Advanced company searchLink opens in new window

LAMDA (UK) LIMITED

Company number 08031185

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)
30 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
08 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
08 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
08 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
08 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
23 Nov 2023 TM01 Termination of appointment of Samuel Gordon Herbert as a director on 13 October 2023
11 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
05 May 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
05 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
05 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
05 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
06 Mar 2023 AP01 Appointment of Mr Samuel Gordon Herbert as a director on 6 March 2023
22 Feb 2023 TM01 Termination of appointment of Xanthippos Xanthakis as a director on 22 February 2023
22 Feb 2023 TM01 Termination of appointment of Angelos Karatzas as a director on 22 February 2023
22 Feb 2023 TM01 Termination of appointment of Ipatia Efraimidou as a director on 22 February 2023
31 Jan 2023 TM02 Termination of appointment of Amanda Miller as a secretary on 16 January 2023
30 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
30 Apr 2022 PSC05 Change of details for Lamda Pharma Limited as a person with significant control on 24 June 2021
01 Apr 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
01 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
01 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
01 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
12 Aug 2021 AD01 Registered office address changed from 25 Bedford Square Bloomsbury London WC1B 3HW United Kingdom to 25 Bedford Square Bloomsbury London WC1B 3HH on 12 August 2021
02 Jul 2021 TM01 Termination of appointment of David Alan Sanson as a director on 30 June 2021
24 Jun 2021 AD01 Registered office address changed from Quantum House Hobson Industrial Estate Burnopfield Couty Durham NE16 6EA to 25 Bedford Square Bloomsbury London WC1B 3HW on 24 June 2021