Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

LIDER INTEGRATED TECHNOLOGY CONSULTING SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

LIDER INTEGRATED TECHNOLOGY CONSULTING SA.

Details

Company type Sociedad Limitada
VAT Number (CIF) A33064767
Universal Entity Code6780-1253-7147-0647
Record last updated Thursday, November 28, 2024 11:15:23 AM UTC
Official Address Tecnologico PPdo. De Asturias 49 Coruño 33428
Locality Coruño
Region Principality Of Asturias
Postal Code 33428
Sector computer, service

Charts

Visits

LIDER INTEGRATED TECHNOLOGY CONSULTING SL (Spain)Page visits ©2025 https://en.datocapital.com2014-102018-32018-112021-62022-82022-102023-22023-62024-62024-72024-100123

Directors

Document Type Publication date Registry Date Download link
Registry Nov 28, 2024 Nov 22, 2024 Reelection Reelection
Registry Apr 26, 2024 Apr 19, 2024 Statutory changes Statutory changes
Financials Sep 6, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Feb 14, 2023 Feb 7, 2023 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 16, 2023 Jan 5, 2023 Merger Merger
Financials Sep 7, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Dec 9, 2021 Nov 29, 2021 Reelection Reelection
Financials Sep 16, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Aug 17, 2021 Aug 9, 2021 Statutory changes Statutory changes
Registry Aug 17, 2021 Aug 9, 2021 Change of company purpose Change of company purpose
Financials Apr 7, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Feb 25, 2021 Feb 17, 2021 Statutory changes Statutory changes
Registry Feb 25, 2021 Feb 17, 2021 Change of company purpose Change of company purpose
Registry Dec 16, 2019 Dec 4, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Dec 5, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials May 31, 2019 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials May 31, 2019 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Apr 10, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Apr 10, 2019 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Apr 10, 2019 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Nov 16, 2018 Nov 8, 2018 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 16, 2018 Nov 8, 2018 Appointment of a man as Representative 4558... Appointment of a man as Representative 4558...
Registry Jan 19, 2018 Jan 11, 2018 Statutory changes Statutory changes
Registry Sep 21, 2016 Sep 13, 2016 Statutory changes 3821... Statutory changes 3821...
Registry Feb 17, 2016 Feb 9, 2016 Statutory changes Statutory changes
Registry Jan 21, 2016 Jan 13, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 23, 2015 Jun 15, 2015 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 26, 2015 Mar 18, 2015 Appointment of a man as Representative 1272... Appointment of a man as Representative 1272...
Registry Dec 17, 2014 Dec 9, 2014 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Nov 3, 2014 Oct 23, 2014 Statutory changes Statutory changes
Registry Oct 17, 2014 Oct 6, 2014 Company transformation Company transformation
Registry Oct 17, 2014 Oct 6, 2014 Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Oct 17, 2014 Oct 6, 2014 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Oct 17, 2014 Oct 6, 2014 Statutory changes Statutory changes
Registry Oct 17, 2014 Oct 6, 2014 Other items Other items
Registry Oct 17, 2014 Oct 6, 2014 Change of company purpose Change of company purpose
Registry Jul 14, 2014 Jun 30, 2014 Transformation of companies Transformation of companies
Registry Jan 29, 2014 Jan 22, 2014 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 21, 2013 Nov 13, 2013 Resignation of one Representative (a man) Resignation of one Representative (a man)
Financials Sep 20, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 20, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 20, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry May 9, 2012 Apr 25, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 17, 2012 Apr 3, 2012 Appointment of a man as Representative 1698... Appointment of a man as Representative 1698...
Registry Aug 23, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 23, 2011 Aug 1, 2011 Filing Of Financial Statement 3300... Filing Of Financial Statement 3300...
Registry Jan 12, 2011 Dec 30, 2010 Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man)
Registry Jan 12, 2011 Dec 30, 2010 Three appointments: 3 men Three appointments: 3 men
Registry Jan 12, 2011 Dec 30, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 17, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 17, 2009 Jul 1, 2009 Filing Of Financial Statement 2152... Filing Of Financial Statement 2152...
Registry Aug 17, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 4, 2009 Feb 12, 2010 Statutory changes Statutory changes
Registry Aug 4, 2009 Feb 12, 2010 Change of registered office Change of registered office
Registry Jan 21, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry May 10, 2006 Apr 25, 2006 Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man) and one President (a man) Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man) and one President (a man)
Registry Sep 22, 2005 Resignation of 2 people: one Director (a man), one Joint And Several Ceo (a man) and one Secretary (a man) Resignation of 2 people: one Director (a man), one Joint And Several Ceo (a man) and one Secretary (a man)
Registry Sep 8, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 16, 2004 Statutory changes Statutory changes
Registry Oct 23, 2003 Suspension of payments (bankruptcy) Suspension of payments (bankruptcy)
Registry Oct 23, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 4, 2003 Aug 21, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 4, 2003 Aug 21, 2003 Resignation of 2 people: one Joint Representative Resignation of 2 people: one Joint Representative
Registry Jul 9, 2003 Jun 24, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jul 9, 2003 Jun 24, 2003 Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary Resignation of 4 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary
Registry Jun 4, 2003 May 22, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 3, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 4, 2002 Nov 20, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 4, 2002 Nov 20, 2002 Statutory changes Statutory changes
Registry Oct 16, 2002 Suspension of payments (bankruptcy) Suspension of payments (bankruptcy)
Registry Dec 5, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 26, 2001 Reduction of capital Reduction of capital
Registry Nov 26, 2001 Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man)
Registry Dec 21, 1999 Filing Of Financial Statement Filing Of Financial Statement

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD