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)
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
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 244.0345
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 238.8758
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 21 November 2022
  • GBP 234.8601
29 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
22 Sep 2022 AD01 Registered office address changed from The Old Church School Butts Hill Frome BA11 1HR England to Crop Technology Southern Innovation Hub College Road Cranfield MK43 0AL on 22 September 2022
19 Jul 2022 AA Micro company accounts made up to 31 March 2022
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 234.2127
26 May 2022 TM01 Termination of appointment of Simon Edward Holt Harris as a director on 26 May 2022
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 232.6064
29 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
29 Oct 2021 CH01 Director's details changed for Mr Iain Robert Beath on 21 October 2021
19 Jul 2021 AA Micro company accounts made up to 31 March 2021
16 Mar 2021 CH01 Director's details changed for Mr Iain Robert Beath on 16 March 2021
09 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
14 Oct 2020 PSC04 Change of details for Mr Mark Edward Brenchley as a person with significant control on 17 March 2020
07 Oct 2020 AA Micro company accounts made up to 31 March 2020