SHENZHEN LAKESIDE TECHNOLOGY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

05/03/255 March 2025 Registered office address changed from PO Box 4385 08043868 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-05

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025 Registered office address changed to PO Box 4385, 08043868 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24

View Document

26/08/2426 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QH INT'L BUSINESS LIMITED / 26/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD UNITED KINGDOM

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

28/03/1828 March 2018 CORPORATE SECRETARY APPOINTED QH INT'L BUSINESS LIMITED

View Document

01/05/171 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

01/05/161 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

03/05/153 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

03/05/143 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 23 LAKESWOOD ROAD PETTS WOOD LONDON BR5 1BJ UNITED KINGDOM

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM SUITE 108 CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE LONDON N145BP UNITED KINGDOM

View Document

25/03/1325 March 2013 CORPORATE SECRETARY APPOINTED SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY LHY INVESTMENT LTD

View Document

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company