Company Information for KAPPA LAMBDA SQUARED LIMITED
2ND FLOOR, 1 CHURCH ROAD, RICHMOND, TW9 2QE,
|
Company Registration Number
02800733
Private Limited Company
Active |
Company Name | |
---|---|
KAPPA LAMBDA SQUARED LIMITED | |
Legal Registered Office | |
2ND FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE Other companies in ME14 | |
Company Number | 02800733 | |
---|---|---|
Company ID Number | 02800733 | |
Date formed | 1993-03-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB578500620 |
Last Datalog update: | 2024-04-06 10:45:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PENNY GREGORY |
||
RICHARD DAVID CLARK |
||
MALCOLM ROBERT GREGORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM ROBERT GREGORY |
Company Secretary | ||
RICHARD PAUL SMITH |
Director | ||
JOHN LEWINGTON MOY |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Director's details changed for Mr Peter Holbrook on 2023-02-28 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
Change of details for 365 Response Limited as a person with significant control on 2023-03-08 | ||
REGISTERED OFFICE CHANGED ON 08/03/23 FROM Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY England | ||
DIRECTOR APPOINTED MISS CHARLENE BURNS | ||
DIRECTOR APPOINTED MR JOHN OSMENT | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
Current accounting period extended from 31/03/22 TO 30/04/22 | ||
APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY BARBER | ||
APPOINTMENT TERMINATED, DIRECTOR BRENDAN JOHN FATCHETT | ||
DIRECTOR APPOINTED MR PETER HOLBROOK | ||
DIRECTOR APPOINTED MR JEFFERY SURGES | ||
AP01 | DIRECTOR APPOINTED MR PETER HOLBROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY BARBER | |
AA01 | Current accounting period extended from 31/03/22 TO 30/04/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID CLARK | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/21 FROM Unit 4 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/21 FROM Springfield House Sandling Road Maidstone Kent ME14 2LP | |
RP04AP01 | Second filing of director appointment of Mr Brendan John Fatchett | |
PSC07 | CESSATION OF MALCOLM ROBERT GREGORY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of 365 Response Limited as a person with significant control on 2021-08-06 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/08/21 | |
AP01 | DIRECTOR APPOINTED MR DEAN ANTHONY BARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERT GREGORY | |
TM02 | Termination of appointment of Penny Gregory on 2021-08-06 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 5002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 5002 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 5002 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 5002 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Malcolm Robert Gregory on 2013-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PENNY GREGORY on 2013-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/12 FROM Erskine House London Road Maidstone Kent ME16 8JH United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT GREGORY / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CLARK / 17/03/2010 | |
AA | 31/03/09 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM LLEYN HOUSE CROWSLEY ROAD SHIPLAKE HENLEY-ON-THAMES RG9 3JT | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AAMD | AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS; AMEND | |
MISC | 88(2)R £5000@£1 31/03/93 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 01/06/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 05/04/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
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 KAPPA LAMBDA SQUARED LIMITED
KAPPA LAMBDA SQUARED LIMITED owns 1 domain names.
kl2.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Tyneside Council | |
|
School Travel Contracts |
South Tyneside Council | |
|
School Travel Contracts |
Hull City Council | |
|
Corporate Finance |
Bury Council | |
|
Children, Young People & Culture |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Merton | |
|
Computer Software |
Rochdale Borough Council | |
|
Information Communication Technology CUSTOMERS & CORPORATE SERVICES THIRD PARTY CONTRACTS |
Spelthorne Borough Council | |
|
|
London Borough of Hackney | |
|
|
Hull City Council | |
|
Integrated Business Centre |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Bury Council | |
|
|
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Rochdale Borough Council | |
|
Information Communication Technology CORPORATE SERVICES THIRD PARTY CONTRACTS |
London Borough of Hackney | |
|
|
Hull City Council | |
|
Procurement, ICT & Facilities |
Bury Council | |
|
Children's Services |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
ADVERTISING |
Bury Council | |
|
Children's Services |
Merton Council | |
|
|
London Borough of Merton | |
|
Computer Software |
Spelthorne Borough Council | |
|
Computer Software |
Rochdale Borough Council | |
|
Information Communication Technology CORPORATE SERVICES THIRD PARTY CONTRACTS |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Bury Council | |
|
Adult Care Services |
London Borough of Hackney | |
|
|
Bury Council | |
|
Adult Care Services |
Hull City Council | |
|
Procurement, ICT & Facilities |
Nottingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Merton | |
|
Supplies and Services |
Spelthorne Borough Council | |
|
Computer Software |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Merton | |
|
Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |