LAMBDA LOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

05/10/245 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

28/01/2428 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Change of details for Mr Graham Michael Clemow as a person with significant control on 2022-10-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

26/03/2126 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

15/11/1915 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1931 August 2019 REGISTERED OFFICE CHANGED ON 31/08/2019 FROM CROWN CHAMBERS BRIDGE STREET SALISBURY SP1 2LZ ENGLAND

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

04/12/184 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

05/12/175 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

15/05/1615 May 2016 REGISTERED OFFICE CHANGED ON 15/05/2016 FROM 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS ENGLAND

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL CLEMOW / 02/08/2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE CLEMOW / 02/08/2011

View Document

08/08/118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL CLEMOW / 02/08/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE CLEMOW / 02/08/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLEMOW / 24/06/2008

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN CLEMOW / 24/06/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 NC INC ALREADY ADJUSTED 04/06/99

View Document

23/06/9923 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 £ NC 1000/10000 04/06/99

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/09/965 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/965 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9629 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 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