LAMBDA 2 LIMITED
Overview
Company Name | LAMBDA 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC122398 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LAMBDA 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LAMBDA 2 LIMITED located?
Registered Office Address | C/O Bdo Llp 4 Atlantic Quay 70 York Street G2 8JX Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAMBDA 2 LIMITED?
Company Name | From | Until |
---|---|---|
ND OVERSEAS UK LIMITED | Oct 30, 2012 | Oct 30, 2012 |
CHRISTIAN SALVESEN FOOD SERVICES LIMITED | Apr 02, 1990 | Apr 02, 1990 |
DMWS 151 LIMITED | Jan 17, 1990 | Jan 17, 1990 |
What are the latest accounts for LAMBDA 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LAMBDA 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 11 pages | LIQ13(Scot) | ||||||||||
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 Apr 23, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Georgina Garratt as a secretary on Mar 21, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Appointment of Ms Georgina Garratt as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lyndsay Gillian Navid Lane as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Ms Georgina Garratt as a secretary on Feb 20, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lyndsay Navid Lane as a secretary on Feb 17, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of David James Thomas as a director on Nov 04, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Gavin Evans as a director on Nov 04, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Lyndsay Navid Lane on May 09, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr David James Thomas as a director on Nov 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Bataillard as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gaultier De La Rochebrochard as a director on Sep 29, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Lyndsay Gillian Navid Lane as a director on Oct 14, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LAMBDA 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Simon Gavin | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | United Kingdom | British | Finance Director | 150758530001 | ||||
GARRATT, Georgina | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | United Kingdom | British | Head Of Legal | 242693040001 | ||||
BRADLEY, John Leslie | Secretary | The Forge Wilsthorpe PE9 4PE Stamford Lincolnshire | British | 1068430001 | ||||||
CLARK, Andrew Gerard | Secretary | 93 Queens Walk PE9 2QF Stamford Lincolnshire | British | 1244140001 | ||||||
GARRATT, Georgina | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House England | 225096860001 | |||||||
HORNE, Geoffret Wemyss | Secretary | 3 Swanston Park EH10 7BR Edinburgh Midlothian | British | 52471340001 | ||||||
LANE, Lyndsay Navid | Secretary | Lodge Way Lodge Farm Industrial Estate NN5 7SL Northampton Xpo House England | British | 163370750001 | ||||||
LAVELLE, James William | Secretary | Meadow Court The Lane Grafton Regis NN12 7HW Towcester Northamptonshire | British | Accountant | 55957600002 | |||||
LYNCH, David Paul | Secretary | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | British | 52425370006 | ||||||
PEPPIATT, Edward Hugh Davidson | Secretary | Church Farm Oxendon Road, Arthingworth LE16 8LA Market Harborough Leicestershire | British | Lawyer | 83323550001 | |||||
ROSE, Ian Andrew | Secretary | Trehern Close Knowle B93 9HA Solihull 3 West Midlands | British | Solicitor | 128431040001 | |||||
BATAILLARD, Patrick | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire United Kingdom | French | French | Director | 148397660002 | ||||
BEARD, James | Director | 5 Sharma Leas PE4 6ZH Peterborough Cambridgeshire | British | Director | 30468010001 | |||||
BIRD, Richard William | Director | 68 St Mary's Lane Louth Lincolnshire | British | Company Director | 26173210001 | |||||
BRADLEY, John Leslie | Director | The Forge Wilsthorpe PE9 4PE Stamford Lincolnshire | British | Company Director | 1068430001 | |||||
CLARK, Andrew Gerard | Director | 93 Queens Walk PE9 2QF Stamford Lincolnshire | British | C.A. | 1244140001 | |||||
DE LA ROCHEBROCHARD, Gaultier | Director | Nd House, Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | France | French | None | 163237590002 | ||||
FASKEN, David Robert | Director | The Coachhouse Edenside Road TD5 7BS Kelso | British | Director | 30467940001 | |||||
FIDLER, Brian Harvey | Director | The Eighth House Vernon Avenue OX2 9AU Oxford | England | British | Finance Director | 57282470001 | ||||
GRINDLAY, Alfred Ritchie | Director | 1 Oxford Road PE9 1BT Stamford Lincolnshire | British | Technical Director | 51783690003 | |||||
HORNE, Geoffrey Wemyss | Director | 25 Oswald Road EH9 2HJ Edinburgh Midlothian | Scotland | British | Company Secretary | 66121750001 | ||||
KING, Roy Charles | Director | Roecroft Hacconby Bourne Lincs | British | Company Director | 1068450001 | |||||
LAUGERY, Stephane Jacques Andre Philippe | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | France | French | Lawyer | 126820460002 | ||||
LAVELLE, James William | Director | Meadow Court The Lane Grafton Regis NN12 7HW Towcester Northamptonshire | British | Accountant | 55957600002 | |||||
MACK, Christopher Charles Robert | Director | 18 Oakley Park BL1 5XL Bolton Lancashire | British | Company Director | 158640001 | |||||
MILES, Colin Geoffrey | Director | High Bank Harlestone Road NN6 8AU Church Brampton Northamptonshire | United Kingdom | British | Co. Director | 52425150001 | ||||
NAVID LANE, Lyndsay Gillian | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | England | British | Lawyer | 177674310001 | ||||
PEGG, Paul Stephen William | Director | Holly House Weston Road, Edith Weston LE15 8HQ Oakham Leicestershire | England | British | Director | 80197260001 | ||||
PEPPIATT, Edward Hugh Davidson | Director | Church Farm Oxendon Road, Arthingworth LE16 8LA Market Harborough Leicestershire | British | Lawyer | 83323550001 | |||||
REDFERN, Paul Ian | Director | Tregartha Ryhall Road Great Casterton PE9 4AR Stamford Lincolnshire | British | Company Director | 27208180002 | |||||
ROEBUCK, Roy | Director | Flat 7 Windermere Court Water End Thorpe Meadows PE3 6GQ Peterborough Cambridgeshire | British | Director | 30467980001 | |||||
STEADMAN, Julian Alex | Director | 3 Hill Place SL2 3EW Farnham Common Buckinghamshire | United Kingdom | British | Finance Director | 43224360003 | ||||
THOMAS, David James | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | England | British | Chartered Management Accounts | 147800590002 | ||||
WADDELL, John Maclaren Ogilvie | Director | 16 Kinghorn Place EH6 4BN Edinburgh Midlothian | Scotland | British | Company Solicitor | 113233140001 | ||||
WHEELER, Richard Neville | Director | New Hunting Court 14 Thorpe Road PE3 6 Peterborough | British | Company Director | 162300001 |
Who are the persons with significant control of LAMBDA 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Xpo Investment Uk Limited | Apr 06, 2016 | Lodge Way New Duston NN5 7SL Northampton Xpo House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LAMBDA 2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0