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)
04 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
21 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
20 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
05 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Feb 2013 CERTNM Company name changed nd overseas uk LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
30 Oct 2012 CERTNM Company name changed christian salvesen food services LIMITED\certificate issued on 30/10/12
  • CONNOT ‐
30 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-24
23 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012
28 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
28 Sep 2011 AP03 Appointment of Lyndsay Navid Lane as a secretary
27 Sep 2011 TM02 Termination of appointment of David Lynch as a secretary
11 May 2011 AP01 Appointment of Gaultier De La Rochebrochard as a director
11 May 2011 TM01 Termination of appointment of Stephane Laugery as a director
22 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Patrick Bataillard on 10 August 2010
10 Aug 2010 CH01 Director's details changed for Patrick Bataillard on 10 August 2010
10 Aug 2010 CH01 Director's details changed for Patrick Bataillard on 4 January 2009
02 Aug 2010 CH01 Director's details changed for Stephane Jacques Andre Philippe Laugery on 7 July 2010
17 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Feb 2010 CH03 Secretary's details changed for David Paul Lynch on 11 February 2010
16 Feb 2010 CH01 Director's details changed for Stephane Jacques Andre Philippe Laugery on 11 February 2010