Advanced company searchLink opens in new window

NORTHERN LITHIUM LIMITED

Company number 10923499

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 August 2023
  • GBP 5,065.81
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 11 September 2023
  • GBP 5,059.81
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 23 July 2023
  • GBP 5,022.31
28 Jun 2023 PSC08 Notification of a person with significant control statement
28 Jun 2023 PSC07 Cessation of Richard Henry Whitman Morecombe as a person with significant control on 22 July 2022
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 5 December 2022
  • GBP 4,868.31
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 4,863.31
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 4,859.31
30 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 4,712.81
20 May 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2021
  • GBP 4,266.81
06 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2021
  • GBP 4,366.81
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 4,366.81
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/22
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 12 December 2021
  • GBP 4,356.81
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/2022.
17 Sep 2021 AA Full accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
04 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 4,100
13 Apr 2021 AD01 Registered office address changed from The Coach House Fawnnlees Hall Wolsingham Bishop Auckland Co. Durham DL13 3LP England to The Coach House Fawnlees Hall Wolsingham Bishop Auckland Co. Durham DL13 3LP on 13 April 2021
31 Mar 2021 AD01 Registered office address changed from 50 High Street Mold Flintshire CH7 1BH Wales to The Coach House Fawnnlees Hall Wolsingham Bishop Auckland Co. Durham DL13 3LP on 31 March 2021
17 Feb 2021 AP01 Appointment of Mr Edward Peter Henry Farquhar as a director on 8 February 2021
17 Dec 2020 AAMD Amended full accounts made up to 31 December 2019