LIDL GREAT BRITAIN LIMITED

Register to unlock more data on OkredoRegister

LIDL GREAT BRITAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02816429

Incorporation date

10/05/1993

Size

Full

Contacts

Registered address

Registered address

Lidl House, 14 Kingston Road, Surbiton KT5 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1993)
dot icon19/02/2026
Satisfaction of charge 028164290014 in full
dot icon02/02/2026
Satisfaction of charge 028164290047 in full
dot icon30/01/2026
Director's details changed for Mr Richard Jeremy Taylor on 2025-02-01
dot icon29/01/2026
Director's details changed for Mr Maciej Andrzej Tylkowski on 2023-05-11
dot icon13/01/2026
Appointment of Mrs Louise Elizabeth Weise as a director on 2026-01-01
dot icon13/11/2025
Registration of charge 028164290051, created on 2025-10-28
dot icon23/10/2025
Full accounts made up to 2025-02-28
dot icon30/09/2025
Registration of charge 028164290050, created on 2025-09-29
dot icon29/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon06/08/2025
Termination of appointment of Jassine Ouali as a director on 2025-07-31
dot icon27/11/2024
Full accounts made up to 2024-02-29
dot icon23/09/2024
Registration of charge 028164290049, created on 2024-09-03
dot icon13/09/2024
Termination of appointment of Martin Alfred Kottbauer as a director on 2024-08-08
dot icon13/09/2024
Termination of appointment of Peter Wouter De Roos as a director on 2024-08-31
dot icon13/09/2024
Confirmation statement made on 2024-08-20 with updates
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon13/03/2024
Termination of appointment of Tim Ulbrich as a director on 2024-03-01
dot icon13/03/2024
Termination of appointment of Matthew David Heslop as a director on 2024-03-01
dot icon13/03/2024
Appointment of Mr. Jassine Ouali as a director on 2024-03-01
dot icon13/03/2024
Appointment of Mr. Richard Charles Spencer Bourns as a director on 2024-03-01
dot icon13/03/2024
Appointment of Mr. Fernando Enrique Figueras Hoffmann as a director on 2024-03-01
dot icon26/01/2024
Registration of charge 028164290048, created on 2024-01-17
dot icon21/12/2023
Registration of charge 028164290047, created on 2023-12-20
dot icon19/12/2023
Termination of appointment of Marco Francesco Di Costanzo as a director on 2023-11-30
dot icon22/09/2023
Full accounts made up to 2023-02-28
dot icon07/09/2023
Registration of charge 028164290046, created on 2023-08-31
dot icon04/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon30/05/2023
Secretary's details changed for Mr David Unterhalter on 2023-05-30
dot icon26/05/2023
Director's details changed for Mr Marco Di Costanzo on 2023-05-15
dot icon26/05/2023
Director's details changed for Mr Matthew David Heslop on 2023-05-15
dot icon26/05/2023
Director's details changed for Mr Ryan Mcdonnell on 2023-05-15
dot icon26/05/2023
Director's details changed for Mrs Stephanie Rogers on 2023-05-15
dot icon26/05/2023
Director's details changed for Mr Richard Taylor on 2023-05-15
dot icon25/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-14
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon04/04/2023
Termination of appointment of Agnes Gibb Gibson as a director on 2023-04-01
dot icon04/04/2023
Appointment of Mrs Stephanie Rogers as a director on 2023-04-01
dot icon18/11/2022
Full accounts made up to 2022-02-28
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon16/05/2022
Director's details changed for Mr Peter Wouter De Roos on 2022-05-16
dot icon05/05/2022
Appointment of Mr Peter Wouter De Roos as a director on 2022-05-03
dot icon07/03/2022
Appointment of Mr David Unterhalter as a secretary on 2022-03-07
dot icon28/02/2022
Termination of appointment of Katrin Suesser as a secretary on 2022-02-28
dot icon25/02/2022
Registration of charge 028164290045, created on 2022-02-22
dot icon15/02/2022
Registration of charge 028164290044, created on 2022-02-11
dot icon08/02/2022
Director's details changed for Mr Ryan Mcdonnell on 2022-02-01
dot icon08/02/2022
Termination of appointment of Christian Härtnagel as a director on 2022-02-01
dot icon08/02/2022
Termination of appointment of Alan Sean Barry as a director on 2022-02-01
dot icon08/02/2022
Appointment of Mr Richard Taylor as a director on 2022-02-01
dot icon26/01/2022
Registered office address changed from , 19 Worple Road, London, SW19 4JS to Lidl House, 14 Kingston Road Surbiton KT5 9NU on 2022-01-26
dot icon25/11/2021
Full accounts made up to 2021-02-28
dot icon15/11/2021
Appointment of Mr Marco Di Costanzo as a director on 2021-11-15
dot icon15/11/2021
Termination of appointment of Dirk Kahl as a director on 2021-11-15
dot icon20/09/2021
Appointment of Mr Martin Alfred Kottbauer as a director on 2021-09-06
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon10/06/2021
Statement of capital following an allotment of shares on 2021-06-08
dot icon26/02/2021
Director's details changed for Mr Dirk Kahl on 2021-02-22
dot icon16/02/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-27
dot icon08/02/2021
Full accounts made up to 2020-02-29
dot icon26/01/2021
Statement of capital following an allotment of shares on 2021-01-22
dot icon18/01/2021
Termination of appointment of Ingo Bernd Fischer as a director on 2021-01-18
dot icon18/01/2021
Appointment of Mr Alan Sean Barry as a director on 2021-01-18
dot icon01/09/2020
Confirmation statement made on 2020-08-20 with updates
dot icon09/06/2020
Registration of a charge with Charles court order to extend. Charge code 028164290043, created on 2019-12-20
dot icon29/05/2020
Statement of capital following an allotment of shares on 2020-05-27
dot icon09/03/2020
Registration of charge 028164290042, created on 2020-02-28
dot icon31/01/2020
Statement of capital following an allotment of shares on 2020-01-29
dot icon23/12/2019
Registration of charge 028164290041, created on 2019-12-20
dot icon09/12/2019
Full accounts made up to 2019-02-28
dot icon18/11/2019
Termination of appointment of Robert Ruehl as a secretary on 2019-10-17
dot icon04/11/2019
Registration of charge 028164290040, created on 2019-10-30
dot icon18/10/2019
Registration of charge 028164290030, created on 2019-10-14
dot icon18/10/2019
Registration of charge 028164290029, created on 2019-10-14
dot icon18/10/2019
Registration of charge 028164290031, created on 2019-10-14
dot icon18/10/2019
Registration of charge 028164290032, created on 2019-10-14
dot icon18/10/2019
Registration of charge 028164290034, created on 2019-10-14
dot icon18/10/2019
Registration of charge 028164290035, created on 2019-10-14
dot icon18/10/2019
Registration of charge 028164290033, created on 2019-10-14
dot icon18/10/2019
Registration of charge 028164290037, created on 2019-10-14
dot icon18/10/2019
Registration of charge 028164290036, created on 2019-10-14
dot icon18/10/2019
Registration of charge 028164290038, created on 2019-10-14
dot icon18/10/2019
Registration of charge 028164290039, created on 2019-10-14
dot icon17/10/2019
Registration of charge 028164290015, created on 2019-10-14
dot icon17/10/2019
Registration of charge 028164290016, created on 2019-10-14
dot icon17/10/2019
Registration of charge 028164290017, created on 2019-10-14
dot icon17/10/2019
Registration of charge 028164290019, created on 2019-10-14
dot icon17/10/2019
Registration of charge 028164290018, created on 2019-10-14
dot icon17/10/2019
Registration of charge 028164290022, created on 2019-10-14
dot icon17/10/2019
Registration of charge 028164290020, created on 2019-10-14
dot icon17/10/2019
Registration of charge 028164290021, created on 2019-10-14
dot icon17/10/2019
Registration of charge 028164290025, created on 2019-10-14
dot icon17/10/2019
Registration of charge 028164290026, created on 2019-10-14
dot icon17/10/2019
Registration of charge 028164290024, created on 2019-10-14
dot icon17/10/2019
Registration of charge 028164290023, created on 2019-10-14
dot icon17/10/2019
Registration of charge 028164290028, created on 2019-10-14
dot icon17/10/2019
Registration of charge 028164290027, created on 2019-10-14
dot icon08/10/2019
Registration of charge 028164290014, created on 2019-10-01
dot icon01/10/2019
Registration of charge 028164290013, created on 2019-09-27
dot icon25/09/2019
Director's details changed for Mr Dirk Kahl on 2019-09-23
dot icon25/09/2019
Director's details changed for Mr Christian Härtnagel on 2019-09-23
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon20/06/2019
Registration of acquisition 028164290012, acquired on 2019-06-20
dot icon04/06/2019
Registration of charge 028164290011, created on 2019-05-30
dot icon08/05/2019
Director's details changed for Mr Dirk Kahl on 2019-05-06
dot icon11/04/2019
Registration of charge 028164290010, created on 2019-04-08
dot icon25/03/2019
Registration of charge 028164290009, created on 2019-03-15
dot icon21/03/2019
Registration of acquisition 028164290007, acquired on 2019-03-01
dot icon21/03/2019
Registration of acquisition 028164290006, acquired on 2019-03-01
dot icon21/03/2019
Registration of acquisition 028164290008, acquired on 2019-03-01
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon04/03/2019
Registration of charge 028164290004, created on 2019-03-01
dot icon04/03/2019
Registration of charge 028164290005, created on 2019-03-01
dot icon26/02/2019
Registration of charge 028164290003, created on 2019-02-22
dot icon07/02/2019
Termination of appointment of Robert Michael Ryan as a director on 2019-02-01
dot icon07/12/2018
Registration of charge 028164290002, created on 2018-12-03
dot icon26/11/2018
Full accounts made up to 2018-02-28
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon19/07/2018
Notification of a person with significant control statement
dot icon19/07/2018
Withdrawal of a person with significant control statement on 2018-07-19
dot icon19/07/2018
Withdrawal of a person with significant control statement on 2018-07-19
dot icon19/07/2018
Registration of acquisition 028164290001, acquired on 2018-01-23
dot icon09/05/2018
Notification of a person with significant control statement
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon28/12/2017
Statement of company's objects
dot icon28/12/2017
Resolutions
dot icon19/12/2017
Resolutions
dot icon19/12/2017
Change of name notice
dot icon05/12/2017
Full accounts made up to 2017-02-28
dot icon01/12/2017
Appointment of Mrs Katrin Suesser as a secretary on 2017-11-27
dot icon09/08/2017
Termination of appointment of Mark Timothy Belser as a secretary on 2017-08-09
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon17/01/2017
Appointment of Mr Matthew David Heslop as a director on 2017-01-16
dot icon12/01/2017
Full accounts made up to 2016-02-29
dot icon30/11/2016
Termination of appointment of Martin Bailie as a director on 2016-11-30
dot icon14/10/2016
Director's details changed for Mr Tim Ulbrich on 2016-10-14
dot icon14/10/2016
Appointment of Mr Tim Ulbrich as a director on 2016-09-14
dot icon11/10/2016
Appointment of Mrs Agnes Gibb Gibson as a director on 2016-09-09
dot icon28/09/2016
Appointment of Mr Robert Michael Ryan as a director on 2016-09-14
dot icon28/09/2016
Appointment of Mr Christian Härtnagel as a director on 2016-09-09
dot icon28/09/2016
Termination of appointment of Ronny Gottschlich as a director on 2016-09-09
dot icon18/08/2016
Termination of appointment of Christopher David Walker as a director on 2016-07-19
dot icon12/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon29/10/2015
Full accounts made up to 2015-02-28
dot icon24/09/2015
Appointment of Mr Martin Bailie as a director on 2015-09-15
dot icon24/09/2015
Appointment of Mr Ryan Mcdonnell as a director on 2015-09-15
dot icon24/09/2015
Termination of appointment of Martin Kottbauer as a director on 2015-09-15
dot icon24/09/2015
Termination of appointment of Matthew David Heslop as a director on 2015-09-15
dot icon11/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon07/11/2014
Appointment of Mr Dirk Kahl as a director on 2014-11-05
dot icon07/11/2014
Termination of appointment of Alex Boening as a director on 2014-11-05
dot icon05/11/2014
Full accounts made up to 2014-02-28
dot icon13/10/2014
Appointment of Mr Mark Timothy Belser as a secretary on 2014-10-08
dot icon13/10/2014
Appointment of Mr Robert Ruehl as a secretary on 2014-10-08
dot icon13/10/2014
Termination of appointment of Alex Boening as a secretary on 2014-10-07
dot icon05/09/2014
Appointment of Mr Christopher David Walker as a director on 2014-06-30
dot icon08/07/2014
Termination of appointment of Timothy Henry as a director
dot icon22/05/2014
Appointment of Mr Matthew David Heslop as a director
dot icon22/05/2014
Termination of appointment of Noel Collett as a director
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon28/10/2013
Full accounts made up to 2013-02-28
dot icon12/09/2013
Appointment of Dr Timothy Mark Henry as a director
dot icon12/09/2013
Termination of appointment of Conor Boyle as a director
dot icon14/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon22/11/2012
Full accounts made up to 2012-02-29
dot icon17/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon30/01/2012
Director's details changed for Mr Martin Kottbauer on 2012-01-30
dot icon30/01/2012
Director's details changed for Mr Ingo Fischer on 2012-01-30
dot icon30/01/2012
Secretary's details changed for Mr Alex Boening on 2012-01-30
dot icon30/01/2012
Director's details changed for Mr Noel Nathan James Collett on 2012-01-30
dot icon30/01/2012
Director's details changed for Mr Alex Boening on 2012-01-30
dot icon04/10/2011
Full accounts made up to 2011-02-28
dot icon01/08/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Frank-Michael Mros as a director
dot icon01/11/2010
Appointment of Conor Boyle as a director
dot icon01/11/2010
Appointment of Ronny Gottschlich as a director
dot icon14/09/2010
Full accounts made up to 2010-02-28
dot icon17/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon17/05/2010
Director's details changed for Frank Michael Miros on 2010-05-10
dot icon14/05/2010
Secretary's details changed for Mr Alex Boening on 2010-05-10
dot icon14/05/2010
Director's details changed for Ingo Fischer on 2010-05-10
dot icon14/05/2010
Director's details changed for Martin Kottbauer on 2010-05-10
dot icon14/05/2010
Director's details changed for Noel Nathan James Collett on 2010-05-10
dot icon14/05/2010
Director's details changed for Alex Boening on 2010-05-10
dot icon16/01/2010
Appointment of Frank Michael Miros as a director
dot icon02/09/2009
Full accounts made up to 2009-02-28
dot icon17/07/2009
Return made up to 10/05/09; no change of members
dot icon29/06/2009
Appointment terminated director marcel oosterwijk
dot icon08/06/2009
Director appointed ingo fischer
dot icon08/04/2009
Full accounts made up to 2008-02-29
dot icon21/03/2009
Appointment terminated director hans templin
dot icon21/03/2009
Director appointed marcel oosterwijk
dot icon28/10/2008
Director appointed martin kottbauer
dot icon08/09/2008
Return made up to 10/05/08; full list of members
dot icon13/03/2008
Appointment terminated director ian young
dot icon22/12/2007
Full accounts made up to 2007-02-28
dot icon25/07/2007
Return made up to 10/05/07; no change of members
dot icon14/12/2006
Accounts made up to 2006-02-28
dot icon30/10/2006
Director's particulars changed
dot icon03/07/2006
Return made up to 10/05/06; full list of members
dot icon26/04/2006
Accounts made up to 2005-02-28
dot icon08/06/2005
Return made up to 10/05/05; full list of members
dot icon20/08/2004
Accounts made up to 2004-02-29
dot icon16/08/2004
Return made up to 10/05/04; full list of members
dot icon01/06/2004
New director appointed
dot icon01/06/2004
Director resigned
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon15/01/2004
Accounts made up to 2003-02-28
dot icon11/06/2003
Return made up to 10/05/03; full list of members
dot icon10/06/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon14/05/2003
Accounts made up to 2002-02-28
dot icon17/04/2003
Accounts made up to 2001-02-28
dot icon19/07/2002
New director appointed
dot icon19/07/2002
Director resigned
dot icon19/07/2002
New secretary appointed;new director appointed
dot icon19/07/2002
Secretary resigned;director resigned
dot icon19/07/2002
Return made up to 10/05/02; full list of members
dot icon16/08/2001
New director appointed
dot icon04/06/2001
