BACANORA LITHIUM LIMITED

Register to unlock more data on OkredoRegister

BACANORA LITHIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11189628

Incorporation date

06/02/2018

Size

Full

Contacts

Registered address

Registered address

4 More London Riverside, London SE1 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2018)
dot icon31/03/2026
Termination of appointment of Janet Blas as a director on 2026-03-31
dot icon02/02/2026
Termination of appointment of Osman Cherif Rifaat as a secretary on 2026-01-31
dot icon16/10/2025
Director's details changed for Mr Xiaoshen Wang on 2025-10-10
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon16/04/2025
Second filing for the termination of Junichi Tomono as a director
dot icon14/04/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Termination of appointment of Junichi Tomono as a director on 2025-02-03
dot icon15/01/2025
Appointment of Mr Junichi Tomono as a director on 2024-12-20
dot icon20/12/2024
Termination of appointment of Junichi Tomono as a director on 2024-12-20
dot icon20/12/2024
Appointment of Ms Janet Blas as a director on 2024-12-20
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon24/04/2024
Full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon23/03/2023
Full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Re-registration of Memorandum and Articles
dot icon03/01/2023
Certificate of re-registration from Public Limited Company to Private
dot icon03/01/2023
Re-registration from a public company to a private limited company
dot icon09/05/2022
Change of details for Ganfeng International Trading (Shanghai) Limited as a person with significant control on 2021-12-31
dot icon23/03/2022
Satisfaction of charge 111896280001 in full
dot icon23/03/2022
Satisfaction of charge 111896280002 in full
dot icon09/03/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon17/12/2021
Termination of appointment of Eileen Carr as a director on 2021-12-17
dot icon17/12/2021
Termination of appointment of Graeme Purdy as a director on 2021-12-17
dot icon17/12/2021
Termination of appointment of Andres Constantin Antonius Gonzalez as a director on 2021-12-17
dot icon17/12/2021
Termination of appointment of Mark Ainsworth Hohnen as a director on 2021-12-17
dot icon17/12/2021
Termination of appointment of James Digby Ronald Strauss as a director on 2021-12-17
dot icon17/11/2021
Interim accounts made up to 2021-10-31
dot icon26/10/2021
Statement of capital on 2021-10-26
dot icon26/10/2021
Reduction of iss capital and minute (oc)
dot icon26/10/2021
Certificate of cancellation of share premium account
dot icon06/10/2021
Resolutions
dot icon11/08/2021
Statement of capital following an allotment of shares on 2021-05-26
dot icon19/07/2021
Resolutions
dot icon17/03/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon03/12/2020
Resolutions
dot icon18/11/2020
Interim accounts made up to 2020-06-30
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon18/06/2020
Resolutions
dot icon17/06/2020
Memorandum and Articles of Association
dot icon05/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/04/2020
Appointment of Mr Graeme Purdy as a director on 2020-04-17
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon04/02/2020
Statement of capital following an allotment of shares on 2019-11-28
dot icon23/12/2019
Resolutions
dot icon29/10/2019
Group of companies' accounts made up to 2019-06-30
dot icon25/10/2019
Notification of Ganfeng International Trading (Shanghai) Limited as a person with significant control on 2019-10-18
dot icon25/10/2019
Withdrawal of a person with significant control statement on 2019-10-25
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon18/10/2019
Appointment of Mr Xiaoshen Wang as a director on 2019-10-18
dot icon18/10/2019
Part of the property or undertaking has been released and no longer forms part of charge 111896280001
dot icon13/09/2019
Termination of appointment of Derek Jerzy Batorowski as a director on 2019-09-12
dot icon29/08/2019
Resolutions
dot icon22/08/2019
Current accounting period shortened from 2020-06-30 to 2019-12-31
dot icon22/02/2019
Interim accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon15/02/2019
Statement of capital following an allotment of shares on 2018-09-11
dot icon15/02/2019
Statement of capital following an allotment of shares on 2018-08-31
dot icon15/02/2019
Statement of capital following an allotment of shares on 2018-05-11
dot icon15/02/2019
Statement of capital following an allotment of shares on 2018-03-26
dot icon18/12/2018
Termination of appointment of Raymond John Hodgkinson as a director on 2018-12-13
dot icon31/10/2018
Notification of a person with significant control statement
dot icon23/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon24/08/2018
Registration of charge 111896280002, created on 2018-08-23
dot icon04/07/2018
Registration of charge 111896280001, created on 2018-07-03
dot icon30/05/2018
Current accounting period shortened from 2019-02-28 to 2018-06-30
dot icon20/04/2018
Appointment of Mr Peter Secker as a director on 2018-04-18
dot icon20/04/2018
Cessation of James Digby Ronald Strauss as a person with significant control on 2018-03-23
dot icon26/03/2018
Commence business and borrow
dot icon26/03/2018
Trading certificate for a public company
dot icon26/02/2018
Resolutions
dot icon23/02/2018
Appointment of Mr Raymond John Hodgkinson as a director on 2018-02-16
dot icon23/02/2018
Appointment of Mr Derek Jerzy Batorowski as a director on 2018-02-16
dot icon23/02/2018
Appointment of Mr Junichi Tomono as a director on 2018-02-16
dot icon23/02/2018
Appointment of Dr Andres Constantin Antonius Gonzalez as a director on 2018-02-16
dot icon23/02/2018
Appointment of Ms Eileen Carr as a director on 2018-02-16
dot icon22/02/2018
Appointment of Mr Osman Cherif Rifaat as a secretary on 2018-02-07
dot icon22/02/2018
Termination of appointment of Cargil Management Services Limited as a secretary on 2018-02-07
dot icon07/02/2018
Resolutions
dot icon07/02/2018
Change of name notice
dot icon06/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blas, Janet
Director
20/12/2024 - 31/03/2026
4
Wang, Xiaoshen
Director
18/10/2019 - Present
1
Tomono, Junichi
Director
16/02/2018 - 20/12/2024
-
Tomono, Junichi
Director
20/12/2024 - 13/02/2025
-
Secker, Peter
Director
18/04/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACANORA LITHIUM LIMITED

BACANORA LITHIUM LIMITED is an(a) Active company incorporated on 06/02/2018 with the registered office located at 4 More London Riverside, London SE1 2AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACANORA LITHIUM LIMITED?

toggle

BACANORA LITHIUM LIMITED is currently Active. It was registered on 06/02/2018 .

Where is BACANORA LITHIUM LIMITED located?

toggle

BACANORA LITHIUM LIMITED is registered at 4 More London Riverside, London SE1 2AU.

What does BACANORA LITHIUM LIMITED do?

toggle

BACANORA LITHIUM LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BACANORA LITHIUM LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Janet Blas as a director on 2026-03-31.