Advanced company searchLink opens in new window

LAMBDA 2 LIMITED

Company number SC122398

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 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
23 Apr 2019 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2019
04 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-21
25 Mar 2019 TM02 Termination of appointment of Georgina Garratt as a secretary on 21 March 2019
29 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
12 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Feb 2018 AP01 Appointment of Ms Georgina Garratt as a director on 1 February 2018
31 Jan 2018 TM01 Termination of appointment of Lyndsay Gillian Navid Lane as a director on 31 January 2018
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
25 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Feb 2017 AP03 Appointment of Ms Georgina Garratt as a secretary on 20 February 2017
20 Feb 2017 TM02 Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017
13 Nov 2016 TM01 Termination of appointment of David James Thomas as a director on 4 November 2016
13 Nov 2016 AP01 Appointment of Mr Simon Gavin Evans as a director on 4 November 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 May 2016 CH03 Secretary's details changed for Lyndsay Navid Lane on 9 May 2016
23 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Dec 2015 AP01 Appointment of Mr David James Thomas as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Patrick Bataillard as a director on 27 November 2015
15 Oct 2015 TM01 Termination of appointment of Gaultier De La Rochebrochard as a director on 29 September 2015
15 Oct 2015 AP01 Appointment of Ms Lyndsay Gillian Navid Lane as a director on 14 October 2015
10 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100