LAMBDA 2 LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

04/04/194 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY GEORGINA GARRATT

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

12/03/1812 March 2018 ADOPT ARTICLES 06/03/2018

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MS GEORGINA GARRATT

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY NAVID LANE

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 SECRETARY APPOINTED MS GEORGINA GARRATT

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY LYNDSAY LANE

View Document

13/11/1613 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

13/11/1613 November 2016 DIRECTOR APPOINTED MR SIMON GAVIN EVANS

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY NAVID LANE / 09/05/2016

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK BATAILLARD

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR DAVID JAMES THOMAS

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MS LYNDSAY GILLIAN NAVID LANE

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR GAULTIER DE LA ROCHEBROCHARD

View Document

10/05/1510 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/02/134 February 2013 COMPANY NAME CHANGED ND OVERSEAS UK LIMITED CERTIFICATE ISSUED ON 04/02/13

View Document

30/10/1230 October 2012 CHANGE OF NAME 24/10/2012

View Document

30/10/1230 October 2012 COMPANY NAME CHANGED CHRISTIAN SALVESEN FOOD SERVICES LIMITED CERTIFICATE ISSUED ON 30/10/12

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAULTIER MARIE ALAIN XAVIER DE LA ROCHEBROCHARD D'AUZAY / 05/04/2012

View Document

23/05/1223 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 SECRETARY APPOINTED LYNDSAY NAVID LANE

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID LYNCH

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED GAULTIER DE LA ROCHEBROCHARD

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANE LAUGERY

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BATAILLARD / 04/01/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BATAILLARD / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BATAILLARD / 10/08/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE JACQUES ANDRE PHILIPPE LAUGERY / 07/07/2010

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE JACQUES ANDRE PHILIPPE LAUGERY / 11/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID PAUL LYNCH / 11/02/2010

View Document

26/01/1026 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID LYNCH / 11/09/2009

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY IAN ROSE

View Document

23/07/0923 July 2009 SECRETARY APPOINTED DAVID PAUL LYNCH

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/03/088 March 2008 SECRETARY APPOINTED IAN ANDREW ROSE

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED SECRETARY EDWARD PEPPIATT

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 11 WALKER STREET, EDINBURGH, EH3 7NE

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 S366A DISP HOLDING AGM 29/01/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

29/01/9829 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 50 EAST FETTES AVENUE, EDINBURGH, EH4 1EQ

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

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

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 AUDITOR'S RESIGNATION

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/04/903 April 1990 ADOPT MEM AND ARTS 22/03/90

View Document

03/04/903 April 1990 ALTER MEM AND ARTS 22/03/90

View Document

03/04/903 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/903 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9030 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/90

View Document

30/03/9030 March 1990 COMPANY NAME CHANGED DMWS 151 LIMITED CERTIFICATE ISSUED ON 02/04/90

View Document

29/03/9029 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: 11 WALKER STREET, EDINBURGH, EH3 7NE

View Document

17/01/9017 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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