LAMBDA ENERGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Particulars of variation of rights attached to shares

View Document

24/04/2524 April 2025 Change of share class name or designation

View Document

11/04/2511 April 2025 Appointment of Mr Boris Breiner as a director on 2025-04-08

View Document

10/04/2510 April 2025 Appointment of Ms Claire Donkin as a director on 2025-04-08

View Document

28/02/2528 February 2025 Registered office address changed from Crop Technology Southern Innovation Hub College Road Cranfield MK43 0AL England to Allia Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 2025-02-28

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

05/11/245 November 2024 Second filing of Confirmation Statement dated 2024-10-21

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

13/10/2413 October 2024 Appointment of Mr Michael James Byrne as a director on 2024-09-30

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

26/10/2326 October 2023 Termination of appointment of Mark Edward Brenchley as a secretary on 2023-10-24

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

14/09/2314 September 2023 Termination of appointment of Mark Edward Brenchley as a director on 2023-09-08

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

22/09/2222 September 2022 Registered office address changed from The Old Church School Butts Hill Frome BA11 1HR England to Crop Technology Southern Innovation Hub College Road Cranfield MK43 0AL on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Director's details changed for Mr Iain Robert Beath on 2021-10-21

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 COMPANY NAME CHANGED LAMBDA STRETCH LTD CERTIFICATE ISSUED ON 30/08/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR SIMON EDWARD HOLT HARRIS

View Document

19/08/1919 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 188.79

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR IAIN BEATH

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD BRENCHLEY / 16/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 178.9

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD BRENCHLEY / 07/11/2018

View Document

09/01/199 January 2019 26/11/18 STATEMENT OF CAPITAL GBP 176.26

View Document

09/01/199 January 2019 DIRECTOR APPOINTED DR MONICA SABRINA SAAVEDRA

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR NIALL ARTHUR HAUGHIAN

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR MARK EDWARD BRENCHLEY

View Document

07/11/187 November 2018 SUB-DIVISION 30/10/18

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM THE OLD CHURCH SCHOOL THE OLD CHURCH SCHOOL BUTTS HILL FROME SOMERSET BA11 1HR UNITED KINGDOM

View Document

14/05/1814 May 2018 COMPANY NAME CHANGED LAMBDA ENERGY LTD CERTIFICATE ISSUED ON 14/05/18

View Document

10/03/1810 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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