LAMBDA WORKS LTD

Company Documents

DateDescription
21/07/2321 July 2023 Final Gazette dissolved following liquidation

View Document

21/07/2321 July 2023 Final Gazette dissolved following liquidation

View Document

21/04/2321 April 2023 Return of final meeting in a members' voluntary winding up

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/03/2015 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/03/1910 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/01/1824 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/12/164 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CORPORATE SECRETARY APPOINTED COOPER FAURE LIMITED

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY MARTINA KOVACOVA

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOPER

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR JONATHAN WRIGHT COOPER

View Document

06/10/156 October 2015 SECRETARY APPOINTED MS MARTINA KOVACOVA

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 29 FORGE SQUARE FLAT 14 LONDON E14 3GX UNITED KINGDOM

View Document

06/10/156 October 2015 CURRSHO FROM 31/10/2016 TO 30/09/2016

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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