LAMBDA 5 LIMITED

Company Documents

DateDescription
17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM XPO HOUSE LODGE WAY NEW DUSTON NORTHAMPTON NN5 7SL UNITED KINGDOM

View Document

17/04/1917 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1917 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/04/1917 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY GEORGINA GARRATT

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

12/03/1812 March 2018 ADOPT ARTICLES 06/03/2018

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MS GEORGINA GARRATT

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY NAVID LANE

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY LYNDSAY NAVID LANE

View Document

20/02/1720 February 2017 SECRETARY APPOINTED MS GEORGINA GARRATT

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR SIMON GAVIN EVANS

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDSAY GILLIAN NAVID LANE / 09/05/2016

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY NAVID LANE / 09/05/2016

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/12/157 December 2015 COMPANY NAME CHANGED NORBERT DENTRESSANGLE LOGISTICS UK LTD CERTIFICATE ISSUED ON 07/12/15

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR DAVID JAMES THOMAS

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK BATAILLARD

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR GAULTIER DE LA ROCHEBROCHARD

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM NORBERT DENTRESSANGLE HOUSE LODGE WAY NORTHAMPTON NORTHAMPTONSHIRE NN5 7SL

View Document

10/05/1510 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/06/137 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MS LYNDSAY GILLIAN NAVID LANE

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LYNCH

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/11/121 November 2012 SECTION 175 11/10/2012

View Document

01/11/121 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAULTIER MARIE ALAIN XAVIER DE LA ROCHEBROCHARD D'AUZAY / 04/05/2012

View Document

25/05/1225 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 SECRETARY APPOINTED LYNDSAY NAVID LANE

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID LYNCH

View Document

08/06/118 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR APPOINTED GAULTIER DE LA ROCHEBROCHARD

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANE LAUGERY

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/08/1010 August 2010 AUDITOR'S RESIGNATION

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE JACQUES ANDRE PHILIPPE LAUGERY / 07/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BATAILLARD / 11/01/2010

View Document

23/07/1023 July 2010 AUDITOR'S RESIGNATION

View Document

08/06/108 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 SECRETARY APPOINTED DAVID PAUL LYNCH

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BERTREAU

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED STEPHANE JACQUES ANDRE PHILIPPE LAUGERY

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED DAVID PAUL LYNCH

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED PATRICK BATAILLARD

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY GILES FAVELLET

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS BERTREAU / 16/05/2009

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM SALVESEN HOUSE LODGE WAY NEW DUSTON NORTHAMPTON NORTHAMPTONSHIRE NN5 7SL

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM IKEA DISTRIBUTION CENTRE YORKSHIRE WAY WEST MOOR PARK ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3FB

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 NC INC ALREADY ADJUSTED 22/12/03

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: GREEN FOLD WAY LEIGH LANCASHIRE WN7 3XJ

View Document

10/01/0410 January 2004 £ NC 40000/200000 22/12

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 COMPANY NAME CHANGED NORBERT DENTRESSANGLE VOLUME U.K . LIMITED CERTIFICATE ISSUED ON 16/11/00

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: UNIT R BIRCH INDUSTRIAL PARK WHITTLE LANE HEYWOOD OL10 2SX

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/08/973 August 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 S386 DISP APP AUDS 27/01/96

View Document

22/02/9622 February 1996 S366A DISP HOLDING AGM 27/01/96

View Document

22/02/9622 February 1996 S252 DISP LAYING ACC 27/01/96

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 NC INC ALREADY ADJUSTED 23/11/94

View Document

03/01/953 January 1995 £ NC 1000/40000 23/11/

View Document

03/01/953 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/94

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

07/08/947 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/06/9416 June 1994 COMPANY NAME CHANGED NORBET DENTRESTRESSANGLE VOLUME U.K. LIMITED CERTIFICATE ISSUED ON 16/06/94

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 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