Company NameNorthern Lithium Limited
Company StatusActive
Company Number10923499
CategoryPrivate Limited Company
Incorporation Date18 August 2017(6 years, 8 months ago)
Previous NameWhitman Acquisition Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Henry Whitman Morecombe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Park Walk
London
SW10 0AJ
Director NameMr Roger David Bade
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(3 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Park Walk
London
SW10 0AJ
Director NameMr Nicholas David Pople
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(3 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Park Walk
London
SW10 0AJ
Director NameMr Edward Peter Henry Farquhar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFawnlees Hall Wolsingham
Bishop Auckland
County Durham
DL13 3LP
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed08 September 2020(3 years after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressWoodwater House Pynes Hill
Exeter
EX2 5WR

Location

Registered AddressThe Coach House Fawnlees Hall
Wolsingham
Bishop Auckland
Co. Durham
DL13 3LP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishWolsingham
WardWeardale

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

28 September 2023Statement of capital following an allotment of shares on 30 August 2023
  • GBP 5,065.81
(3 pages)
22 September 2023Statement of capital following an allotment of shares on 11 September 2023
  • GBP 5,059.81
(3 pages)
17 August 2023Confirmation statement made on 17 August 2023 with updates (9 pages)
3 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
27 July 2023Statement of capital following an allotment of shares on 23 July 2023
  • GBP 5,022.31
(3 pages)
28 June 2023Notification of a person with significant control statement (2 pages)
28 June 2023Cessation of Richard Henry Whitman Morecombe as a person with significant control on 22 July 2022 (1 page)
5 December 2022Statement of capital following an allotment of shares on 5 December 2022
  • GBP 4,868.31
(3 pages)
5 October 2022Statement of capital following an allotment of shares on 5 October 2022
  • GBP 4,863.31
(3 pages)
31 August 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 4,859.31
(3 pages)
30 August 2022Confirmation statement made on 17 August 2022 with updates (7 pages)
29 July 2022Statement of capital following an allotment of shares on 22 July 2022
  • GBP 4,712.81
(3 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 January 2022Second filing of a statement of capital following an allotment of shares on 20 December 2021
  • GBP 4,366.81
(4 pages)
6 January 2022Second filing of a statement of capital following an allotment of shares on 12 December 2021
  • GBP 4,266.81
(4 pages)
22 December 2021Statement 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
(4 pages)
22 December 2021Statement 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.
(4 pages)
17 September 2021Full accounts made up to 31 December 2020 (17 pages)
25 August 2021Confirmation statement made on 17 August 2021 with updates (6 pages)
4 May 2021Statement of capital following an allotment of shares on 29 April 2021
  • GBP 4,100
(3 pages)
13 April 2021Registered 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 (1 page)
31 March 2021Registered 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 (1 page)
17 February 2021Appointment of Mr Edward Peter Henry Farquhar as a director on 8 February 2021 (2 pages)
17 December 2020Amended full accounts made up to 31 December 2019 (16 pages)
16 December 2020Full accounts made up to 31 December 2019 (16 pages)
9 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-09
(3 pages)
8 October 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 3,850
(3 pages)
28 September 2020Confirmation statement made on 17 August 2020 with updates (6 pages)
17 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 September 2020Withdrawal of a person with significant control statement on 16 September 2020 (2 pages)
15 September 2020Notification of Richard Henry Whitman Morecombe as a person with significant control on 25 August 2020 (2 pages)
15 September 2020Cessation of Whitman Group Limited as a person with significant control on 10 July 2020 (1 page)
11 September 2020Statement of capital following an allotment of shares on 25 August 2020
  • GBP 3,750
(3 pages)
11 September 2020Statement of capital following an allotment of shares on 10 July 2020
  • GBP 2,000
(3 pages)
11 September 2020Appointment of Michelmores Secretaries Limited as a secretary on 8 September 2020 (2 pages)
10 September 2020Director's details changed for Mr Richard Henry Whitman Morecombe on 25 August 2020 (2 pages)
10 September 2020Appointment of Mr Roger David Bade as a director on 25 August 2020 (2 pages)
8 September 2020Registered office address changed from 50 50 High Street Mold Flintshire CH7 1BH United Kingdom to 50 High Street Mold Flintshire CH7 1BH on 8 September 2020 (1 page)
8 September 2020Appointment of Mr Nicholas David Pople as a director on 25 August 2020 (2 pages)
8 September 2020Registered office address changed from Whitman Howard Limited Connaught House, 1-3 Mount Street London W1K 3NB England to 50 50 High Street Mold Flintshire CH7 1BH on 8 September 2020 (1 page)
27 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
3 May 2019Cessation of Whitman Howard Limited as a person with significant control on 1 May 2019 (1 page)
3 May 2019Cessation of Richard Henry Whitman Morecombe as a person with significant control on 1 May 2019 (1 page)
3 May 2019Notification of Whitman Group Limited as a person with significant control on 1 May 2019 (2 pages)
2 April 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
2 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 1
(29 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 1
(29 pages)