LAMBDA MU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Resolutions

View Document

20/12/2420 December 2024 Appointment of Stephanie Ann Roach as a director on 2024-12-16

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

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

View Accounts

27/03/2427 March 2024 Statement of capital on 2024-03-20

View Document

08/03/248 March 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Satisfaction of charge 1 in full

View Document

06/09/236 September 2023 Satisfaction of charge 2 in full

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

09/01/179 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

21/07/1121 July 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/09/1011 September 2010 STRIKE-OFF ACTION DISCONTINUED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

01/07/101 July 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 10/03/04; NO CHANGE OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 NC INC ALREADY ADJUSTED 01/05/01

View Document

27/06/0327 June 2003 £ NC 2000002/2061820 01/05/01

View Document

03/06/033 June 2003 S-DIV 01/05/01

View Document

03/06/033 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0220 August 2002 FIRST GAZETTE

View Document

20/08/0220 August 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 10/03/02; NO CHANGE OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 10/03/01; NO CHANGE OF MEMBERS

View Document

29/08/0029 August 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 VARYING SHARE RIGHTS AND NAMES 27/04/99

View Document

07/05/997 May 1999 NC INC ALREADY ADJUSTED 27/04/99

View Document

07/05/997 May 1999 CONVE 27/04/99

View Document

07/05/997 May 1999 ADOPT MEM AND ARTS 27/04/99

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 ADOPT MEM AND ARTS 04/05/95

View Document

02/06/952 June 1995 COMPANY NAME CHANGED NEXTARTIST LIMITED CERTIFICATE ISSUED ON 05/06/95

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 £ NC 5001/19956365 04/05/95

View Document

24/04/9524 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/04/95

View Document

24/04/9524 April 1995 NC INC ALREADY ADJUSTED 20/04/95

View Document

24/04/9524 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/95

View Document

24/04/9524 April 1995 VARYING SHARE RIGHTS AND NAMES 20/04/95

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 £ NC 1000/5001 20/04/95

View Document

24/04/9524 April 1995 S-DIV 20/04/95

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/04/9519 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 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