LAMBDA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LAMBDA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02952242

Incorporation date

25/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1994)
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/09/2024
Termination of appointment of Parvinder Singh Rayat as a director on 2024-09-01
dot icon17/09/2024
Termination of appointment of Parvinder Singh Rayat as a secretary on 2024-09-01
dot icon16/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/09/2023
Appointment of Mrs Jasbir Kaur Rayat as a director on 2023-09-19
dot icon19/09/2023
Appointment of Ms Makinder Kaur Rayat as a director on 2023-09-19
dot icon07/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon13/07/2021
Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2021-07-13
dot icon20/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/11/2020
Confirmation statement made on 2020-07-25 with updates
dot icon05/10/2020
Change of details for Harjinder Singh as a person with significant control on 2020-07-01
dot icon05/10/2020
Change of details for Mr Parvinder Singh Rayat as a person with significant control on 2020-06-01
dot icon28/09/2020
Director's details changed for Mr Parvinder Singh Rayat on 2020-07-01
dot icon28/09/2020
Director's details changed for Harjinder Singh on 2020-07-01
dot icon28/09/2020
Secretary's details changed for Mr Parvinder Singh Rayat on 2020-07-01
dot icon04/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon19/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon16/08/2017
Registered office address changed from Charter House 56 High Street Sutton Coldfield Birmingham West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2017-08-16
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon07/05/2015
Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU to Charter House 56 High Street Sutton Coldfield Birmingham West Midlands B72 1UJ on 2015-05-07
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/08/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon02/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon02/08/2010
Director's details changed for Harjinder Singh on 2010-07-25
dot icon02/08/2010
Director's details changed for Mr Parvinder Singh Rayat on 2010-07-25
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/11/2009
Annual return made up to 2009-07-25 with full list of shareholders
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/01/2009
Return made up to 25/07/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/10/2007
Return made up to 25/07/07; no change of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/08/2006
Return made up to 25/07/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/08/2005
Return made up to 25/07/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/02/2005
Registered office changed on 04/02/05 from: 15-20 saint pauls square birmingham west midlands B3 1QT
dot icon04/02/2005
Total exemption small company accounts made up to 2003-07-31
dot icon28/09/2004
Return made up to 25/07/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2002-07-31
dot icon22/09/2003
Return made up to 25/07/03; full list of members
dot icon19/03/2003
Total exemption small company accounts made up to 2001-07-31
dot icon02/10/2002
Return made up to 25/07/02; full list of members
dot icon15/11/2001
Registered office changed on 15/11/01 from: 15-20 saint pauls square birmingham B3 1QT
dot icon15/11/2001
Total exemption small company accounts made up to 2000-07-31
dot icon21/08/2001
Return made up to 25/07/01; full list of members
dot icon10/08/2000
Return made up to 25/07/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-07-31
dot icon31/05/2000
Accounts for a small company made up to 1998-07-31
dot icon13/09/1999
Return made up to 25/07/99; no change of members
dot icon29/04/1999
Accounts for a small company made up to 1997-07-31
dot icon01/09/1998
Return made up to 25/07/98; full list of members
dot icon19/12/1997
Return made up to 25/07/97; change of members
dot icon19/12/1997
Registered office changed on 19/12/97 from: 366-372 soho road handsworth birmingham B21 9QL
dot icon19/12/1996
New secretary appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
Secretary resigned;director resigned
dot icon11/12/1996
Particulars of mortgage/charge
dot icon11/12/1996
Particulars of mortgage/charge
dot icon11/12/1996
Particulars of mortgage/charge
dot icon05/12/1996
Accounts for a dormant company made up to 1996-07-31
dot icon05/12/1996
Accounts for a dormant company made up to 1995-07-31
dot icon05/12/1996
Resolutions
dot icon19/09/1996
Return made up to 25/07/96; no change of members
dot icon31/07/1995
Return made up to 25/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Ad 25/07/94--------- £ si 998@1=998 £ ic 2/1000
dot icon11/08/1994
Secretary resigned;new secretary appointed
dot icon11/08/1994
Director resigned;new director appointed
dot icon11/08/1994
Registered office changed on 11/08/94 from: 45 newhall street birmingham B3 3QR
dot icon11/08/1994
New director appointed
dot icon25/07/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
670.37K
-
0.00
121.87K
-
2022
2
670.26K
-
0.00
111.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Harjinder
Director
12/11/1996 - Present
18
Rayat, Parvinder Singh
Director
25/07/1994 - 01/09/2024
9
Rayat, Jasbir Kaur
Director
19/09/2023 - Present
5
Rayat, Makinder Kaur
Director
19/09/2023 - Present
1
Rayat, Parvinder Singh
Secretary
12/11/1996 - 01/09/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAMBDA PROPERTIES LIMITED

LAMBDA PROPERTIES LIMITED is an(a) Active company incorporated on 25/07/1994 with the registered office located at C/O Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAMBDA PROPERTIES LIMITED?

toggle

LAMBDA PROPERTIES LIMITED is currently Active. It was registered on 25/07/1994 .

Where is LAMBDA PROPERTIES LIMITED located?

toggle

LAMBDA PROPERTIES LIMITED is registered at C/O Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands B72 1UJ.

What does LAMBDA PROPERTIES LIMITED do?

toggle

LAMBDA PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LAMBDA PROPERTIES LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-25 with updates.