Company Information for LAMBDA PI CONSULTING LIMITED
PRIORY LODGE, LONDON ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 6HH,
|
Company Registration Number
05783538
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAMBDA PI CONSULTING LIMITED | |
Legal Registered Office | |
PRIORY LODGE LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HH Other companies in GL51 | |
Company Number | 05783538 | |
---|---|---|
Company ID Number | 05783538 | |
Date formed | 2006-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-15 11:35:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RANDALL & PAYNE SECRETARIES LIMITED |
||
JANE ELIZABETH HARRIS |
||
TIMOTHY JOSEPH HARRIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICONIC BRAND AGENCY LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2009-04-24 | Liquidation | |
INDUSTRY QUALIFICATIONS LIMITED | Company Secretary | 2014-02-20 | CURRENT | 2010-05-17 | Liquidation | |
SCHNOZZ LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2011-06-14 | Active - Proposal to Strike off | |
COTSWOLD KITCHENS (SOUTH WEST) LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2008-07-15 | Dissolved 2016-11-08 | |
WHITESEARCH LIMITED | Company Secretary | 2011-01-01 | CURRENT | 2010-05-24 | Dissolved 2018-02-17 | |
PROJECT PHARMA SERVICES LTD | Company Secretary | 2008-04-21 | CURRENT | 2007-03-12 | Liquidation | |
AQUASCAPE SWIMMING POOLS LIMITED | Company Secretary | 2008-03-31 | CURRENT | 1994-12-20 | Active | |
ALCHEMY NETWORK LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-10-24 | Dissolved 2015-07-28 | |
HIRE A HAND LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
LEONARD TAYLOR & SONS (BUTCHERS) LIMITED | Company Secretary | 2006-04-29 | CURRENT | 1946-11-29 | Active | |
COMMUNAL CLEANING SERVICES LIMITED | Company Secretary | 2006-04-07 | CURRENT | 2006-04-07 | Active - Proposal to Strike off | |
DEELAND COMMUNAL CLEANING SYSTEM LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
COMMUNAL CLEANING SYSTEM LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
COMMUNAL CLEANING LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
COOPER COWEN LIMITED | Company Secretary | 2005-12-20 | CURRENT | 2005-12-20 | Dissolved 2015-10-13 | |
CHELTENHAM TREE SERVICES LIMITED | Company Secretary | 2005-09-12 | CURRENT | 2003-10-21 | Active | |
HOME TECHNOLOGY (UK) LTD | Company Secretary | 2005-05-18 | CURRENT | 2004-05-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RANDALL & PAYNE SECRETARIES LIMITED on 2013-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/14 FROM Rodborough Court, Walkley Hill Stroud Glos GL5 3LR | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JANE ELIZABETH HARRIS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RANDALL & PAYNE SECRETARIES LIMITED on 2009-10-01 | |
CH01 | Director's details changed for Timothy Joseph Harris on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/04/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-04-10 |
Notices to | 2019-04-10 |
Resolution | 2019-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 20,421 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 19,040 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,138 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAMBDA PI CONSULTING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 132,200 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 108,311 |
Current Assets | 2013-03-31 | £ 142,707 |
Current Assets | 2012-03-31 | £ 120,211 |
Debtors | 2013-03-31 | £ 10,507 |
Debtors | 2012-03-31 | £ 11,900 |
Shareholder Funds | 2013-03-31 | £ 126,839 |
Shareholder Funds | 2012-03-31 | £ 104,773 |
Tangible Fixed Assets | 2013-03-31 | £ 5,691 |
Tangible Fixed Assets | 2012-03-31 | £ 4,480 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as LAMBDA PI CONSULTING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LAMBDA PI CONSULTING LIMITED | Event Date | 2019-04-10 |
Company Number: 05783538 Name of Company: LAMBDA PI CONSULTING LIMITED Nature of Business: Other service activities not elsewhere classified Type of Liquidation: Members' Voluntary Liquidation Registeā¦ | |||
Initiating party | Event Type | Notices to | |
Defending party | LAMBDA PI CONSULTING LIMITED | Event Date | 2019-04-10 |
Initiating party | Event Type | Resolution | |
Defending party | LAMBDA PI CONSULTING LIMITED | Event Date | 2019-04-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |