Lambda Therapeutic Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-03-31
Gross Profit£3,931,084 -20.31%
Trade Debtors£15,409,978 +4.55%
Employees£5 0%
Operating Profit£4,364,878 -10.25%
Total assets£15,987,141 +23.54%

Details

Company type Private Limited Company, Active
Company Number 05118726
Record last updated Friday, October 26, 2018 10:24:59 PM UTC
Official Address Sage House 319 Pinner Road North Harrow Middlesex Headstone South
There are 4 companies registered at this street
Locality Headstone Southlondon
Region London, England
Postal Code HA14HF
Sector Technical testing and analysis

Charts

Visits

LAMBDA THERAPEUTIC LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52014-82022-122024-82024-1001

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 20, 2018 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 7, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 7, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jul 29, 2014 Resignation of one Director Resignation of one Director
Registry Jul 21, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 10, 2014 Annual return Annual return
Financials Jan 7, 2014 Annual accounts Annual accounts
Registry Jun 28, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Jun 28, 2013 Annual return Annual return
Registry Jun 25, 2013 Change of particulars for director Change of particulars for director
Registry Jun 25, 2013 Change of particulars for director 5118... Change of particulars for director 5118...
Registry Feb 7, 2013 Miscellaneous document Miscellaneous document
Financials Nov 23, 2012 Annual accounts Annual accounts
Registry Jun 20, 2012 Annual return Annual return
Registry Jun 20, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Dec 28, 2011 Annual accounts Annual accounts
Registry Sep 23, 2011 Change of registered office address Change of registered office address
Registry Sep 21, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 23, 2011 Annual return Annual return
Financials Jan 11, 2011 Annual accounts Annual accounts
Registry Nov 29, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 29, 2010 Resignation of one Director Resignation of one Director
Registry Nov 19, 2010 Resignation of one Pharmacist and one Director (a man) Resignation of one Pharmacist and one Director (a man)
Registry Nov 19, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 7, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 3, 2010 Annual return Annual return
Financials Jun 4, 2010 Annual accounts Annual accounts
Registry May 4, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 19, 2009 Annual return Annual return
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Jan 21, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 8, 2008 Appointment of a man as Pharmacist and Director Appointment of a man as Pharmacist and Director
Registry Sep 1, 2008 Annual return Annual return
Financials Jan 21, 2008 Annual accounts Annual accounts
Registry Jun 26, 2007 Annual return Annual return
Registry Oct 11, 2006 Appointment of a secretary Appointment of a secretary
Registry Oct 11, 2006 Resignation of a director Resignation of a director
Registry Oct 11, 2006 Resignation of a secretary Resignation of a secretary
Registry Aug 29, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 14, 2006 Annual return Annual return
Financials Jun 15, 2006 Annual accounts Annual accounts
Registry Apr 28, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Apr 28, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jan 17, 2006 Annual accounts Annual accounts
Registry May 19, 2005 Annual return Annual return
Registry Dec 29, 2004 Change of accounting reference date Change of accounting reference date
Registry Jul 20, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 20, 2004 Appointment of a director Appointment of a director
Registry May 13, 2004 Appointment of a director 5118... Appointment of a director 5118...
Registry May 13, 2004 Resignation of a director Resignation of a director
Registry May 4, 2004 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)