Advanced company searchLink opens in new window

LEBARA FINANCE LIMITED

Company number 06657087

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
09 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders