Background WavePink WaveYellow Wave

LIDL U.K. GMBH (FC017929)

LIDL U.K. GMBH (FC017929) is an active UK company. incorporated on 1 January 1994. with registered office in Neckarsulm. LIDL U.K. GMBH has been registered for 32 years. Current directors include FIGUERAS HOFFMAN, Fernando Enrique, MCDONNELL, Ryan, ROGERS, Stephanie Jane and 1 others.

Company Number
FC017929
Status
active
Type
oversea-company
Incorporated
1 January 1994
Age
32 years
Address
1 Stiftsbergstrasse, Neckarsulm
Directors
FIGUERAS HOFFMAN, Fernando Enrique, MCDONNELL, Ryan, ROGERS, Stephanie Jane, TAYLOR, Richard Jeremy

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIDL U.K. GMBH

LIDL U.K. GMBH is an active company incorporated on 1 January 1994 with the registered office located in Neckarsulm. LIDL U.K. GMBH was registered 32 years ago.

Status

active

Active since 32 years ago

Company No

FC017929

OVERSEA-COMPANY Company

Age

32 Years

Incorporated 1 January 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

1 Stiftsbergstrasse Neckarsulm, ,

Timeline

31 key events • 2018 - 2018

Funding Officers Ownership
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FIGUERAS HOFFMAN, Fernando Enrique

Active
14 Kingston Road, SurbitonKT5 9NU
Born October 1965
Director
Appointed 01 Mar 2024

MCDONNELL, Ryan

Active
14 Kingston Road, SurbitonKT5 9NU
Born January 1977
Director
Appointed 01 Feb 2022

ROGERS, Stephanie Jane

Active
14 Kingston Road, SurbitonKT5 9NU
Born July 1971
Director
Appointed 17 Apr 2023

TAYLOR, Richard Jeremy

Active
14 Kingston Road, SurbitonKT5 9NU
Born May 1979
Director
Appointed 01 Feb 2022

BELSER, Mark Timothy

Resigned
Worple Road, WimbledonSW19 4JS
Secretary
Appointed 08 Oct 2014
Resigned 09 Aug 2017

RUEHL, Robert

Resigned
Worple Road, WimbledonSW19 4JS
Secretary
Appointed 08 Oct 2014
Resigned 17 Oct 2019

ALBRECHT, Holger Walter

Resigned
Kolbenacker 3a, St Leon 68789
Born January 1959
Director
Appointed 26 Apr 1994
Resigned 25 Feb 2003

BAILEY, Peter Stewart

Resigned
1 Ridgway Hill Road, FarnhamGU9 8LS
Born August 1960
Director
Appointed 22 Nov 1994
Resigned 20 Mar 1997

BAILIE, Martin

Resigned
Worple Road, WimbledonSW19 4JS
Born August 1975
Director
Appointed 15 Sept 2015
Resigned 30 Nov 2016

BARRY, Alan Sean

Resigned
Worple Road, LondonSW19 4JS
Born November 1984
Director
Appointed 06 Sept 2021
Resigned 01 Feb 2022

BOENING, Alex

Resigned
Worple Road, LondonSW19 4JS
Born June 1970
Director
Appointed 21 Jun 1999
Resigned 05 Nov 2014

BOYLE, Conor

Resigned
Worple Road, LondonSW19 4JS
Born August 1977
Director
Appointed 01 Jan 2010
Resigned 11 Sept 2013

COLLETT, Noel Nathan James

Resigned
Worple Road, LondonSW19 4JS
Born December 1974
Director
Appointed 21 Feb 2003
Resigned 20 May 2014

DENNHARDT, Thomas Joachim

Resigned
176 Old Brompton Road, LondonSW5 0BA
Born November 1968
Director
Appointed 20 Mar 1997
Resigned 14 Sept 1998

DI COSTANZO, Marco

Resigned
Worple Road, LondonSW19 4JS
Born May 1978
Director
Appointed 01 Dec 2021
Resigned 30 Nov 2023

FALKENBURG, Johannes Leonard

Resigned
31 Dalebury Road, LondonSW17 7HQ
Born July 1955
Director
Appointed 22 Dec 1994
Resigned 15 Jul 1996

FISCHER, Ingo Bernd

Resigned
Worple Road, LondonSW19 4JS
Born May 1969
Director
Appointed 14 May 2009
Resigned 06 Sept 2021

GEHRIG, Klaus

Resigned
Johann-Straustrasse, Biberach 74078
Born May 1948
Director
Appointed 26 Apr 1994
Resigned 07 Feb 1995

GIBSON, Agnes Gibb

Resigned
Worple Road, LondonSW19 4JS
Born April 1959
Director
Appointed 14 Sept 2016
Resigned 01 Apr 2023

GOTTSCHLICH, Ronny

Resigned
Worple Road, LondonSW19 4JS
Born May 1975
Director
Appointed 02 Sept 2010
Resigned 09 Sept 2016

HARTNAGEL, Christian

Resigned
Worple Road, Wimbledon
Born July 1982
Director
Appointed 09 Sept 2016
Resigned 01 Feb 2022

HENRY, Timothy Mark, Dr

Resigned
Worple Road, LondonSW19 4JS
Born March 1977
Director
Appointed 11 Sept 2013
Resigned 30 Jun 2014

HESLOP, Matthew David

Resigned
Worple Road, WimbledonSW19 4JS
Born April 1979
Director
Appointed 16 Jan 2017
Resigned 06 Sept 2021

HESLOP, Matthew David

Resigned
Worple Road, WimbledonSW19 4JS
Born April 1979
Director
Appointed 20 May 2014
Resigned 15 Sept 2015

HOFFMAN, Werner

Resigned
Richard-Wagner Strasse, Lehrensteinfield 74251
Born March 1947
Director
Appointed 26 Apr 1994
Resigned 07 Feb 1995

KAHL, Dirk

Resigned
Worple Road, WimbledonSW19 4JS
Born July 1970
Director
Appointed 05 Nov 2014
Resigned 15 Nov 2021

KOTTBAUER, Martin

Resigned
Worple Road, LondonSW19 4JS
Born February 1972
Director
Appointed 17 Oct 2008
Resigned 15 Sept 2015

KOTTBAUER, Martin

Resigned
39 Elmer Mews, LeatherheadKT22 9DN
Born February 1972
Director
Appointed 12 Jan 1998
Resigned 29 Mar 2004

LEINEMANN, Arnd Axel

Resigned
Flat 10, Claremont Lodge, LondonSW20 8UA
Born January 1968
Director
Appointed 20 Mar 1997
Resigned 21 Jun 2002

LIMBERG, Udo

Resigned
Warren End Warren Cutting, Kingston Upon ThamesKT2 7HS
Born August 1956
Director
Appointed 26 Apr 1994
Resigned 16 Jun 1995

MCDONNELL, Ryan

Resigned
Worple Road, WimbledonSW19 4JS
Born January 1977
Director
Appointed 15 Sept 2015
Resigned 06 Sept 2021

MROS, Frank-Michael Michael

Resigned
Grosvenor Hill, WimbledonSW19 4RU
Born September 1963
Director
Appointed 24 Sept 2009
Resigned 27 Aug 2010

MURR, Volker

Resigned
9 Clare Mews, LondonSW6 2EG
Born March 1966
Director
Appointed 14 May 1999
Resigned 21 Jun 2002

NIKOLAI, Rudiger

Resigned
Pavilion Court Flat 15, LondonSW19 4JA
Born February 1960
Director
Appointed 08 Dec 1995
Resigned 20 Mar 1997

OOSTERWIJK, Marcel

Resigned
Putney Wharf Brewhouse Lane, LondonSW15 2JQ
Born April 1964
Director
Appointed 19 Feb 2009
Resigned 01 Jun 2009
Fundings
Financials
Latest Activities

