Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAMBDA 9 LIMITED
Company Information for

LAMBDA 9 LIMITED

TWO SNOWHILL, SNOW HILL, BIRMINGHAM, WEST MIDLANDS, B4 6GA,
Company Registration Number
00599961
Private Limited Company
Liquidation

Company Overview

About Lambda 9 Ltd
LAMBDA 9 LIMITED was founded on 1958-03-05 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Lambda 9 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LAMBDA 9 LIMITED
 
Legal Registered Office
TWO SNOWHILL
SNOW HILL
BIRMINGHAM
WEST MIDLANDS
B4 6GA
Other companies in NN5
 
Previous Names
TDG TRUSTEES LIMITED26/10/2017
Filing Information
Company Number 00599961
Company ID Number 00599961
Date formed 1958-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-04 21:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMBDA 9 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAMBDA 9 LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA GARRATT
Director 2018-02-01
PETER WILSON
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA GARRATT
Company Secretary 2017-02-20 2018-02-28
JOHN JAY HARDIG
Director 2017-02-17 2017-08-23
LYNDSAY GILLIAN NAVID LANE
Company Secretary 2012-12-14 2017-02-17
GORDON EMERSON DEVENS
Director 2016-11-04 2017-01-20
PATRICK BATAILLARD
Director 2015-06-30 2015-11-27
CAPITAL CRANFIELD TRUSTEES LIMITED
Director 2012-11-26 2014-02-11
INVESTMENT ADVISER AND TRUSTEE SERVICES LIMITED
Director 2012-06-01 2013-02-08
LAURENCE OWEN EDWARDS
Company Secretary 2007-11-07 2012-12-14
INVESTMENT TRUSTEE AND ADVISER SERVICES LIMITED
Director 2010-10-14 2012-05-31
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2010-06-17 2011-04-15
CAROLAN DOBSON
Director 2009-09-09 2010-10-14
HR TRUSTEES LIMITED
Director 2009-01-28 2010-02-23
THOMAS CROSS
Director 2004-01-28 2009-06-03
PETER DEREK JONES
Director 2002-05-08 2009-02-04
KENNETH ADUMEKWE
Company Secretary 2006-02-01 2007-11-07
GEOFFREY NEIL LEAN SWAN
Company Secretary 2004-01-28 2006-02-01
EDWINA DAWN MCCARTHY
Company Secretary 2003-06-06 2004-01-28
ROSEMARY ANNE SMITH
Company Secretary 2001-05-25 2003-06-06
RICHARD EDMUND CASTLE
Director 1996-09-04 2002-10-14
MICHAEL ALAN COX
Director 1996-05-15 2001-11-01
CHRISTOPHER NEIL DYER
Director 2001-05-16 2001-06-01
WILLIAM RODERICK DEAN
Company Secretary 2001-04-02 2001-05-25
MATTHEW DAVID ALEXANDER JONES
Company Secretary 2000-08-30 2001-04-02
WILLIAM GREGOR DESSON
Director 2000-08-30 2001-04-02
IAIN ROGER DYE
Director 1995-08-06 2000-09-05
CAROL HUI
Company Secretary 1997-09-03 2000-08-30
CAROL HUI
Director 2000-01-01 2000-08-30
JOHN BELL GILRUTH
Director 1997-02-18 2000-01-14
JOHN KINLEY
Company Secretary 1991-10-18 1997-09-03
STEPHEN GRAHAM BENTLEY
Director 1993-10-19 1996-03-22
RAYMOND DIX GARWOOD
Director 1991-10-18 1996-02-20
JAMES BLAIR DUNCAN
Director 1991-10-18 1993-10-19
STEPHEN GRAHAM BODGER
Director 1991-10-18 1992-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA GARRATT XPO LOGISTICS TRUSTEES LIMITED Director 2018-05-29 CURRENT 2013-05-15 Active
GEORGINA GARRATT XPO LOGISTICS GROUP LIMITED Director 2018-05-29 CURRENT 1977-08-01 Active
GEORGINA GARRATT LAMBDA 8 LIMITED Director 2018-02-01 CURRENT 2012-12-13 Dissolved 2018-06-12
GEORGINA GARRATT XPO INVESTMENT UK LIMITED Director 2018-02-01 CURRENT 1930-08-23 Active
GEORGINA GARRATT SALVESEN LOGISTICS LIMITED Director 2018-02-01 CURRENT 1938-11-16 Active
GEORGINA GARRATT SALVESEN LOGISTICS HOLDINGS LIMITED Director 2018-02-01 CURRENT 1992-01-10 Active
GEORGINA GARRATT XPO HOLDINGS UK AND IRELAND LIMITED Director 2018-02-01 CURRENT 1993-06-25 Active
GEORGINA GARRATT XPO BULK UK LIMITED Director 2018-02-01 CURRENT 1994-10-06 Active
GEORGINA GARRATT XPO TRANSPORT SOLUTIONS UK LIMITED Director 2018-02-01 CURRENT 2008-07-01 Active
GEORGINA GARRATT LAMBDA 2 LIMITED Director 2018-02-01 CURRENT 1990-01-17 Liquidation
GEORGINA GARRATT GREEN LOGISTICS LIMITED Director 2018-02-01 CURRENT 1981-03-13 Liquidation
GEORGINA GARRATT LAMBDA 6 LIMITED Director 2018-02-01 CURRENT 1991-08-28 Active
GEORGINA GARRATT LAMBDA 5 LIMITED Director 2018-02-01 CURRENT 1994-05-16 Liquidation
GEORGINA GARRATT TDG (UK) LIMITED Director 2018-02-01 CURRENT 1954-11-10 Active
GEORGINA GARRATT HOPKINSON TRANSPORT (CHESTERFIELD) LIMITED Director 2018-02-01 CURRENT 1987-05-11 Active
GEORGINA GARRATT XPO GLOBAL FORWARDING UK LIMITED Director 2018-02-01 CURRENT 1981-08-17 Active
GEORGINA GARRATT TDG LIMITED Director 2018-02-01 CURRENT 1949-06-14 Active
GEORGINA GARRATT THE NATURAL VEGETABLE COMPANY LIMITED Director 2018-02-01 CURRENT 1977-07-01 Liquidation
GEORGINA GARRATT HARRIS DISTRIBUTION LIMITED Director 2018-02-01 CURRENT 1962-03-12 Active
GEORGINA GARRATT XPO MAINTENANCE UK LIMITED Director 2018-02-01 CURRENT 2008-07-01 Active
PETER WILSON LAMBDA 8 LIMITED Director 2018-02-23 CURRENT 2012-12-13 Dissolved 2018-06-12
PETER WILSON W.H. HOLMES (TRANSPORT) LIMITED Director 2018-02-01 CURRENT 1965-04-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-20LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2018 FROM XPO HOUSE LODGE WAY NEW DUSTON NORTHAMPTON NN5 7SL UNITED KINGDOM
2018-03-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-21LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-21LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-03-07TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA GARRATT
2018-02-02AP01DIRECTOR APPOINTED MS GEORGINA GARRATT
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSAY NAVID LANE
2017-10-26RES15CHANGE OF NAME 17/10/2017
2017-10-26CERTNMCOMPANY NAME CHANGED TDG TRUSTEES LIMITED CERTIFICATE ISSUED ON 26/10/17
2017-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-21PSC07CESSATION OF TDG LIMITED AS A PSC
2017-09-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XPO HOLDINGS UK AND IRELAND LIMITED
2017-08-25AP01DIRECTOR APPOINTED MR PETER WILSON
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDIG
2017-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-02-21AP01DIRECTOR APPOINTED MR JOHN JAY HARDIG
2017-02-20AP03SECRETARY APPOINTED MS GEORGINA GARRATT
2017-02-20TM02APPOINTMENT TERMINATED, SECRETARY LYNDSAY NAVID LANE
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DEVENS
2016-11-23AP01DIRECTOR APPOINTED MR GORDON EMERSON DEVENS
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2016-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-02CC04STATEMENT OF COMPANY'S OBJECTS
2016-10-02RES01ADOPT ARTICLES 19/09/2016
2016-05-10AR0110/05/16 FULL LIST
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES THOMAS / 10/05/2016
2016-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY GILLIAN NAVID LANE / 10/05/2016
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BATAILLARD
2015-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-13AP01DIRECTOR APPOINTED MR PATRICK BATAILLARD
2015-07-10AP01DIRECTOR APPOINTED MS LYNDSAY GILLIAN NAVID LANE
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TRUSTEE MATTERS LIMITED
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAW
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEATHERILL
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS VALENTIN
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL PICOT
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM NORBERT DENTRESSANGLE HOUSE LODGE WAY NEW DUSTON NORTHAMPTON NN5 7SL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-11AR0110/05/15 FULL LIST
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-14AR0110/05/14 FULL LIST
2014-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-26AP02CORPORATE DIRECTOR APPOINTED TRUSTEE MATTERS LIMITED
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CAPITAL CRANFIELD TRUSTEES LIMITED
2013-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-21AR0110/05/13 FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WEATHERILL / 01/05/2013
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE SHAW / 01/05/2013
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES THOMAS / 01/05/2013
2013-04-10AP01DIRECTOR APPOINTED MR FRANCOIS MARIE VALENTIN
2013-04-10AP01DIRECTOR APPOINTED MR MICHEL ANDRE HENRI PICOT
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LYNCH
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR INVESTMENT ADVISER AND TRUSTEE SERVICES LIMITED
2012-12-24AP03SECRETARY APPOINTED LYNDSAY GILLIAN NAVID LANE
2012-12-24TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSS TRUSTESS LIMITED
2012-12-24AP02CORPORATE DIRECTOR APPOINTED CAPITAL CRANFIELD TRUSTEES LIMITED
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR INVESTMENT TRUSTEE AND ADVISER SERVICES LIMITED
2012-06-12AP02CORPORATE DIRECTOR APPOINTED INVESTMENT ADVISER AND TRUSTEE SERVICES LIMITED
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-23AR0110/05/12 FULL LIST
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM TDG HEADQUARTERS EUROTERMINAL WESTINGHOUSE ROAD TRAFFORD PARK MANCHESTER M17 1PY
2011-09-21RES01ALTER ARTICLES 01/09/2011
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-09AP01DIRECTOR APPOINTED MR PETER GEORGE SHAW
2011-09-09AP01DIRECTOR APPOINTED ANDREW JAMES WEATHERILL
2011-09-09AP01DIRECTOR APPOINTED PAUL DAVID LYNCH
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WELDON
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN PRINGLE
2011-06-03AR0110/05/11 FULL LIST
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY RUPERT NICHOLS
2010-11-05AP02CORPORATE DIRECTOR APPOINTED INVESTMENT TRUSTEE AND ADVISER SERVICES LIMITED
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLAN DOBSON
2010-09-21AA31/12/09 TOTAL EXEMPTION FULL
2010-07-20AP02CORPORATE DIRECTOR APPOINTED ROSS TRUSTESS LIMITED
2010-07-16AP03SECRETARY APPOINTED RUPERT HENRY CONQUEST NICHOLS
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR HR TRUSTEES LIMITED
2010-06-04AR0110/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES WELDON / 10/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES THOMAS / 10/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE RICHARDSON / 10/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALLISTAIR PRINGLE / 10/05/2010
2010-06-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HR TRUSTEES LIMITED / 10/05/2010
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES THOMAS / 22/12/2009
2009-12-23RES01ADOPT ARTICLES 05/08/2009
2009-12-22AP01DIRECTOR APPOINTED DAVID JAMES THOMAS
2009-11-02AP01DIRECTOR APPOINTED MS CAROLAN DOBSON
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALLISTAIR PRINGLE / 19/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / LAURENCE OWEN EDWARDS / 19/10/2009
2009-06-23363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-06-16288aDIRECTOR APPOINTED STEVEN CHARLES WELDON
2009-06-09288aDIRECTOR APPOINTED LEE RICHARDSON
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY SWAN
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JEREMY WILSON
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR THOMAS CROSS
2009-05-08353LOCATION OF REGISTER OF MEMBERS
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 4-5 GROSVENOR PLACE LONDON SW1X 7HJ
2009-02-13288aDIRECTOR APPOINTED HR TRUSTEES LIMITED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LAMBDA 9 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAMBDA 9 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAMBDA 9 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAMBDA 9 LIMITED

Intangible Assets
Patents
We have not found any records of LAMBDA 9 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMBDA 9 LIMITED
Trademarks
We have not found any records of LAMBDA 9 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBDA 9 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LAMBDA 9 LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LAMBDA 9 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyLAMBDA 9 LIMITEDEvent Date2018-03-15
 
Initiating party Event TypeNotice of
Defending partyLAMBDA 9 LIMITEDEvent Date2018-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAMBDA 9 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAMBDA 9 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.