About

Registered Number: 02929098
Date of Incorporation: 16/05/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2020 (3 years and 8 months ago)
Registered Address: Bdo Llp Two Snow Hill, Snow Hill Queensway, Birmingham, B4 6GA

 

Having been setup in 1994, Lambda 5 Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". Evans, Simon Gavin, Garratt, Georgina, Arhainx, Arnaud, Besse, Francois, Favellet, Giles, Garratt, Georgina, Lynch, David Paul, Mccord, Raymond Frederick, Navid Lane, Lyndsay, Berger, Philippe, Bertreau, Francois, Clifford, Simon Mark, Dagonneau, Jacky, De La Rochebrochard, Gaultier, Dentressangle, Norbert, Ingham, Wendy, Laugery, Stephane Jacques Andre Philippe are the current directors of Lambda 5 Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Simon Gavin 04 November 2016 - 1
GARRATT, Georgina 01 February 2018 - 1
BERGER, Philippe 02 October 2000 01 October 2001 1
BERTREAU, Francois 21 December 2001 11 January 2010 1
CLIFFORD, Simon Mark 02 October 2000 28 June 2002 1
DAGONNEAU, Jacky 16 October 1996 02 October 2000 1
DE LA ROCHEBROCHARD, Gaultier 01 May 2011 14 October 2015 1
DENTRESSANGLE, Norbert 16 May 1994 16 October 1996 1
INGHAM, Wendy 02 October 2000 17 January 2002 1
LAUGERY, Stephane Jacques Andre Philippe 11 January 2010 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
ARHAINX, Arnaud 15 April 2002 04 August 2003 1
BESSE, Francois 04 August 2003 30 April 2006 1
FAVELLET, Giles 01 May 2006 11 January 2010 1
GARRATT, Georgina 20 February 2017 21 March 2019 1
LYNCH, David Paul 11 January 2010 01 August 2011 1
MCCORD, Raymond Frederick 16 October 1996 01 May 1998 1
NAVID LANE, Lyndsay 01 August 2011 17 February 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2020
LIQ13 - N/A 21 April 2020
RESOLUTIONS - N/A 17 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2019
LIQ01 - N/A 17 April 2019
AD01 - Change of registered office address 17 April 2019
TM02 - Termination of appointment of secretary 25 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 May 2018
RESOLUTIONS - N/A 12 March 2018
AA - Annual Accounts 15 February 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 27 April 2017
AP03 - Appointment of secretary 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
AA - Annual Accounts 26 February 2016
CERTNM - Change of name certificate 07 December 2015
TM01 - Termination of appointment of director 03 December 2015
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 15 October 2015
AD01 - Change of registered office address 26 June 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 10 May 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
AA - Annual Accounts 08 February 2013
RESOLUTIONS - N/A 01 November 2012
CC04 - Statement of companies objects 01 November 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AA - Annual Accounts 20 February 2012
TM02 - Termination of appointment of secretary 23 September 2011
AP03 - Appointment of secretary 23 September 2011
AR01 - Annual Return 08 June 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 28 February 2011
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AUD - Auditor's letter of resignation 10 August 2010
AUD - Auditor's letter of resignation 23 July 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 03 June 2010
TM02 - Termination of appointment of secretary 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
AP03 - Appointment of secretary 22 January 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 09 May 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 27 September 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
363s - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 24 May 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 27 October 2004
RESOLUTIONS - N/A 10 January 2004
RESOLUTIONS - N/A 10 January 2004
RESOLUTIONS - N/A 10 January 2004
287 - Change in situation or address of Registered Office 10 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2004
123 - Notice of increase in nominal capital 10 January 2004
AA - Annual Accounts 01 December 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 19 November 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 12 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 14 May 2001
CERTNM - Change of name certificate 15 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 22 June 2000
287 - Change in situation or address of Registered Office 18 August 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 26 May 1999
363a - Annual Return 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
AA - Annual Accounts 21 May 1998
AA - Annual Accounts 10 September 1997
363a - Annual Return 03 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
353 - Register of members 17 July 1996
363a - Annual Return 17 July 1996
AA - Annual Accounts 03 July 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 26 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
123 - Notice of increase in nominal capital 03 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1994
CERTNM - Change of name certificate 16 June 1994
288 - N/A 14 June 1994
NEWINC - New incorporation documents 16 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.