Background WavePink WaveYellow Wave

LEBARA LIMITED (04293563)

LEBARA LIMITED (04293563) is an active UK company. incorporated on 25 September 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. LEBARA LIMITED has been registered for 24 years.

Company Number
04293563
Status
active
Type
ltd
Incorporated
25 September 2001
Age
24 years
Address
5th Floor, Broadwalk House, London, EC2A 2DA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEBARA LIMITED

LEBARA LIMITED is an active company incorporated on 25 September 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. LEBARA LIMITED was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04293563

LTD Company

Age

24 Years

Incorporated 25 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

5th Floor, Broadwalk House 5 Appold Street London, EC2A 2DA,

Previous Addresses

5th Floor, Broadway House 5 Appold Street London EC2A 2DA United Kingdom
From: 7 October 2025To: 9 October 2025
Import Building 7th Floor 2 Clove Crescent London E14 2BE England
From: 3 September 2020To: 7 October 2025
7th Floor, Import Building 2 Clove Crescent London E14 2BE England
From: 31 August 2018To: 3 September 2020
7th Floor, Import Building 2 Clove Crescent 2 Clove Crescent London E14 2BE England
From: 30 August 2018To: 31 August 2018
The White Chapel Building 10 Whitechapel High Street London E1 8DX England
From: 25 January 2018To: 30 August 2018
C/O Legal Department 25 Copthall Avenue London EC2R 7BP England
From: 11 November 2016To: 25 January 2018
C/O Legal Department 2nd Floor 25 Copthall Avenue London EC2R 7BP
From: 6 April 2010To: 11 November 2016
C/O Legal Department 5Th Floor 100 Leman Street London E1 8EU
From: 26 February 2010To: 6 April 2010
5Th Floor 100 Leman Street London E1 8EU
From: 25 September 2001To: 26 February 2010
Timeline

53 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Funding Round
Jan 10
Director Joined
Dec 10
Director Joined
Mar 13
Loan Cleared
Aug 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
May 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Secured
May 16
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Capital Update
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Capital Update
May 20
Loan Secured
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Capital Update
Feb 21
Capital Update
Feb 21
Loan Secured
Aug 21
Loan Cleared
Feb 24
Owner Exit
Feb 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
7
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
27 February 2023
AAMDAAMD
Accounts Amended With Accounts Type Full
22 February 2023
AAMDAAMD
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 February 2021
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
24 February 2021
SH19Statement of Capital
Second Filing Capital Allotment Shares
24 February 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Legacy
5 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 May 2020
SH19Statement of Capital
Legacy
5 May 2020
CAP-SSCAP-SS
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 April 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2020
PSC09Update to PSC Statements
Legacy
22 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 April 2020
SH19Statement of Capital
Legacy
22 April 2020
CAP-SSCAP-SS
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Resolution
22 April 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Memorandum Articles
23 July 2019
MAMA
Resolution
23 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Memorandum Articles
20 June 2018
MAMA
Resolution
20 June 2018
RESOLUTIONSResolutions
Resolution
14 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Memorandum Articles
17 November 2017
MAMA
Resolution
17 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2017
TM01Termination of Director
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Memorandum Articles
22 February 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Resolution
18 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Auditors Resignation Company
25 June 2014
AUDAUD
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Mortgage Satisfy Charge Full
21 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Miscellaneous
2 July 2012
MISCMISC
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Memorandum Articles
10 October 2011
MEM/ARTSMEM/ARTS
Resolution
10 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Resolution
20 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Auditors Resignation Company
14 November 2007
AUDAUD
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
15 November 2005
287Change of Registered Office
Legacy
28 September 2005
363aAnnual Return
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
88(2)R88(2)R
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
19 April 2004
123Notice of Increase in Nominal Capital
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
28 November 2003
287Change of Registered Office
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
287Change of Registered Office
Legacy
26 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
287Change of Registered Office
Incorporation Company
25 September 2001
NEWINCIncorporation