Advanced company searchLink opens in new window

LAMBDA ENERGY LTD

Company number 11246890

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)
01 Oct 2025 TM01 Termination of appointment of Michael James Byrne as a director on 1 October 2025
01 Oct 2025 PSC08 Notification of a person with significant control statement
03 Sep 2025 CS01 Confirmation statement made on 3 September 2025 with updates
03 Sep 2025 PSC07 Cessation of Mark Edward Brenchley as a person with significant control on 3 July 2025
27 Jun 2025 CS01 Confirmation statement made on 27 June 2025 with updates
24 Apr 2025 SH08 Change of share class name or designation
24 Apr 2025 SH10 Particulars of variation of rights attached to shares
11 Apr 2025 AP01 Appointment of Mr Boris Breiner as a director on 8 April 2025
10 Apr 2025 AP01 Appointment of Ms Claire Donkin as a director on 8 April 2025
28 Feb 2025 AD01 Registered office address changed from , Crop Technology Southern Innovation Hub College Road, Cranfield, MK43 0AL, England to Allia Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 28 February 2025
11 Nov 2024 SH01 Statement of capital following an allotment of shares on 10 October 2024
  • GBP 387.3649
05 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 21 October 2024
01 Nov 2024 CS01 21/10/24 Statement of Capital gbp 387.3649
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 05/11/2024.
13 Oct 2024 AP01 Appointment of Mr Michael James Byrne as a director on 30 September 2024
19 Sep 2024 TM01 Termination of appointment of Niall Arthur Haughian as a director on 11 September 2024
29 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 308.1718
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 306.5051
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 275.8351
26 Oct 2023 TM02 Termination of appointment of Mark Edward Brenchley as a secretary on 24 October 2023
25 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
14 Sep 2023 TM01 Termination of appointment of Mark Edward Brenchley as a director on 8 September 2023
12 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 274.0684
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 249.1676