LAMBDA EXTERIORS LIMITED

Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

27/01/2427 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Registered office address changed from 23 Wilton Road Beaconsfield Buckinghamshire HP9 2DE England to Unity House Westwood Park Drive Wigan WN3 4HE on 2022-02-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/10/1825 October 2018 25/10/18 STATEMENT OF CAPITAL GBP 1000

View Document

25/09/1825 September 2018 STATEMENT BY DIRECTORS

View Document

25/09/1825 September 2018 REDUCE ISSUED CAPITAL 14/08/2018

View Document

25/09/1825 September 2018 SOLVENCY STATEMENT DATED 14/08/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 SOLVENCY STATEMENT DATED 08/03/18

View Document

12/04/1812 April 2018 REDUCE ISSUED CAPITAL 08/03/2018

View Document

12/04/1812 April 2018 STATEMENT BY DIRECTORS

View Document

12/04/1812 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 50000

View Document

26/02/1826 February 2018 CESSATION OF SHEILA HOLT AS A PSC

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL AHUJA

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 19 EDINBURGH DRIVE STAINES-UPON-THAMES TW18 1PJ ENGLAND

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts small company total exemption made up to 30 April 2017

View Document

28/07/1728 July 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MR SUNIL AHUJA

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA HOLT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 ADOPT ARTICLES 17/01/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM UNIT1 A PRINTING HOUSE LANE HAYES MIDDLESEX UB3 1AP

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/03/156 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1414 May 2014 PREVSHO FROM 28/02/2014 TO 31/10/2013

View Document

14/03/1414 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 13/09/13 STATEMENT OF CAPITAL GBP 150000

View Document

21/10/1321 October 2013 12/08/13 STATEMENT OF CAPITAL GBP 50000

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED SHEILA HOLT

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BANGHAM

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED IMAGE EXTERIORS LIMITED CERTIFICATE ISSUED ON 14/02/13

View Document

12/02/1312 February 2013 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