LAMBDA THERAPEUTIC LIMITED

Register to unlock more data on OkredoRegister

LAMBDA THERAPEUTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05118726

Incorporation date

04/05/2004

Size

Small

Contacts

Registered address

Registered address

Sage House, 319 Pinner Road, North Harrow, Middlesex HA1 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2004)
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-05-04 with updates
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon02/11/2021
Full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon29/03/2021
Full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon18/05/2020
Change of details for Mrs Bindi Binish Chudgar as a person with significant control on 2020-05-03
dot icon18/05/2020
Change of details for Mr Binish Hasmukhbhai Chudgar as a person with significant control on 2020-05-03
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon31/10/2018
Full accounts made up to 2018-03-31
dot icon10/10/2018
Appointment of Mr Nilesh Parmar as a director on 2018-08-07
dot icon09/10/2018
Appointment of Mrs Bindi Binish Chudgar as a director on 2018-08-20
dot icon09/10/2018
Termination of appointment of Binish Hasmukhbhai Chudgar as a director on 2018-08-07
dot icon16/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon16/05/2018
Change of details for Mrs Bindi Binish Chudgar as a person with significant control on 2018-05-03
dot icon16/05/2018
Change of details for Mr Binish Hasmukhbhai Chudgar as a person with significant control on 2018-05-03
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon20/05/2017
Director's details changed for Mr Binish Hasmukhbhai Chudgar on 2017-05-03
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Nermeen Yunus Varawalla as a director on 2016-01-21
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon20/08/2014
Appointment of Dr Nermeen Yunus Varawalla as a director on 2014-07-28
dot icon29/07/2014
Termination of appointment of Devendra Saini as a director on 2014-07-21
dot icon10/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon07/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon28/06/2013
Secretary's details changed for Mr Nilesh Parmar on 2013-01-29
dot icon28/06/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr Devendra Saini on 2013-05-03
dot icon25/06/2013
Director's details changed for Mr Binish Hasmukh Chudgar on 2013-01-29
dot icon07/02/2013
Miscellaneous
dot icon23/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon20/06/2012
Secretary's details changed for Nilesh Parmar on 2012-05-01
dot icon28/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon23/09/2011
Registered office address changed from 5Th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 2011-09-23
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon23/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon11/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon29/11/2010
Appointment of Mr Devendra Saini as a director
dot icon29/11/2010
Termination of appointment of Mohammad Khan as a director
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/08/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon04/06/2010
Group of companies' accounts made up to 2009-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon19/05/2009
Return made up to 04/05/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon21/01/2009
Director appointed mr mohammad arsalaan khan
dot icon01/09/2008
Return made up to 04/05/08; full list of members
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 04/05/07; full list of members
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Secretary resigned
dot icon14/08/2006
Return made up to 04/05/06; full list of members
dot icon15/06/2006
Full accounts made up to 2006-03-31
dot icon28/04/2006
Particulars of contract relating to shares
dot icon28/04/2006
Ad 31/03/06--------- £ si 99999@1=99999 £ ic 1/100000
dot icon17/01/2006
Accounts for a small company made up to 2005-03-31
dot icon19/05/2005
Return made up to 04/05/05; full list of members
dot icon29/12/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon13/05/2004
New secretary appointed;new director appointed
dot icon04/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+109.75 % *

* during past year

Cash in Bank

£3,275,202.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.59M
-
0.00
1.40M
-
2022
5
11.24M
-
0.00
1.56M
-
2023
5
15.02M
-
8.01M
3.28M
-
2023
5
15.02M
-
8.01M
3.28M
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

15.02M £Ascended33.64 % *

Total Assets(GBP)

-

Turnover(GBP)

8.01M £Ascended- *

Cash in Bank(GBP)

3.28M £Ascended109.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varawalla, Nermeen Yunus, Dr
Director
28/07/2014 - 21/01/2016
12
Mrs Bindi Binish Chudgar
Director
20/08/2018 - Present
2
Parmar, Nilesh
Director
07/08/2018 - Present
1

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

26
THE FIRE BEAM COMPANY LIMITEDEbenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ
Active

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

04663703

Reg. date:

11/02/2003

Turnover:

-

No. of employees:

5
VARTA CONSUMER BATTERIES UK LIMITEDSuite 102 Earl Business Centre, Dowry Street, Oldham OL8 2PF
Active

Category:

Manufacture of batteries and accumulators

Comp. code:

11837228

Reg. date:

20/02/2019

Turnover:

-

No. of employees:

6
CANDLESTON LIMITEDTy'R Efail, Lower Mill Field, Pontypool, Torfaen NP4 0XJ
Active

Category:

Development of building projects

Comp. code:

08583170

Reg. date:

25/06/2013

Turnover:

-

No. of employees:

7
H & V SERVICEPLAN LIMITEDSecond Floor, Curzon House, 24 High Street, Banstead, Surrey SM7 2LJ
Active

Category:

Plumbing heat and air-conditioning installation

Comp. code:

02700489

Reg. date:

25/03/1992

Turnover:

-

No. of employees:

6
P J LIVESEY HOMES (1) LIMITEDUnit 4 Edward Court, Broadheath, Altrincham WA14 5GL
Active

Category:

Construction of domestic buildings

Comp. code:

10698144

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About LAMBDA THERAPEUTIC LIMITED

LAMBDA THERAPEUTIC LIMITED is an(a) Active company incorporated on 04/05/2004 with the registered office located at Sage House, 319 Pinner Road, North Harrow, Middlesex HA1 4HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LAMBDA THERAPEUTIC LIMITED?

toggle

LAMBDA THERAPEUTIC LIMITED is currently Active. It was registered on 04/05/2004 .

Where is LAMBDA THERAPEUTIC LIMITED located?

toggle

LAMBDA THERAPEUTIC LIMITED is registered at Sage House, 319 Pinner Road, North Harrow, Middlesex HA1 4HF.

What does LAMBDA THERAPEUTIC LIMITED do?

toggle

LAMBDA THERAPEUTIC LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does LAMBDA THERAPEUTIC LIMITED have?

toggle

LAMBDA THERAPEUTIC LIMITED had 5 employees in 2023.

What is the latest filing for LAMBDA THERAPEUTIC LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a small company made up to 2025-03-31.