Filing History

255

Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
26 March 2024
OSAP01OSAP01
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
5 January 2024
OSTM01OSTM01
Change Account Reference Date Company Previous Extended
4 January 2024
AA01Change of Accounting Reference Date
Termination Person Director Overseas Company With Name Termination Date
30 May 2023
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
30 May 2023
OSAP01OSAP01
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
3 March 2022
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
21 February 2022
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
15 February 2022
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
15 February 2022
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
1 February 2022
OSCH01OSCH01
Appoint Person Director Overseas Company With Name Appointment Date
30 December 2021
OSAP01OSAP01
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
19 November 2021
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
20 September 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
20 September 2021
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 September 2021
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 September 2021
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 September 2021
OSTM01OSTM01
Change Company Details Overseas Company
14 May 2021
OSCH02OSCH02
Change Company Details Overseas Company
14 May 2021
OSCH02OSCH02
Change Company Details Overseas Company With Change Details
14 May 2021
OSCH02OSCH02
Change Company Details Overseas Company
14 May 2021
OSCH02OSCH02
Change Company Details Overseas Company
14 May 2021
OSCH02OSCH02
Change Company Details Overseas Company
14 May 2021
OSCH02OSCH02
Accounts With Accounts Type Group
14 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Termination Person Secretary Overseas Company With Name Termination Date
3 December 2019
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
21 February 2019
OSTM01OSTM01
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Termination Person Secretary Overseas Company With Name Termination Date
23 August 2017
OSTM02OSTM02
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
25 January 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
8 December 2016
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
29 November 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
2 November 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
20 October 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
20 October 2016
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
20 October 2016
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
19 September 2016
OSTM01OSTM01
Miscellaneous
9 May 2016
MISCMISC
Miscellaneous
9 May 2016
MISCMISC
Miscellaneous
9 May 2016
MISCMISC
Miscellaneous
9 May 2016
MISCMISC
Miscellaneous
9 May 2016
MISCMISC
Miscellaneous
9 May 2016
MISCMISC
Miscellaneous
20 April 2016
MISCMISC
Miscellaneous
20 April 2016
MISCMISC
Miscellaneous
20 April 2016
MISCMISC
Miscellaneous
20 April 2016
MISCMISC
Miscellaneous
20 April 2016
MISCMISC
Miscellaneous
20 April 2016
MISCMISC
Miscellaneous
20 April 2016
MISCMISC
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
2 October 2015
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
2 October 2015
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
2 October 2015
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
2 October 2015
OSAP01OSAP01
Termination Person Authorised Overseas Company
23 February 2015
OSTM03OSTM03
Termination Person Authorised Overseas Company
23 February 2015
OSTM03OSTM03
Appoint Person Authorised Represent Overseas Company With Appointment Date
16 February 2015
OSAP05OSAP05
Appoint Person Authorised Accept Overseas Company With Appointment Date
16 February 2015
OSAP07OSAP07
Appoint Person Authorised Represent Overseas Company With Appointment Date
13 February 2015
OSAP05OSAP05
Appoint Person Authorised Represent Overseas Company With Appointment Date
13 February 2015
OSAP05OSAP05
Appoint Person Authorised Represent Overseas Company With Appointment Date
13 February 2015
OSAP05OSAP05
Appoint Person Authorised Accept Overseas Company With Appointment Date
13 February 2015
OSAP07OSAP07
Appoint Person Authorised Accept Overseas Company With Appointment Date
13 February 2015
OSAP07OSAP07
Appoint Person Authorised Accept Overseas Company With Appointment Date
13 February 2015
OSAP07OSAP07
Appoint Person Authorised Accept Overseas Company With Appointment Date
13 February 2015
OSAP07OSAP07
Appoint Person Authorised Represent Overseas Company With Appointment Date
13 February 2015
OSAP05OSAP05
Appoint Person Authorised Represent Overseas Company With Appointment Date
