Company NameLindt & Sprungli (U.K.) Limited
DirectorsDieter Weisskopf and Alain Germiquet
Company StatusActive
Company Number00266337
CategoryPrivate Limited Company
Incorporation Date20 June 1932(91 years, 11 months ago)
Previous NamesLindt (England) Limited and Lindt Of Switzerland Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameDieter Weisskopf
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed04 September 1995(63 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressTop Floor 4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameAlain Germiquet
Date of BirthApril 1971 (Born 53 years ago)
NationalitySwiss
StatusCurrent
Appointed01 September 2018(86 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleGroup Management Member
Country of ResidenceSwitzerland
Correspondence AddressTop Floor 4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed29 October 2010(78 years, 5 months after company formation)
Appointment Duration13 years, 6 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Martin Fehle
Date of BirthJune 1925 (Born 98 years ago)
NationalitySwiss
StatusResigned
Appointed26 June 1991(59 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 1994)
RoleFinancial Director
Correspondence AddressSeestrasse 9
8802 Kilchberg
Foreign
Director NameMr Reginald Cyril Smith
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(59 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 1994)
RoleChartered Accountant
Correspondence AddressTrengoff 12 Gainsborough Close
Billericay
Essex
CM11 2DB
Director NameMr Robert David Rogers
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(59 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1996)
RoleManaging Director
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Robert David Rogers
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(59 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 1993)
RoleManaging Director
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Secretary NameDarrell Hayes Jones
NationalityBritish
StatusResigned
Appointed26 June 1991(59 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address21 Hungerford Close
Sandhurst
Berkshire
GU47 9RY
Director NameMr Stephan Knecht
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed21 October 1991(59 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 1993)
RoleSenior Vice President Marketing
Correspondence AddressMaegeristrasse 3
6318 Walchwil Zug
Foreign
Director NameErnst Tanner
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed07 June 1993(61 years after company formation)
Appointment Duration13 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence AddressHanggassli 9
Ch 8703 Erlenbach
Switzerland
Director NameUwe Sommer
Date of BirthApril 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed11 June 1994(62 years after company formation)
Appointment Duration20 years, 2 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressTop Floor 4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameThomas Buehlmann
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 1996(63 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 January 2000)
RoleManaging Director
Correspondence Address43 Cornwall Gardens
London
SW7 4AA
Director NameRolf Fallegger
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 2000(67 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address128 Huobstrasse
Cham
6330
Foreign
Switzerland
Secretary NameChristoph Ernst
NationalitySwiss
StatusResigned
Appointed01 February 2001(68 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2003)
RoleFinance Manager
Correspondence Address13 Montague Road
Richmond
Surrey
TW10 6QW
Secretary NameAndreas Buhlmann
NationalityBritish
StatusResigned
Appointed04 April 2003(70 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2005)
RoleChief Financial Officer
Correspondence Address5 Ashburn Gardens
London
SW7 4DG
Director NameDavid Roebuck
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2004(72 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressDurwood Cottage
Thibet Road
Sandhurst
Berkshire
GU47 9AR
Secretary NameMartin Andreas Hug
NationalitySwiss
StatusResigned
Appointed08 August 2005(73 years, 2 months after company formation)
Appointment Duration4 months (resigned 10 December 2005)
RoleCompany Director
Correspondence AddressPoint West
Apt. 362, 116 Cromwell Road
London
SW7 4XA
Director NameAlain Germiquet
Date of BirthApril 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 2007(74 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2009)
RoleCEO
Correspondence AddressQuinta Warren Park
Kingston Upon Thames
Surrey
KT2 7HX
Director NameRolf Theodor Fallegger
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed05 November 2014(82 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTop Floor 4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2005(73 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitelindt.co.uk

Location

Registered AddressTop Floor 4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Shareholders

4m at £1Chocoladefabriken Lindt & Sprungli Ag
100.00%
Ordinary

Financials

Year2014
Turnover£121,049,000
Gross Profit£47,976,000
Net Worth£21,860,000
Cash£6,449,000
Current Liabilities£41,127,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

26 September 2012Delivered on: 29 September 2012
Persons entitled: Gunwharf Quays Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed first equitable charge over the deposit balance being the balance from time to time standing to the credit of the deposit account see image for full details.
Outstanding

Filing History

17 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
12 October 2023Register 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 (1 page)
10 October 2023Full accounts made up to 31 December 2022 (37 pages)
7 September 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
4 April 2023Appointment of Martin Andreas Hug as a director on 16 March 2023 (2 pages)
3 April 2023Appointment of Dr. Iur. Adalbert Lechner as a director on 16 March 2023 (2 pages)
1 April 2023Termination of appointment of Dieter Weisskopf as a director on 31 December 2022 (1 page)
17 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (37 pages)
15 October 2021Full accounts made up to 31 December 2020 (41 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
20 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (38 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (33 pages)
13 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
16 May 2019Director's details changed for Dieter Weisskopf on 8 May 2019 (2 pages)
4 December 2018Appointment of Alain Germiquet as a director on 1 September 2018 (2 pages)
3 December 2018Termination of appointment of Rolf Theodor Fallegger as a director on 1 September 2018 (1 page)
11 October 2018Notification of Chocoladefabriken Lindt & Sprungli Ag as a person with significant control on 6 April 2016 (2 pages)
11 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
11 October 2018Withdrawal of a person with significant control statement on 11 October 2018 (2 pages)
30 July 2018Full accounts made up to 31 December 2017 (32 pages)
12 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (32 pages)
5 October 2017Full accounts made up to 31 December 2016 (32 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (34 pages)
4 October 2016Full accounts made up to 31 December 2015 (34 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,000,000
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,000,000
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,000,000
(6 pages)
3 September 2015Full accounts made up to 31 December 2014 (25 pages)
3 September 2015Full accounts made up to 31 December 2014 (25 pages)
2 June 2015Termination of appointment of Uwe Sommer as a director on 1 September 2014 (1 page)
2 June 2015Termination of appointment of Uwe Sommer as a director on 1 September 2014 (1 page)
2 June 2015Termination of appointment of Uwe Sommer as a director on 1 September 2014 (1 page)
26 January 2015Appointment of Rolf Theodor Fallegger as a director on 5 November 2014 (2 pages)
26 January 2015Appointment of Rolf Theodor Fallegger as a director on 5 November 2014 (2 pages)
26 January 2015Appointment of Rolf Theodor Fallegger as a director on 5 November 2014 (2 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4,000,000
(6 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4,000,000
(6 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4,000,000
(6 pages)
26 September 2014Full accounts made up to 31 December 2013 (25 pages)
26 September 2014Full accounts made up to 31 December 2013 (25 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4,000,000
(6 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4,000,000
(6 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4,000,000
(6 pages)
8 October 2013Statement of capital following an allotment of shares on 15 July 2010
  • GBP 4,000,000
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 15 July 2010
  • GBP 4,000,000
(3 pages)
3 October 2013Full accounts made up to 31 December 2012 (25 pages)
3 October 2013Full accounts made up to 31 December 2012 (25 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
19 September 2013Statement of company's objects (2 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
19 September 2013Statement of company's objects (2 pages)
4 September 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
4 September 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
4 September 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (26 pages)
1 October 2012Full accounts made up to 31 December 2011 (26 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
20 February 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
20 February 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
17 February 2012Register(s) moved to registered inspection location (1 page)
17 February 2012Register(s) moved to registered inspection location (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 July 2011Full accounts made up to 31 December 2010 (25 pages)
29 July 2011Full accounts made up to 31 December 2010 (25 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
27 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
27 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
27 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
27 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
27 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
27 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (28 pages)
29 September 2010Full accounts made up to 31 December 2009 (28 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Dieter Weisskopf on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Dieter Weisskopf on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Uwe Sommer on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Uwe Sommer on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Uwe Sommer on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Dieter Weisskopf on 1 October 2009 (2 pages)
5 November 2009Termination of appointment of Alain Germiquet as a director (1 page)
5 November 2009Termination of appointment of Alain Germiquet as a director (1 page)
15 October 2009Full accounts made up to 31 December 2008 (32 pages)
15 October 2009Full accounts made up to 31 December 2008 (32 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
14 July 2009Return made up to 03/07/09; full list of members (4 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
12 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
12 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (33 pages)
1 November 2008Full accounts made up to 31 December 2007 (33 pages)
24 September 2008Director's change of particulars / alain germiquet / 23/09/2008 (1 page)
24 September 2008Director's change of particulars / alain germiquet / 23/09/2008 (1 page)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (29 pages)
2 November 2007Full accounts made up to 31 December 2006 (29 pages)
18 July 2007Return made up to 03/07/07; full list of members (6 pages)
18 July 2007Return made up to 03/07/07; full list of members (6 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (26 pages)
2 November 2006Full accounts made up to 31 December 2005 (26 pages)
11 August 2006Director resigned (1 page)
11 August 2006Registered office changed on 11/08/06 from: stockley road west drayton middx UB7 9BG (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Registered office changed on 11/08/06 from: stockley road west drayton middx UB7 9BG (1 page)
24 July 2006Memorandum and Articles of Association (9 pages)
24 July 2006Memorandum and Articles of Association (9 pages)
13 July 2006Location of register of members (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 03/07/06; full list of members (6 pages)
13 July 2006Return made up to 03/07/06; full list of members (6 pages)
13 February 2006Nc inc already adjusted 09/05/96 (1 page)
13 February 2006Nc inc already adjusted 09/05/96 (1 page)
13 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
10 August 2005New secretary appointed (1 page)
10 August 2005New secretary appointed (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
3 August 2005Return made up to 03/07/05; full list of members (3 pages)
3 August 2005Return made up to 03/07/05; full list of members (3 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (23 pages)
4 February 2005Full accounts made up to 31 December 2003 (23 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Full accounts made up to 31 December 2002 (21 pages)
3 February 2004Full accounts made up to 31 December 2002 (21 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
1 August 2003Return made up to 03/07/03; full list of members (8 pages)
1 August 2003Return made up to 03/07/03; full list of members (8 pages)
10 April 2003Auditor's resignation (1 page)
10 April 2003Auditor's resignation (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003Secretary resigned (2 pages)
7 April 2003New secretary appointed (1 page)
7 April 2003Secretary resigned (2 pages)
26 June 2002Return made up to 03/07/02; full list of members (8 pages)
26 June 2002Return made up to 03/07/02; full list of members (8 pages)
26 April 2002Full accounts made up to 31 December 2001 (15 pages)
26 April 2002Full accounts made up to 31 December 2001 (15 pages)
25 June 2001Return made up to 03/07/01; full list of members (7 pages)
25 June 2001Return made up to 03/07/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (15 pages)
11 May 2001Full accounts made up to 31 December 2000 (15 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
12 July 2000Full accounts made up to 31 December 1999 (15 pages)
12 July 2000Return made up to 03/07/00; full list of members (7 pages)
12 July 2000Full accounts made up to 31 December 1999 (15 pages)
12 July 2000Return made up to 03/07/00; full list of members (7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
3 August 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Full accounts made up to 31 December 1998 (14 pages)
6 July 1999Full accounts made up to 31 December 1998 (14 pages)
1 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 September 1998Form 882R-capital already update (2 pages)
1 September 1998Form 882R-capital already update (2 pages)
1 September 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1998Full accounts made up to 31 December 1997 (14 pages)
1 September 1998Full accounts made up to 31 December 1997 (14 pages)
1 September 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 August 1997£ nc 250000/1000000 31/07/97 (1 page)
29 August 1997£ nc 250000/1000000 31/07/97 (1 page)
29 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 July 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1997Full accounts made up to 31 December 1996 (16 pages)
3 June 1997Full accounts made up to 31 December 1996 (16 pages)
15 July 1996Full accounts made up to 31 December 1995 (15 pages)
15 July 1996Return made up to 03/07/96; full list of members (6 pages)
15 July 1996Return made up to 03/07/96; full list of members (6 pages)
15 July 1996Full accounts made up to 31 December 1995 (15 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Director resigned (2 pages)
8 February 1996Director resigned (2 pages)
8 February 1996New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
8 September 1995Full group accounts made up to 31 December 1994 (18 pages)
8 September 1995Full group accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
27 July 1994Director resigned;new director appointed (2 pages)
27 July 1994Director resigned;new director appointed (2 pages)
10 June 1993New director appointed (2 pages)
10 June 1993New director appointed (2 pages)
22 May 1992Full group accounts made up to 31 December 1991 (12 pages)
22 May 1992Full group accounts made up to 31 December 1991 (12 pages)
30 June 1991Full group accounts made up to 31 December 1990 (12 pages)
30 June 1991Full group accounts made up to 31 December 1990 (12 pages)
1 March 1987Company name changed lindt of switzerland LIMITED\certificate issued on 01/03/87 (2 pages)
1 March 1987Company name changed lindt of switzerland LIMITED\certificate issued on 01/03/87 (2 pages)
3 September 1982Memorandum and Articles of Association (12 pages)
3 September 1982Memorandum and Articles of Association (12 pages)
19 August 1982Company name changed\certificate issued on 19/08/82 (4 pages)
19 August 1982Company name changed\certificate issued on 19/08/82 (4 pages)
20 June 1932Incorporation (19 pages)
20 June 1932Certificate of incorporation (1 page)
20 June 1932Certificate of incorporation (1 page)
20 June 1932Incorporation (19 pages)