LIANHETECH HOLDCO LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Full accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Termination of appointment of Carl Thomas Wilson as a secretary on 2025-03-12

View Document

21/03/2521 March 2025 Appointment of Dr Simon Christopher Rowell as a director on 2025-03-12

View Document

21/03/2521 March 2025 Appointment of Mrs Mary Louise Robinson as a secretary on 2025-03-12

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

22/01/2522 January 2025 Appointment of Mr Andrew Iver Laiho as a director on 2025-01-09

View Document

22/01/2522 January 2025 Termination of appointment of Tom Maria Jules Bollaert as a director on 2025-01-09

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

30/06/2430 June 2024 Full accounts made up to 2022-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

01/06/231 June 2023 Termination of appointment of Lee Paul Kingsbury as a director on 2023-05-12

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

07/12/227 December 2022 Appointment of Mr Tom Maria Jules Bollaert as a director on 2022-11-23

View Document

01/11/221 November 2022 Termination of appointment of Julian Thomas Lightwing as a director on 2022-10-10

View Document

09/05/229 May 2022 Appointment of Mr Yunxuan Xue as a director on 2022-04-27

View Document

09/05/229 May 2022 Termination of appointment of Minghui Xu as a director on 2022-04-27

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

15/06/2115 June 2021 Amended accounts for a small company made up to 2019-12-31

View Document

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR JULIAN THOMAS LIGHTWING

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARKINSON

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

06/02/196 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 11/04/18 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREAS DIETRICH

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED DR NIGEL CHRISTOPHER PARKINSON

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM C/O LEGALINX LIMITED 1 FETTER LANE LONDON EC4A 1BR ENGLAND

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED LEE PAUL KINGSBURY

View Document

25/05/1725 May 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM LIANHETECH HOLDCO LIMITED ONE FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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