LIEBHERR SUNDERLAND WORKS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

01/09/251 September 2025 NewFull accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Termination of appointment of Andre Krajewski as a director on 2025-04-30

View Document

02/04/252 April 2025 Appointment of Ms Claire Michelle Webber as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Rudolf Cherdron as a director on 2025-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Director's details changed for Mr Rudolf Cherdron on 2023-09-21

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

24/04/2324 April 2023 Full accounts made up to 2022-12-31

View Document

08/11/228 November 2022 Director's details changed for Mr Andre Krajewski on 2022-11-01

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA BINDER

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR RUDOLF CHERDRON

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MS CLAUDIA MARIA BINDER

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR HIROHITO IMAKOJI

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

25/09/1725 September 2017 ADOPT ARTICLES 31/08/2017

View Document

25/09/1725 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR MANFRED BRANDL

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR HIROHITO SEBASTIAN IMAKOJI

View Document

28/11/1328 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 SECRETARY APPOINTED JILL SIMMONS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL ROBSON

View Document

01/12/101 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH SAELZER / 01/12/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANFORD BRANDL / 09/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH SAELZER / 08/12/2009

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 DIRECTOR APPOINTED RALPH SAELZER

View Document

28/11/0728 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

30/11/0230 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/01/0129 January 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

29/01/0129 January 2001 £ NC 1000/2500000 21/1

View Document

21/11/0021 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company