Return made up to 10/05/01; full list of members
dot icon28/12/2000
Accounts made up to 2000-02-29
dot icon24/08/2000
Accounts made up to 1999-02-28
dot icon07/12/1999
Registered office changed on 07/12/99 from: apex plaza, reading, berkshire, RG1 1YE
dot icon08/11/1999
Director resigned
dot icon24/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
Director resigned
dot icon09/07/1999
Return made up to 10/05/99; full list of members
dot icon15/06/1999
Location of register of members
dot icon15/06/1999
New secretary appointed
dot icon15/06/1999
Director's particulars changed
dot icon15/06/1999
Secretary resigned
dot icon08/04/1999
Accounts made up to 1998-02-28
dot icon24/12/1998
Delivery ext'd 3 mth 28/02/98
dot icon09/12/1998
Secretary resigned;director resigned
dot icon09/12/1998
New secretary appointed;new director appointed
dot icon11/08/1998
Return made up to 10/05/98; full list of members
dot icon11/08/1998
Director's particulars changed
dot icon09/03/1998
Accounts made up to 1997-02-28
dot icon02/01/1998
Delivery ext'd 3 mth 28/02/97
dot icon29/08/1997
Return made up to 10/05/97; full list of members
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New secretary appointed;new director appointed
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Secretary resigned;director resigned
dot icon27/03/1997
Accounts for a small company made up to 1996-02-29
dot icon09/12/1996
Delivery ext'd 3 mth 29/02/96
dot icon29/08/1996
Director resigned
dot icon04/07/1996
Return made up to 10/05/96; full list of members
dot icon23/06/1996
Director resigned
dot icon01/02/1996
Amended accounts made up to 1995-02-28
dot icon06/12/1995
Accounts for a small company made up to 1995-02-28
dot icon08/09/1995
Return made up to 10/05/95; full list of members
dot icon05/09/1995
Director resigned;new director appointed
dot icon05/09/1995
Secretary's particulars changed;director resigned;new director appointed
dot icon13/06/1995
Secretary's particulars changed;director resigned;new director appointed
dot icon13/06/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-02-28
dot icon05/11/1994
New director appointed
dot icon05/11/1994
New director appointed
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon06/06/1994
Return made up to 10/05/94; full list of members
dot icon14/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon25/11/1993
New director appointed
dot icon22/09/1993
New director appointed
dot icon06/07/1993
New director appointed
dot icon06/07/1993
Accounting reference date notified as 28/02
dot icon21/06/1993
Registered office changed on 21/06/93 from: 2 baches street london N1 6UB
dot icon21/06/1993
Director resigned;new director appointed
dot icon21/06/1993
Secretary resigned;new secretary appointed
dot icon18/06/1993
Memorandum and Articles of Association
dot icon04/06/1993
Certificate of change of name
dot icon04/06/1993
Certificate of change of name
dot icon10/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richard Mark Taylor
Director
01/02/2022 - Present
21
Floto, Hannes
Director
01/10/1993 - 03/04/1996
2
Boyle, Conor
Director
01/01/2010 - 11/09/2013
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/05/1993 - 25/05/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/05/1993 - 25/05/1993
43699

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIDL GREAT BRITAIN LIMITED

LIDL GREAT BRITAIN LIMITED is an(a) Active company incorporated on 10/05/1993 with the registered office located at Lidl House, 14 Kingston Road, Surbiton KT5 9NU. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIDL GREAT BRITAIN LIMITED?

toggle

LIDL GREAT BRITAIN LIMITED is currently Active. It was registered on 10/05/1993 .

Where is LIDL GREAT BRITAIN LIMITED located?

toggle

LIDL GREAT BRITAIN LIMITED is registered at Lidl House, 14 Kingston Road, Surbiton KT5 9NU.

What does LIDL GREAT BRITAIN LIMITED do?

toggle

LIDL GREAT BRITAIN LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for LIDL GREAT BRITAIN LIMITED?

toggle

The latest filing was on 19/02/2026: Satisfaction of charge 028164290014 in full.