Company NameLambda Test Ltd.
Company StatusDissolved
Company NumberSC267300
CategoryPrivate Limited Company
Incorporation Date3 May 2004(19 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Kenneth Graham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Friars Lane
Lanark
ML11 9EL
Scotland
Director NameMrs Lorna Mitchell Graham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address17 Friars Lane
Lanark
ML11 9EL
Scotland
Secretary NameKenneth Graham
NationalityBritish
StatusClosed
Appointed03 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address17 Friars Lane
Lanark
ML11 9EL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed03 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressThe Mechanics Workshop
New Lanark
Lanark
South Lanarkshire
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kenneth Graham
50.00%
Ordinary
1 at £1Lorna Mitchell Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£331,166
Cash£60,103
Current Liabilities£55,155

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

29 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Director's details changed for Lorna Mitchell Graham on 25 February 2013 (2 pages)
25 February 2013Secretary's details changed for Kenneth Graham on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Kenneth Graham on 25 February 2013 (2 pages)
23 October 2012Registered office address changed from 191 Station Road Shotts ML7 4BA on 23 October 2012 (1 page)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
30 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 May 2009Return made up to 03/05/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 May 2008Return made up to 03/05/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 May 2007Return made up to 03/05/07; no change of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 May 2006Return made up to 03/05/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
12 May 2005Return made up to 03/05/05; full list of members (7 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
3 May 2004Incorporation (15 pages)