- Company Overview for LEBARA FINANCE LIMITED (06657087)
- Filing history for LEBARA FINANCE LIMITED (06657087)
- People for LEBARA FINANCE LIMITED (06657087)
- Insolvency for LEBARA FINANCE LIMITED (06657087)
- More for LEBARA FINANCE LIMITED (06657087)
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) |
---|---|---|---|
31 Aug 2018 | AD01 | Registered office address changed from The White Chapel Building 10 Whitechapel High Street London E1 8DX England to 7th Floor, Import Building 2 Clove Crescent London E14 2BE on 31 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
25 Jan 2018 | AD01 | Registered office address changed from 25 Copthall Avenue London EC2R 7BP England to The White Chapel Building 10 Whitechapel High Street London E1 8DX on 25 January 2018 | |
12 Jan 2018 | AP03 | Appointment of Minna Katariina Gonzalez-Gomez as a secretary on 1 January 2018 | |
06 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Oct 2017 | PSC01 | Notification of Raphael Ilya Auerbach as a person with significant control on 14 September 2017 | |
31 Oct 2017 | PSC01 | Notification of Suzanei Lynn Archer as a person with significant control on 14 September 2017 | |
31 Oct 2017 | PSC07 | Cessation of Lebara Group B.V. as a person with significant control on 14 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Graeme Ashley Oxby as a director on 14 September 2017 | |
23 Sep 2017 | AP01 | Appointment of Mr Patrick Albert Wild as a director on 14 September 2017 | |
23 Sep 2017 | TM01 | Termination of appointment of Rasiah Ranjith Leon as a director on 14 September 2017 | |
23 Sep 2017 | TM01 | Termination of appointment of Yoganathan Ratheesan as a director on 14 September 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
08 Aug 2017 | AD01 | Registered office address changed from C/O Legal Department 2nd Floor 25 Copthall Avenue London EC2R 7BP to 25 Copthall Avenue London EC2R 7BP on 8 August 2017 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
11 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
25 Jun 2014 | AUD | Auditor's resignation | |
09 May 2014 | TM01 | Termination of appointment of Baskaran Kandiah as a director | |
29 Apr 2014 | AA | Full accounts made up to 31 December 2012 | |
08 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
09 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders |