Advanced company searchLink opens in new window

LINDT & SPRUNGLI (U.K.) LIMITED

Company number 00266337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 11 October 2018
30 Jul 2018 AA Full accounts made up to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,000,000
03 Sep 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 TM01 Termination of appointment of Uwe Sommer as a director on 1 September 2014
26 Jan 2015 AP01 Appointment of Rolf Theodor Fallegger as a director on 5 November 2014
15 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4,000,000
26 Sep 2014 AA Full accounts made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4,000,000
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 4,000,000
03 Oct 2013 AA Full accounts made up to 31 December 2012
19 Sep 2013 CC04 Statement of company's objects
19 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
29 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
20 Feb 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
17 Feb 2012 AD03 Register(s) moved to registered inspection location
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011