LIDL U. K. PROPERTIES GMBH

Company Documents

DateDescription
30/05/1830 May 2018 BR013308 BRANCH CLOSED FC017928 COMPANY CLOSED 17/05/2018

View Document

01/03/121 March 2012 BR013308 ADDRESS CHANGE 27/02/12 PHILIPP SPANGENBERG, C/O JENNY LIND HOUSE, 49 PARKSIDE, WIMBLEDON LONDON, SW19 5NB, WEST GERMANY

View Document

20/03/0220 March 2002 ADMIN CLOSURE 20/03/02

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9913 June 1999 BUSINESS ADDRESS CHANGED 19 WORPLE ROAD WIMBLEDON LONDON SW19 4JS

View Document

11/08/9811 August 1998 FIRST PA DETAILS CHANGED PETER BAILEY 1,RIDGWAY HILL ROAD, FARNHAM SURREY GU9 8LS

View Document

11/08/9811 August 1998 PA:RES/APP

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 FIRST PA DETAILS CHANGED UDO LIMBERG JENNY LIND HOUSE 49 PARKSIDE, WIMBLEDON LONDON, SW19 5NB

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 PA:RES/APP

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/04/9429 April 1994 BUSINESS ADDRESS JENNY LIND HOUSE 49 PARKSIDE WIMBLEDON LONDON, SW19 5NB

View Document

29/04/9429 April 1994 PLACE OF BUSINESS REGISTRATION

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