Company NameLambda 2 Limited
Company StatusDissolved
Company NumberSC122398
CategoryPrivate Limited Company
Incorporation Date17 January 1990(34 years, 3 months ago)
Dissolution Date14 July 2020 (3 years, 9 months ago)
Previous NamesChristian Salvesen Food Services Limited and nd Overseas UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Gavin Evans
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2016(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 14 July 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressXpo House Lodge Way
New Duston
Northampton
NN5 7SL
Director NameMs Georgina Garratt
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(28 years after company formation)
Appointment Duration2 years, 5 months (closed 14 July 2020)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressXpo House Lodge Way
New Duston
Northampton
NN5 7SL
Director NameChristopher Charles Robert Mack
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1990(1 month, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 September 1990)
RoleCompany Director
Correspondence Address18 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameMr Brian Harvey Fidler
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1990(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 02 April 1990)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Eighth House Vernon Avenue
Oxford
OX2 9AU
Director NameGeoffrey Wemyss Horne
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1990(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 02 April 1990)
RoleSecretary
Country of ResidenceScotland
Correspondence Address25 Oswald Road
Edinburgh
Midlothian
EH9 2HJ
Scotland
Secretary NameGeoffret Wemyss Horne
NationalityBritish
StatusResigned
Appointed05 March 1990(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 02 April 1990)
RoleCompany Director
Correspondence Address3 Swanston Park
Edinburgh
Midlothian
EH10 7BR
Scotland
Director NameRichard Neville Wheeler
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressNew Hunting Court 14 Thorpe Road
Peterborough
Pe3 6
Director NameRichard William Bird
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(2 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 30 March 1991)
RoleCompany Director
Correspondence Address68 St Mary's Lane
Louth
Lincolnshire
Director NameJohn Leslie Bradley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(2 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 May 1990)
RoleCompany Director
Correspondence AddressThe Forge
Wilsthorpe
Stamford
Lincolnshire
PE9 4PE
Director NameRoy Charles King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressRoecroft
Hacconby
Bourne
Lincs
Secretary NameJohn Leslie Bradley
NationalityBritish
StatusResigned
Appointed02 April 1990(2 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 May 1990)
RoleCompany Director
Correspondence AddressThe Forge
Wilsthorpe
Stamford
Lincolnshire
PE9 4PE
Director NameAndrew Gerard Clark
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(4 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 14 January 2000)
RoleC.A.
Correspondence Address93 Queens Walk
Stamford
Lincolnshire
PE9 2QF
Secretary NameAndrew Gerard Clark
NationalityBritish
StatusResigned
Appointed31 May 1990(4 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address93 Queens Walk
Stamford
Lincolnshire
PE9 2QF
Director NamePaul Ian Redfern
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressTregartha Ryhall Road
Great Casterton
Stamford
Lincolnshire
PE9 4AR
Director NameMr John Maclaren Ogilvie Waddell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 October 1992)
RoleCompany Solicitor
Country of ResidenceScotland
Correspondence Address16 Kinghorn Place
Edinburgh
Midlothian
EH6 4BN
Scotland
Director NameDavid Robert Fasken
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressThe Coachhouse
Edenside Road
Kelso
TD5 7BS
Scotland
Director NameRoy Roebuck
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressFlat 7 Windermere Court Water End
Thorpe Meadows
Peterborough
Cambridgeshire
PE3 6GQ
Director NameJames Beard
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address5 Sharma Leas
Peterborough
Cambridgeshire
PE4 6ZH
Director NameMr Paul Stephen William Pegg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
Weston Road, Edith Weston
Oakham
Leicestershire
LE15 8HQ
Director NameAlfred Ritchie Grindlay
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(7 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 08 September 1997)
RoleTechnical Director
Correspondence Address1 Oxford Road
Stamford
Lincolnshire
PE9 1BT
Director NameMr Colin Geoffrey Miles
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 May 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Bank
Harlestone Road
Church Brampton
Northamptonshire
NN6 8AU
Director NameMr James William Lavelle
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(9 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2002)
RoleAccountant
Correspondence AddressMeadow Court The Lane
Grafton Regis
Towcester
Northamptonshire
NN12 7HW
Secretary NameMr James William Lavelle
NationalityBritish
StatusResigned
Appointed14 January 2000(9 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2002)
RoleAccountant
Correspondence AddressMeadow Court The Lane
Grafton Regis
Towcester
Northamptonshire
NN12 7HW
Director NameEdward Hugh Davidson Peppiatt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 2007)
RoleLawyer
Correspondence AddressChurch Farm
Oxendon Road, Arthingworth
Market Harborough
Leicestershire
LE16 8LA
Secretary NameEdward Hugh Davidson Peppiatt
NationalityBritish
StatusResigned
Appointed15 July 2002(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2008)
RoleLawyer
Correspondence AddressChurch Farm
Oxendon Road, Arthingworth
Market Harborough
Leicestershire
LE16 8LA
Director NameJulian Alex Steadman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Place
Farnham Common
Buckinghamshire
SL2 3EW
Director NameStephane Jacques Andre Philippe Laugery
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2007(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2011)
RoleLawyer
Country of ResidenceFrance
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
Northamptonshire
NN5 7SL
Director NamePatrick Bataillard
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2007(17 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceFrench
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
Northamptonshire
NN5 7SL
Secretary NameMr Ian Andrew Rose
NationalityBritish
StatusResigned
Appointed01 March 2008(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Trehern Close
Knowle
Solihull
West Midlands
B93 9HA
Secretary NameMr David Paul Lynch
NationalityBritish
StatusResigned
Appointed01 July 2009(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
Northamptonshire
NN5 7SL
Director NameMr Gaultier De La Rochebrochard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2011(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNorbert Dentressangle House Nd House, Lodge Way
New Duston
Northampton
Northamptonshire
NN5 7SL
Secretary NameLyndsay Navid Lane
NationalityBritish
StatusResigned
Appointed01 August 2011(21 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 February 2017)
RoleCompany Director
Correspondence AddressXpo House Lodge Way
Lodge Farm Industrial Estate
Northampton
NN5 7SL
Director NameMs Lyndsay Gillian Navid Lane
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressXpo House Lodge Way
New Duston
Northampton
NN5 7SL
Director NameMr David James Thomas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(25 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 November 2016)
RoleChartered Management Accounts
Country of ResidenceEngland
Correspondence AddressXpo House Lodge Way
New Duston
Northampton
NN5 7SL
Secretary NameMs Georgina Garratt
StatusResigned
Appointed20 February 2017(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 March 2019)
RoleCompany Director
Correspondence AddressXpo House Lodge Way
New Duston
Northampton
NN5 7SL

