LAMBDA CALIBRATION LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Daniel Jürgens Mestre as a director on 2025-07-16

View Document

30/01/2530 January 2025 Notification of a person with significant control statement

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

26/11/2426 November 2024 Statement of capital on 2002-02-11

View Document

23/10/2423 October 2024 Satisfaction of charge 1 in full

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

05/07/215 July 2021 Termination of appointment of Paul Martin Davies as a director on 2021-02-25

View Document

05/07/215 July 2021 Cessation of Paul Martin Davies as a person with significant control on 2021-02-25

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

15/01/1915 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN DAVIES / 03/06/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / KARL EDWARD QUIGLEY / 03/06/2017

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/06/1615 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1416 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM SUMNER HOUSE ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PILKINGTON / 01/06/2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN DAVIES / 01/06/2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KARL EDWARD QUIGLEY / 01/06/2013

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / KARL EDWARD QUIGLEY / 01/06/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/08/1229 August 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL EDWARD QUIGLEY / 03/06/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PILKINGTON / 03/06/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN DAVIES / 03/06/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PILKINGTON / 01/09/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 £ IC 106/81 11/02/02 £ SR 25@1=25

View Document

25/02/0225 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0225 January 2002 Resolutions

View Document

25/01/0225 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 Resolutions

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/08/9819 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/07/9629 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

19/12/9419 December 1994 Resolutions

View Document

19/12/9419 December 1994 Resolutions

View Document

19/12/9419 December 1994 ALTER MEM AND ARTS 06/12/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 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