TDK-LAMBDA UK LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Full accounts made up to 2024-03-31

View Document

31/01/2531 January 2025 Termination of appointment of Jonathan Ian Martin Scott as a director on 2024-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

29/03/2429 March 2024 Full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

06/11/236 November 2023 Termination of appointment of Geoffrey William Wilby as a director on 2023-09-30

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

25/04/2225 April 2022 Registered office address changed from Tdk-Lambda Kingsley Avenue Ilfracombe Devon EX34 8ES to Tdk-Lambda Uk Limited Kingsley Avenue Ilfracombe EX34 8ES on 2022-04-25

View Document

06/04/226 April 2022 Full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Register inspection address has been changed from Openshaws Legal Solutions Ltd 64 Benedict Street Glastonbury BA6 9EY England to Tdk Lambda Uk Limited Kingsley Avenue Ilfracombe Devon EX34 8ES

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

17/12/2117 December 2021 Register inspection address has been changed from C/O Openshaws Solicitors 26 the Strand Bideford Devon EX39 2nd United Kingdom to Openshaws Legal Solutions Ltd 64 Benedict Street Glastonbury BA6 9EY

View Document

03/08/213 August 2021 Termination of appointment of Andrew John Ford as a director on 2021-07-26

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MATTHEW EDWARD CHARLES COTTON

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SWAN

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED CHRISTOPHER PRITCHARD

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTCHER

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR JONATHAN IAN MARTIN SCOTT

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN PUTTICK

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FORD / 01/11/2018

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR ANDREW JOHN FORD

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR TADASHI MORI

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR JOACHIM ZICHLARZ

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR TAKAHIKO ONO

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR TADASHI MORI

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR WYN DAVIES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR PAUL SWAN

View Document

02/12/152 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/158 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR YOSHIYUKI NAMBA

View Document

02/07/142 July 2014 DIRECTOR APPOINTED TAKAHIKO ONO

View Document

03/12/133 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHUNSUKE SHIMIZU

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DYKES / 14/05/2013

View Document

28/11/1228 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1119 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DYKES / 09/03/2011

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR SEIJI YAMAGISHI

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DYKES / 09/03/2011

View Document

20/12/1020 December 2010 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

20/12/1020 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DYKES / 24/06/2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR SHUNSUKE SHIMIZU

View Document

27/04/1027 April 2010 CORPORATE SECRETARY APPOINTED OSS SECRETARIES LIMITED

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR WYN MEREDITH DAVIES

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DYKES / 23/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RAWICZ SZCZERBO / 23/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM WILBY / 23/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEIJI YAMAGISHI / 23/11/2009

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHANCE SECRETARIES LIMITED / 23/11/2009

View Document

18/12/0918 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR YOSHIYUKI NAMBA / 23/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SOUTHAM / 23/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SCOTCHER / 23/11/2009

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN JEFFERY

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR KEISUKE IGARASHI

View Document

09/12/089 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MR YOSHIYUKI NAMBA

View Document

02/10/082 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/081 October 2008 COMPANY NAME CHANGED COUTANT-LAMBDA LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: KINGSLEY AVENUE ILFRACOMBE DEVON EX34 8ES

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 AUDITOR'S RESIGNATION

View Document

07/03/067 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 £ NC 110000/3828443 30/09/05

View Document

07/11/057 November 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

07/11/057 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/037 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 AUDITOR'S RESIGNATION

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/04/005 April 2000 S80A AUTH TO ALLOT SEC 23/02/00

View Document

05/04/005 April 2000 MEMORANDUM OF ASSOCIATION

View Document

05/04/005 April 2000 ADOPT MEM AND ARTS 23/02/00

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: KINGSLEY AVENUE ILFRACOMBE NORTH DEVON EX34 8ES

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

14/01/9914 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DELIVERY EXT'D 3 MTH 06/04/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 AUDITOR'S RESIGNATION

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/02/976 February 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

06/12/936 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 S366A DISP HOLDING AGM 04/06/91

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 03/06/89

View Document

23/11/8923 November 1989 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 COMPANY NAME CHANGED COUTANT ELECTRONICS LIMITED CERTIFICATE ISSUED ON 07/07/89

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 28/05/88

View Document

29/12/8829 December 1988 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 DIRECTOR RESIGNED

View Document

18/12/8718 December 1987 FULL ACCOUNTS MADE UP TO 30/05/87

View Document

18/12/8718 December 1987 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

04/08/594 August 1959 CERTIFICATE OF INCORPORATION

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