13 February 2015
OSAP05OSAP05
Appoint Person Authorised Accept Overseas Company With Appointment Date
13 February 2015
OSAP07OSAP07
Appoint Person Authorised Accept Overseas Company With Appointment Date
13 February 2015
OSAP07OSAP07
Appoint Person Authorised Accept Overseas Company With Appointment Date
13 February 2015
OSAP07OSAP07
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
18 November 2014
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
18 November 2014
OSAP01OSAP01
Legacy
21 October 2014
ANNOTATIONANNOTATION
Appoint Person Secretary Overseas Company With Appointment Date
21 October 2014
OSAP03OSAP03
Appoint Person Secretary Overseas Company With Appointment Date
21 October 2014
OSAP03OSAP03
Appoint Person Director Overseas Company With Name Appointment Date
7 October 2014
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
15 September 2014
OSTM01OSTM01
Appoint Person Director Overseas Company
11 June 2014
OSAP01OSAP01
Termination Person Director Overseas Company With Name
30 May 2014
OSTM01OSTM01
Dissolution Closure Of Uk Establishment
3 March 2014
OSDS01OSDS01
Miscellaneous
30 December 2013
MISCMISC
Miscellaneous
7 November 2013
MISCMISC
Appoint Person Director Overseas Company
28 October 2013
OSAP01OSAP01
Termination Person Director Overseas Company With Name
18 September 2013
OSTM01OSTM01
Change Person Director Overseas Company With Change Date
14 December 2011
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
14 December 2011
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
14 December 2011
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
14 December 2011
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
13 December 2011
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
13 December 2011
OSCH03OSCH03
Legacy
9 March 2011
MG01MG01
Legacy
9 March 2011
MG01MG01
Legacy
9 March 2011
MG01MG01
Legacy
9 March 2011
MG01MG01
Legacy
9 March 2011
MG01MG01
Legacy
5 March 2011
MG01MG01
Termination Person Director Overseas Company With Name
30 December 2010
OSTM01OSTM01
Appoint Person Director Overseas Company
30 December 2010
OSAP01OSAP01
Appoint Person Director Overseas Company
30 December 2010
OSAP01OSAP01
Legacy
26 October 2010
MG01MG01
Legacy
25 June 2010
MG01MG01
Legacy
25 June 2010
MG01MG01
Legacy
4 May 2010
MG02MG02
Legacy
1 February 2010
MG01MG01
Appoint Person Director Overseas Company
14 January 2010
OSAP01OSAP01
Legacy
29 December 2009
MG01MG01
Legacy
22 December 2009
MG01MG01
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
29 June 2009
BR4BR4
Legacy
5 June 2009
BR4BR4
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
BR4BR4
Legacy
19 March 2009
BR4BR4
Legacy
19 March 2009
BR4BR4
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2008
BR4BR4
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
BR4BR4
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
BR4BR4
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
BR4BR4
Legacy
29 July 2004
BR4BR4
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2003
BR4BR4
Legacy
10 September 2003
BR4BR4
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
6 June 2003
BR4BR4
Legacy
6 June 2003
BR4BR4
Legacy
6 June 2003
BR4BR4
Legacy
6 June 2003
BR4BR4
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
BR4BR4
Legacy
27 February 2001
BR4BR4
Legacy
27 February 2001
692(1)(b)692(1)(b)
Legacy
8 January 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
11 August 2000
395Particulars of Mortgage or Charge
Legacy
1 February 2000
395Particulars of Mortgage or Charge
Legacy
16 November 1999
395Particulars of Mortgage or Charge
Legacy
23 August 1999
BR4BR4
Legacy
12 August 1999
BR4BR4
Legacy
12 August 1999
BR4BR4
Legacy
12 August 1999
BR4BR4
Legacy
15 July 1999
BR6BR6
Legacy
12 July 1999
BR6BR6
Legacy
12 July 1999
BR6BR6
Legacy
16 June 1999
BR4BR4
Legacy
13 June 1999
BR5BR5
Legacy
13 June 1999
BR4BR4
Legacy
13 June 1999
BR4BR4
Legacy
9 December 1998
BR4BR4
Legacy
9 December 1998
BR4BR4
Legacy
11 August 1998
BR4BR4
Legacy
17 November 1997
395Particulars of Mortgage or Charge
Legacy
25 July 1997
BR4BR4
Legacy
25 July 1997
BR4BR4
Legacy
25 July 1997
BR4BR4
Legacy
25 July 1997
BR4BR4
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
1 October 1996
BR4BR4
Legacy
17 April 1996
BR6BR6
Legacy
17 April 1996
BR6BR6
Legacy
17 April 1996
BR4BR4
Legacy
17 April 1996
BR4BR4
Legacy
17 April 1996
BR4BR4
Legacy
17 April 1996
BR4BR4
Legacy
17 April 1996
BR4BR4
Legacy
17 April 1996
BR4BR4
Legacy
17 April 1996
BR4BR4
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
BR4BR4
Miscellaneous
26 April 1994
MISCMISC
Legacy
26 April 1994
BR1-PARBR1-PAR
Legacy
26 April 1994
BR1-BCHBR1-BCH
Legacy
26 April 1994
BR1BR1
Memorandum Articles
28 September 1993
MEM/ARTSMEM/ARTS