LAMBDA CONSULTANCY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewNotification of Lamda Shares Investments Ltd as a person with significant control on 2025-07-29

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Change of details for Mr Timothy David Woodcock as a person with significant control on 2023-02-01

View Document

19/10/2319 October 2023 Director's details changed for Mr Timothy David Woodcock on 2023-02-01

View Document

12/10/2312 October 2023 Director's details changed for Mr Timothy David Woodcock on 2023-02-01

View Document

12/10/2312 October 2023 Change of details for Mr Timothy David Woodcock as a person with significant control on 2023-02-01

View Document

12/10/2312 October 2023 Registered office address changed from 71 Popes Avenue Twickenham TW2 5TD England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2023-10-12

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW BRADSHAW

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 COMPANY NAME CHANGED LAMDA CONSULTANCY SERVICE LTD CERTIFICATE ISSUED ON 22/03/16

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 4TH FLOOR WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED LAMDA SHARES LIMITED CERTIFICATE ISSUED ON 23/12/15

View Document

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 SECRETARY APPOINTED MR ANDREW PHILIP BRADSHAW

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 AUDITOR'S RESIGNATION

View Document

21/08/1421 August 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/11/1128 November 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

30/08/1130 August 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

30/08/1130 August 2011 25/10/10 STATEMENT OF CAPITAL GBP 88

View Document

03/06/103 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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