KAPPA LAMBDA SQUARED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024

View Document

16/05/2316 May 2023 Director's details changed for Mr Peter Holbrook on 2023-02-28

View Document

02/05/232 May 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

10/03/2310 March 2023 Change of details for 365 Response Limited as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Miss Charlene Burns as a director on 2023-02-21

View Document

08/03/238 March 2023 Registered office address changed from Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY England to 2nd Floor 1 Church Road Richmond TW9 2QE on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Mr John Osment as a director on 2023-02-21

View Document

11/02/2211 February 2022 Appointment of Mr Peter Holbrook as a director on 2022-02-07

View Document

11/02/2211 February 2022 Termination of appointment of Brendan John Fatchett as a director on 2022-02-07

View Document

11/02/2211 February 2022 Termination of appointment of Dean Anthony Barber as a director on 2022-02-07

View Document

11/02/2211 February 2022 Current accounting period extended from 2022-03-31 to 2022-04-30

View Document

11/02/2211 February 2022 Appointment of Mr Jeffery Surges as a director on 2022-02-07

View Document

10/12/2110 December 2021 Termination of appointment of Richard David Clark as a director on 2021-12-03

View Document

01/11/211 November 2021 Registered office address changed from Unit 4 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA England to Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY on 2021-11-01

View Document

03/08/213 August 2021 Total exemption full 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

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / PENNY GREGORY / 01/01/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT GREGORY / 01/01/2013

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM ERSKINE HOUSE LONDON ROAD MAIDSTONE KENT ME16 8JH UNITED KINGDOM

View Document

23/07/1223 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CLARK / 17/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT GREGORY / 17/03/2010

View Document

30/06/0930 June 2009 31/03/09 PARTIAL EXEMPTION

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 31/03/08 PARTIAL EXEMPTION

View Document

29/03/0829 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM LLEYN HOUSE CROWSLEY ROAD SHIPLAKE HENLEY-ON-THAMES RG9 3JT

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/12/076 December 2007 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 88(2)R £5000@£1 31/03/93

View Document

17/02/9817 February 1998 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS; AMEND

View Document

17/02/9817 February 1998 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS; AMEND

View Document

17/02/9817 February 1998 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS; AMEND

View Document

17/02/9817 February 1998 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS; AMEND

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 ALTER MEM AND ARTS 01/06/94

View Document

19/08/9419 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9418 April 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 £ NC 1000/100000 05/04

View Document

15/04/9415 April 1994 NC INC ALREADY ADJUSTED 05/04/93

View Document

17/05/9317 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: 372 OLD ST LONDON EC1V 9LT

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 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