Lazu Technologies Ltd.

General information

Name:

Lazu Technologies Limited.

Office Address:

Leonard Curtis House Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester

Number: 08462761

Incorporation date: 2013-03-26

Dissolution date: 2023-09-16

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Greater Manchester with reg. no. 08462761. The company was started in 2013. The headquarters of this company was situated at Leonard Curtis House Elms Square, Bury New Road Whitefield. The postal code is M45 7TA. The enterprise was dissolved on 2023-09-16, which means it had been active for 10 years.

This specific firm was administered by one managing director: Tahir S. who was controlling it from 2013-03-26 to the date it was dissolved on 2023-09-16.

Executives who had significant control over the firm were: Maaria S. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Tahir S. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Tahir S.

Role: Director

Appointed: 26 March 2013

Latest update: 8 August 2023

People with significant control

Maaria S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Tahir S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 09 April 2023
Confirmation statement last made up date 26 March 2022
Annual Accounts 10 April 2014
Start Date For Period Covered By Report 26 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 April 2014
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 May 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

HQ address,
2015

Address:

Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

HQ address,
2016

Address:

Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Accountant/Auditor,
2015 - 2016

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode