Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director Name | Alain Germiquet |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 September 2018(86 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Group Management Member |
Country of Residence | Switzerland |
Correspondence Address | Top Floor 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2010(78 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Martin Fehle |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 June 1991(59 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 1994) |
Role | Financial Director |
Correspondence Address | Seestrasse 9 8802 Kilchberg Foreign |
Director Name | Mr Reginald Cyril Smith |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(59 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 1994) |
Role | Chartered Accountant |
Correspondence Address | Trengoff 12 Gainsborough Close Billericay Essex CM11 2DB |
Director Name | Mr Robert David Rogers |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(59 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Robert David Rogers |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(59 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 1993) |
Role | Managing Director |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Secretary Name | Darrell Hayes Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(59 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 21 Hungerford Close Sandhurst Berkshire GU47 9RY |
Director Name | Mr Stephan Knecht |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 October 1991(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 1993) |
Role | Senior Vice President Marketing |
Correspondence Address | Maegeristrasse 3 6318 Walchwil Zug Foreign |
Director Name | Ernst Tanner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 June 1993(61 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | Hanggassli 9 Ch 8703 Erlenbach Switzerland |
Director Name | Uwe Sommer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 June 1994(62 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Top Floor 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Thomas Buehlmann |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 1996(63 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2000) |
Role | Managing Director |
Correspondence Address | 43 Cornwall Gardens London SW7 4AA |
Director Name | Rolf Fallegger |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 2000(67 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 128 Huobstrasse Cham 6330 Foreign Switzerland |
Secretary Name | Christoph Ernst |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 2001(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2003) |
Role | Finance Manager |
Correspondence Address | 13 Montague Road Richmond Surrey TW10 6QW |
Secretary Name | Andreas Buhlmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2005) |
Role | Chief Financial Officer |
Correspondence Address | 5 Ashburn Gardens London SW7 4DG |
Director Name | David Roebuck |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2004(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Durwood Cottage Thibet Road Sandhurst Berkshire GU47 9AR |
Secretary Name | Martin Andreas Hug |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 08 August 2005(73 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 10 December 2005) |
Role | Company Director |
Correspondence Address | Point West Apt. 362, 116 Cromwell Road London SW7 4XA |
Director Name | Alain Germiquet |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 2007(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2009) |
Role | CEO |
Correspondence Address | Quinta Warren Park Kingston Upon Thames Surrey KT2 7HX |
Director Name | Rolf Theodor Fallegger |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 November 2014(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Top Floor 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2005(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | lindt.co.uk |
---|
Registered Address | Top Floor 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
4m at £1 | Chocoladefabriken Lindt & Sprungli Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £121,049,000 |
Gross Profit | £47,976,000 |
Net Worth | £21,860,000 |
Cash | £6,449,000 |
Current Liabilities | £41,127,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
26 September 2012 | Delivered 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 |
---|
17 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
12 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 (1 page) |
10 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
7 September 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
4 April 2023 | Appointment of Martin Andreas Hug as a director on 16 March 2023 (2 pages) |
3 April 2023 | Appointment of Dr. Iur. Adalbert Lechner as a director on 16 March 2023 (2 pages) |
1 April 2023 | Termination of appointment of Dieter Weisskopf as a director on 31 December 2022 (1 page) |
17 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (37 pages) |
15 October 2021 | Full accounts made up to 31 December 2020 (41 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
20 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (38 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
13 August 2019 | Register 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 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
16 May 2019 | Director's details changed for Dieter Weisskopf on 8 May 2019 (2 pages) |
4 December 2018 | Appointment of Alain Germiquet as a director on 1 September 2018 (2 pages) |
3 December 2018 | Termination of appointment of Rolf Theodor Fallegger as a director on 1 September 2018 (1 page) |
11 October 2018 | Notification of Chocoladefabriken Lindt & Sprungli Ag as a person with significant control on 6 April 2016 (2 pages) |
11 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
11 October 2018 | Withdrawal of a person with significant control statement on 11 October 2018 (2 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (32 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
2 June 2015 | Termination of appointment of Uwe Sommer as a director on 1 September 2014 (1 page) |
2 June 2015 | Termination of appointment of Uwe Sommer as a director on 1 September 2014 (1 page) |
2 June 2015 | Termination of appointment of Uwe Sommer as a director on 1 September 2014 (1 page) |
26 January 2015 | Appointment of Rolf Theodor Fallegger as a director on 5 November 2014 (2 pages) |
26 January 2015 | Appointment of Rolf Theodor Fallegger as a director on 5 November 2014 (2 pages) |
26 January 2015 | Appointment of Rolf Theodor Fallegger as a director on 5 November 2014 (2 pages) |
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
26 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
8 October 2013 | Statement of capital following an allotment of shares on 15 July 2010
|
8 October 2013 | Statement of capital following an allotment of shares on 15 July 2010
|
3 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Statement of company's objects (2 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Statement of company's objects (2 pages) |
4 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
4 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
4 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
20 February 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
17 February 2012 | Register(s) moved to registered inspection location (1 page) |
17 February 2012 | Register(s) moved to registered inspection location (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
27 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
27 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
27 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
27 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (28 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (28 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Dieter Weisskopf on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Dieter Weisskopf on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Uwe Sommer on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Uwe Sommer on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Uwe Sommer on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Dieter Weisskopf on 1 October 2009 (2 pages) |
5 November 2009 | Termination of appointment of Alain Germiquet as a director (1 page) |
5 November 2009 | Termination of appointment of Alain Germiquet as a director (1 page) |
15 October 2009 | Full accounts made up to 31 December 2008 (32 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (32 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
12 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
12 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (33 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (33 pages) |
24 September 2008 | Director's change of particulars / alain germiquet / 23/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / alain germiquet / 23/09/2008 (1 page) |
7 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (29 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (29 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (6 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (6 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: stockley road west drayton middx UB7 9BG (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: stockley road west drayton middx UB7 9BG (1 page) |
24 July 2006 | Memorandum and Articles of Association (9 pages) |
24 July 2006 | Memorandum and Articles of Association (9 pages) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
13 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
13 February 2006 | Nc inc already adjusted 09/05/96 (1 page) |
13 February 2006 | Nc inc already adjusted 09/05/96 (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
9 January 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
20 July 2004 | Return made up to 03/07/04; full list of members
|
20 July 2004 | Return made up to 03/07/04; full list of members
|
3 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
1 August 2003 | Return made up to 03/07/03; full list of members (8 pages) |
1 August 2003 | Return made up to 03/07/03; full list of members (8 pages) |
10 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | Secretary resigned (2 pages) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | Secretary resigned (2 pages) |
26 June 2002 | Return made up to 03/07/02; full list of members (8 pages) |
26 June 2002 | Return made up to 03/07/02; full list of members (8 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 June 2001 | Return made up to 03/07/01; full list of members (7 pages) |
25 June 2001 | Return made up to 03/07/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
12 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
3 August 1999 | Return made up to 03/07/99; full list of members
|
3 August 1999 | Return made up to 03/07/99; full list of members
|
6 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Form 882R-capital already update (2 pages) |
1 September 1998 | Form 882R-capital already update (2 pages) |
1 September 1998 | Return made up to 03/07/98; no change of members
|
1 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 September 1998 | Return made up to 03/07/98; no change of members
|
29 August 1997 | Resolutions
|
29 August 1997 | £ nc 250000/1000000 31/07/97 (1 page) |
29 August 1997 | £ nc 250000/1000000 31/07/97 (1 page) |
29 August 1997 | Resolutions
|
15 July 1997 | Return made up to 03/07/97; no change of members
|
15 July 1997 | Return made up to 03/07/97; no change of members
|
3 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
15 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | Director resigned (2 pages) |
8 February 1996 | Director resigned (2 pages) |
8 February 1996 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
8 September 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
8 September 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
27 July 1994 | Director resigned;new director appointed (2 pages) |
27 July 1994 | Director resigned;new director appointed (2 pages) |
10 June 1993 | New director appointed (2 pages) |
10 June 1993 | New director appointed (2 pages) |
22 May 1992 | Full group accounts made up to 31 December 1991 (12 pages) |
22 May 1992 | Full group accounts made up to 31 December 1991 (12 pages) |
30 June 1991 | Full group accounts made up to 31 December 1990 (12 pages) |
30 June 1991 | Full group accounts made up to 31 December 1990 (12 pages) |
1 March 1987 | Company name changed lindt of switzerland LIMITED\certificate issued on 01/03/87 (2 pages) |
1 March 1987 | Company name changed lindt of switzerland LIMITED\certificate issued on 01/03/87 (2 pages) |
3 September 1982 | Memorandum and Articles of Association (12 pages) |
3 September 1982 | Memorandum and Articles of Association (12 pages) |
19 August 1982 | Company name changed\certificate issued on 19/08/82 (4 pages) |
19 August 1982 | Company name changed\certificate issued on 19/08/82 (4 pages) |
20 June 1932 | Incorporation (19 pages) |
20 June 1932 | Certificate of incorporation (1 page) |
20 June 1932 | Certificate of incorporation (1 page) |
20 June 1932 | Incorporation (19 pages) |