LAMBDA PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Director's details changed for Mr Shabu Sadrudin Dedhar on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Mr Shabu Sadrudin Dedhar as a person with significant control on 2023-03-16

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

25/01/2325 January 2023 Registered office address changed from The Meeting Rooms the Meeting Rooms 4 Strixton Manor Business Centre, Strixton Wellingborough NN29 7PA England to The Meeting Rooms 4 Strixton Manor Business Centre Strixton Wellingborough NN29 7PA on 2023-01-25

View Document

25/01/2325 January 2023 Registered office address changed from The Granary Strixton Manor Business Centre Strixton Northamptonshire NN29 7PA to The Meeting Rooms the Meeting Rooms 4 Strixton Manor Business Centre, Strixton Wellingborough NN29 7PA on 2023-01-25

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

07/12/217 December 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

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ITAM DEDHAR

View Document

12/02/1912 February 2019 CESSATION OF ITAM DEDHAR AS A PSC

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ITAM DEDHAR / 28/02/2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW CROSS

View Document

02/03/122 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

14/01/1214 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN CROSS / 03/12/2010

View Document

11/04/1111 April 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ITAM DEDHAR / 01/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY ARCUS CO SECRETARIAL SERVICES LIMITED

View Document

26/02/0826 February 2008 SECRETARY APPOINTED ANDREW JOHN CROSS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 06/02/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: THE LIMES, 157 MIDLAND ROAD WELLINGBOROUGH NORTHANTS NN8 1NB

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

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