Contact

Websitesalvesen.com

Location

Registered AddressC/O Bdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Christian Salvesen Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 February 2017Appointment of Ms Georgina Garratt as a secretary on 20 February 2017 (2 pages)
20 February 2017Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017 (1 page)
13 November 2016Appointment of Mr Simon Gavin Evans as a director on 4 November 2016 (2 pages)
13 November 2016Termination of appointment of David James Thomas as a director on 4 November 2016 (1 page)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Secretary's details changed for Lyndsay Navid Lane on 9 May 2016 (1 page)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 December 2015Appointment of Mr David James Thomas as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of Patrick Bataillard as a director on 27 November 2015 (1 page)
15 October 2015Appointment of Ms Lyndsay Gillian Navid Lane as a director on 14 October 2015 (2 pages)
15 October 2015Termination of appointment of Gaultier De La Rochebrochard as a director on 29 September 2015 (1 page)
10 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
10 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 February 2013Company name changed nd overseas uk LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Company name changed christian salvesen food services LIMITED\certificate issued on 30/10/12
  • CONNOT ‐
(3 pages)
30 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-24
(1 page)
23 May 2012Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012 (2 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012 (2 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
28 September 2011Appointment of Lyndsay Navid Lane as a secretary (3 pages)
27 September 2011Termination of appointment of David Lynch as a secretary (2 pages)
11 May 2011Termination of appointment of Stephane Laugery as a director (2 pages)
11 May 2011Appointment of Gaultier De La Rochebrochard as a director (3 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Patrick Bataillard on 4 January 2009 (2 pages)
10 August 2010Director's details changed for Patrick Bataillard on 4 January 2009 (2 pages)
10 August 2010Director's details changed for Patrick Bataillard on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Patrick Bataillard on 10 August 2010 (2 pages)
2 August 2010Director's details changed for Stephane Jacques Andre Philippe Laugery on 7 July 2010 (2 pages)
2 August 2010Director's details changed for Stephane Jacques Andre Philippe Laugery on 7 July 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 February 2010Director's details changed for Stephane Jacques Andre Philippe Laugery on 11 February 2010 (3 pages)
16 February 2010Secretary's details changed for David Paul Lynch on 11 February 2010 (3 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
17 September 2009Secretary's change of particulars / david lynch / 11/09/2009 (1 page)
23 July 2009Appointment terminated secretary ian rose (1 page)
23 July 2009Secretary appointed david paul lynch (2 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 March 2008Appointment terminated secretary edward peppiatt (1 page)
8 March 2008Secretary appointed ian andrew rose (3 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
17 May 2007Director resigned (1 page)
15 January 2007Return made up to 10/01/07; full list of members (2 pages)
8 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 January 2006Return made up to 10/01/06; full list of members (2 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 February 2005New director appointed (2 pages)
13 January 2005Return made up to 10/01/05; full list of members (7 pages)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 January 2004Return made up to 10/01/04; full list of members (7 pages)
1 October 2003Registered office changed on 01/10/03 from: 11 walker street, edinburgh, EH3 7NE (1 page)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 March 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
4 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Full accounts made up to 31 March 2002 (11 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002Secretary resigned;director resigned (1 page)
18 January 2002Full accounts made up to 31 March 2001 (13 pages)
15 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
18 January 2001Return made up to 17/01/01; full list of members (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (17 pages)
24 January 2000New secretary appointed;new director appointed (1 page)
21 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 January 1999Return made up to 17/01/99; full list of members (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (16 pages)
9 September 1998Auditor's resignation (1 page)
29 January 1998Return made up to 17/01/98; full list of members (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (17 pages)
12 January 1998Director resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: 50 east fettes avenue, edinburgh, EH4 1EQ (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
10 March 1997New director appointed (1 page)
13 February 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 1997Full accounts made up to 31 March 1996 (18 pages)
30 January 1996Return made up to 17/01/96; no change of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1995Full accounts made up to 31 March 1994 (18 pages)
27 January 1994Full accounts made up to 31 March 1993 (17 pages)
13 January 1993Full accounts made up to 31 March 1992 (17 pages)
15 November 1991Full accounts made up to 31 March 1991 (17 pages)
3 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
3 April 1990Memorandum and Articles of Association (36 pages)
30 March 1990Company name changed\certificate issued on 30/03/90 (2 pages)
17 January 1990Incorporation (33 pages)