Advanced company searchLink opens in new window

LAMBDA DIRECTORS LIMITED

Company number 04331291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2021 DS01 Application to strike the company off the register
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
10 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Apr 2020 PSC02 Notification of Western Intrust Limited as a person with significant control on 8 April 2020
29 Apr 2020 PSC07 Cessation of Peter Benedict Stone as a person with significant control on 8 April 2020
29 Apr 2020 PSC07 Cessation of Yardena Landman as a person with significant control on 8 April 2020
04 Nov 2019 PSC04 Change of details for Mr Peter Benedict Stone as a person with significant control on 4 November 2019
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Sep 2019 PSC07 Cessation of Martin Landman as a person with significant control on 12 September 2019
12 Sep 2019 PSC01 Notification of Yardena Landman as a person with significant control on 12 September 2019
20 Aug 2019 CH04 Secretary's details changed for L.G.Secretaries Limited on 20 August 2019
20 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
05 Jul 2019 CH01 Director's details changed for Mrs Irene Potter on 10 June 2019
04 Jul 2019 CH01 Director's details changed for Ms. Robyn Spitz on 10 June 2019
04 Jul 2019 CH01 Director's details changed for Mr Stephen John Mills on 10 June 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
10 Jun 2019 AD01 Registered office address changed from 108 -110 Charles House Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
16 Jan 2019 TM01 Termination of appointment of Michelle Paradisgarten as a director on 16 January 2019
16 Jan 2019 TM01 Termination of appointment of Zenah Landman as a director on 16 January 2019
28 Dec 2018 AP01 Appointment of Mr Stephen John Mills as a director on 27 December 2018
28 Dec 2018 AP01 Appointment of Mrs Irene Potter as a director on 27 December 2018
03 Dec 2018 AP01 Appointment of Ms. Michelle Paradisgarten as a director on 26 November 2018