Advanced company searchLink opens in new window

LEBARA MONEY LIMITED

Company number 09753115

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)
30 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
30 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 5 August 2021
27 Aug 2020 LIQ01 Declaration of solvency
27 Aug 2020 600 Appointment of a voluntary liquidator
27 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-06
22 Apr 2020 SH20 Statement by Directors
22 Apr 2020 SH19 Statement of capital on 22 April 2020
  • EUR 1
22 Apr 2020 CAP-SS Solvency Statement dated 30/03/20
22 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2020 TM01 Termination of appointment of Paul Alexander Van Straaten as a director on 25 March 2020
28 Aug 2019 TM01 Termination of appointment of Patrick Albert Wild as a director on 15 August 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
18 Jan 2019 AP01 Appointment of Mr Richard Wolfgang Henry Schaefer as a director on 1 December 2018
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2018 TM01 Termination of appointment of Graeme Ashley Oxby as a director on 1 December 2018
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
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
25 Jan 2018 AD01 Registered office address changed from C/O Legal Department 25 Copthall Avenue London EC2R 7BP England to The White Chapel Building 10 Whitechapel High Street London E1 8DX on 25 January 2018
15 Dec 2017 RP04AP01 Second filing for the appointment of Graeme Oxby as a director
31 Oct 2017 PSC01 Notification of Raphael Ilya Auerbach as a person with significant control on 14 September 2017
31 Oct 2017 PSC07 Cessation of Lebara Digital Group B.V. as a person with significant control on 14 September 2017
31 Oct 2017 PSC01 Notification of Suzanei Lynne Archer as a person with significant control on 14 September 2017
27 Sep 2017 AP01 Appointment of Graeme Ashley Oxby as a director on 14 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/17.