
Curdridge
Southampton
SO32 2BN
Director NameMrs Leanne Jane George
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Smiths Yard Calcot Lane
Curdridge
Southampton
SO32 2BN
Secretary NameMrs Leanne Jane George
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Smiths Yard Calcot Lane
Curdridge
Southampton
SO32 2BN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitegeolift.co.uk/home.php
Telephone01489 783850
Telephone regionBishops Waltham

Location

Registered Address8 Beacon Way
Hull
HU3 4AE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Leanne George & Craig George
100.00%
Ordinary

Financials

Year2014
Net Worth£74,129
Cash£20,992
Current Liabilities£335,872

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

6 September 2022Delivered on: 21 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
10 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
10 October 2019Registered office address changed from Unit B, Smiths Yard Calcot Lane Curdridge Southampton SO32 2BN to 8 Beacon Way Hull HU3 4AE on 10 October 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
26 June 2019Previous accounting period shortened from 31 October 2018 to 31 July 2018 (1 page)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
11 January 2019Confirmation statement made on 28 September 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2018Termination of appointment of Leanne Jane George as a secretary on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Craig George as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Leanne Jane George as a director on 31 July 2018 (1 page)
1 August 2018Notification of Windsor Engineering (Hull) Limited as a person with significant control on 31 July 2018 (2 pages)
1 August 2018Appointment of Mr Stephen Paul Burton as a director on 31 July 2018 (2 pages)
1 August 2018Cessation of Craig George as a person with significant control on 31 July 2018 (1 page)
1 August 2018Cessation of Leanne Jane George as a person with significant control on 31 July 2018 (1 page)
20 March 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 May 2014Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England on 19 May 2014 (1 page)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 April 2011Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 6 April 2011 (1 page)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Craig George on 28 September 2010 (2 pages)
11 October 2010Director's details changed for Craig George on 28 September 2010 (2 pages)
11 October 2010Director's details changed for Mrs. Leanne Jane George on 28 September 2010 (2 pages)
11 October 2010Secretary's details changed for Leanne Jane George on 28 September 2010 (1 page)
11 October 2010Director's details changed for Mrs. Leanne Jane George on 28 September 2010 (2 pages)
11 October 2010Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom on 11 October 2010 (1 page)
11 October 2010Secretary's details changed for Leanne Jane George on 28 September 2010 (1 page)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 October 2009Return made up to 28/09/09; full list of members (3 pages)
2 October 2009Return made up to 28/09/09; full list of members (3 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Registered office changed on 30/09/2009 from ketts house winchester road chandlers ford eastleigh hampshire SO53 2FZ (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Location of debenture register (1 page)
30 September 2009Registered office changed on 30/09/2009 from ketts house winchester road chandlers ford eastleigh hampshire SO53 2FZ (1 page)
30 September 2009Location of debenture register (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Return made up to 28/09/07; full list of members (2 pages)
2 October 2007Return made up to 28/09/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 October 2006Return made up to 28/09/06; full list of members (2 pages)
11 October 2006Return made up to 28/09/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 October 2005Return made up to 28/09/05; full list of members (3 pages)
31 October 2005Return made up to 28/09/05; full list of members (3 pages)
8 December 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
8 December 2004Ad 22/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2004Ad 22/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Secretary resigned (1 page)
28 September 2004Incorporation (16 pages)
28 September 2004Incorporation (16 pages)