LINDT & SPRUNGLI (U.K.) LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

22/10/2422 October 2024 Director's details changed for Dr. Iur. Adalbert Lechner on 2024-07-10

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

12/10/2312 October 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

04/04/234 April 2023 Appointment of Martin Andreas Hug as a director on 2023-03-16

View Document

03/04/233 April 2023 Appointment of Dr. Iur. Adalbert Lechner as a director on 2023-03-16

View Document

01/04/231 April 2023 Termination of appointment of Dieter Weisskopf as a director on 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

15/10/2115 October 2021 Full accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DIETER WEISSKOPF / 08/05/2019

View Document

04/12/184 December 2018 DIRECTOR APPOINTED ALAIN GERMIQUET

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROLF FALLEGGER

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOCOLADEFABRIKEN LINDT & SPRUNGLI AG

View Document

11/10/1811 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2018

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 ADOPT ARTICLES 08/03/2016

View Document

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR UWE SOMMER

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED ROLF THEODOR FALLEGGER

View Document

15/10/1415 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 15/07/10 STATEMENT OF CAPITAL GBP 4000000

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 ADOPT ARTICLES 05/09/2013

View Document

19/09/1319 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/134 September 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/1215 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

17/02/1217 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

27/01/1127 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / UWE SOMMER / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIETER WEISSKOPF / 01/10/2009

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAIN GERMIQUET

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

14/07/0914 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN GERMIQUET / 23/09/2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: STOCKLEY ROAD WEST DRAYTON MIDDX UB7 9BG

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0613 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED 09/05/96

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED 09/05/96

View Document

09/01/069 January 2006 S386 DISP APP AUDS 06/12/05

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 S366A DISP HOLDING AGM 06/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/981 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 NC INC ALREADY ADJUSTED 31/07/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FORM 882R-CAPITAL ALREADY UPDATE

View Document

29/08/9729 August 1997 NC INC ALREADY ADJUSTED 31/07/97

View Document

29/08/9729 August 1997 £ NC 250000/1000000 31/07/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/957 July 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/938 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/12/9018 December 1990 NEW SECRETARY APPOINTED

View Document

18/12/9018 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 DIRECTOR RESIGNED

View Document

10/07/8910 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

10/07/8910 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/881 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

01/03/871 March 1987 COMPANY NAME CHANGED LINDT OF SWITZERLAND LIMITED CERTIFICATE ISSUED ON 01/03/87

View Document

02/12/862 December 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

20/08/8620 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

03/09/823 September 1982 MEMORANDUM OF ASSOCIATION

View Document

19/08/8219 August 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/82

View Document

20/06/3220 June 1932 CERTIFICATE OF INCORPORATION

View Document

20/06/3220 June 1932 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