LAMBDA PHOTOMETRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from The Barn Golden Square Henfield BN5 9DP England to Lambda House Lower Luton Road Harpenden AL5 5BZ on 2024-05-20

View Document

15/03/2415 March 2024 Registered office address changed from The Ban Golden Square Henfield BN5 9DP England to The Barn Golden Square Henfield BN5 9DP on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from Lambda House Lower Luton Road Batford Mill Harpenden Hertfordshire AL5 5BZ England to The Ban Golden Square Henfield BN5 9DP on 2024-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR IAN CAMBELL RAMSAY / 10/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM THE BARN GOLDEN SQUARE HENFIELD BN5 9DP ENGLAND

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMBELL RAMSAY / 10/08/2020

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM LAMBDA HOUSE BATFORD MILL HARPENDEN HERTS AL5 5BZ

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALFRED LINK

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR DIETMAR GNASS

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CAMBELL RAMSAY

View Document

27/10/1727 October 2017 CESSATION OF POLYTEC LTD AS A PSC

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013323700007

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED DR. DIETMAR RUEDIGER GNASS

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR ALFRED FERDINAND LINK

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRISON

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUBER

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR IAN CAMBELL RAMSAY

View Document

12/10/1212 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/10/1212 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/10/1212 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/10/1212 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HARRISON / 01/01/2011

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MICHAEL CLARKE / 01/01/2011

View Document

23/05/1123 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR APPOINTED DR ALEXANDER HUBER

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROLAND VELITSELOS

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ROLAND VELITSELOS

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0315 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 £ SR 250@1 28/04/96

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 16/05/95; CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 CONSENT IN WRITING

View Document

10/03/9510 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9510 March 1995 CONSENT IN WRITING

View Document

10/03/9510 March 1995 ADOPT MEM AND ARTS 11/08/94

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/935 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/02/9318 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9318 February 1993 ALTER MEM AND ARTS 16/12/92

View Document

04/01/934 January 1993 ALTER MEM AND ARTS 16/12/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/08/9116 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8923 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED

View Document

13/02/8813 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

07/05/877 May 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

09/05/869 May 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information