Background WavePink WaveYellow Wave

LEBARA MOBILE LIMITED (06184980)

LEBARA MOBILE LIMITED (06184980) is an active UK company. incorporated on 26 March 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. LEBARA MOBILE LIMITED has been registered for 18 years. Current directors include BRIDGES, Jacob, DARWENT, Richard Anthony, DONGRE, Rajesh.

Company Number
06184980
Status
active
Type
ltd
Incorporated
26 March 2007
Age
18 years
Address
5th Floor, Broadwalk House, London, EC2A 2DA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BRIDGES, Jacob, DARWENT, Richard Anthony, DONGRE, Rajesh
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEBARA MOBILE LIMITED

LEBARA MOBILE LIMITED is an active company incorporated on 26 March 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. LEBARA MOBILE LIMITED was registered 18 years ago.(SIC: 61900)

Status

active

Active since 18 years ago

Company No

06184980

LTD Company

Age

18 Years

Incorporated 26 March 2007

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

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
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
7th Floor, Import Building 2 Clove Crescent London E14 2BE England
From: 31 August 2018To: 7 October 2025
The White Chapel Building 10 Whitechapel High Street London E1 8DX England
From: 25 January 2018To: 31 August 2018
25 Copthall Avenue London EC2R 7BP England
From: 22 August 2017To: 25 January 2018
25 1st Floor Copthall Avenue London EC2R 7BP England
From: 17 May 2017To: 22 August 2017
, C/O Legal Department, 2nd Floor 25 Copthall Avenue, London, EC2R 7BP
From: 6 April 2010To: 17 May 2017
, C/O Legal Department, 5th Floor, 100 Leman Street, London, E1 8EU
From: 26 February 2010To: 6 April 2010
, 100 Leman Street, London, E1 8EU
From: 26 March 2007To: 26 February 2010
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Dec 10
Director Joined
Mar 13
Director Left
May 14
Loan Secured
Feb 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Cleared
Jul 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Aug 19
Owner Exit
Apr 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
May 22
Director Joined
Aug 22
Director Joined
Sept 22
Owner Exit
May 23
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BRIDGES, Jacob

Active
5 Appold Street, LondonEC2A 2DA
Born August 1978
Director
Appointed 01 Jul 2025

DARWENT, Richard Anthony

Active
5 Appold Street, LondonEC2A 2DA
Born June 1971
Director
Appointed 17 Dec 2020

DONGRE, Rajesh

Active
5 Appold Street, LondonEC2A 2DA
Born June 1970
Director
Appointed 01 Jul 2025

GONZALEZ-GOMEZ, Minna Katariina

Resigned
2 Clove Crescent, LondonE14 2BE
Secretary
Appointed 01 Jan 2018
Resigned 01 Oct 2018

VAN STRAATEN, Paul

Resigned
2 Clove Crescent, LondonE14 2BE
Secretary
Appointed 06 Jan 2010
Resigned 26 Mar 2020

YOHEESAN, Yoganathan

Resigned
45 Thorpe Road, LondonE6 2HS
Secretary
Appointed 26 Mar 2007
Resigned 06 Jan 2010

DOWD, Brendan Paul

Resigned
2 Clove Crescent, LondonE14 2BE
Born October 1967
Director
Appointed 12 Sept 2022
Resigned 01 Jul 2025

KANDIAH, Baskaran

Resigned
25 Copthall Avenue, LondonEC2R 7BP
Born March 1973
Director
Appointed 01 Mar 2013
Resigned 01 May 2014

LEON, Rasiah Ranjith

Resigned
1st Floor, LondonEC2R 7BP
Born February 1968
Director
Appointed 01 Dec 2010
Resigned 15 Jun 2017

MANN, Manjot Singh

Resigned
Copthall Avenue, LondonEC2R 7BP
Born July 1965
Director
Appointed 06 Jun 2017
Resigned 14 Sept 2017

OXBY, Graeme Ashley

Resigned
2 Clove Crescent, LondonE14 2BE
Born November 1962
Director
Appointed 14 Sept 2017
Resigned 01 Dec 2018

PEARCE, Fraser James

Resigned
2 Clove Crescent, LondonE14 2BE
Born August 1968
Director
Appointed 18 Aug 2022
Resigned 06 Nov 2024

RATHEESAN, Yoganathan

Resigned
1st Floor, LondonEC2R 7BP
Born December 1975
Director
Appointed 26 Mar 2007
Resigned 15 Jun 2017

SCHAEFER, Richard Wolfgang Henry

Resigned
2 Clove Crescent, LondonE14 2BE
Born March 1971
Director
Appointed 01 Dec 2018
Resigned 17 Dec 2020

SHURROCK, Stephen John

Resigned
2 Clove Crescent, LondonE14 2BE
Born March 1971
Director
Appointed 17 Dec 2020
Resigned 06 Nov 2024

WILD, Patrick Albert

Resigned
Copthall Avenue, LondonEC2R 7BP
Born June 1960
Director
Appointed 14 Sept 2017
Resigned 15 Aug 2019

LEBARA LIMITED

Resigned
7th Floor, LondonE14 2BE
Corporate director
Appointed 06 Jun 2017
Resigned 17 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Clove Crescent, LondonE14 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2023
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2020
Ceased 09 Jan 2020
2 Clove Crescent, LondonE14 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Ceased 25 May 2023
1st Floor, LondonEC2R 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

100

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
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
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
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 November 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Corporate Director Company With Change Date
3 September 2020
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
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
Notification Of A Person With Significant Control Statement
20 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
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
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 February 2018
RP04AP01RP04AP01
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
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
1 July 2017
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 June 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Confirmation Statement
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Memorandum Articles
22 February 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Resolution
18 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
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
1 July 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Miscellaneous
2 July 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 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
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
9 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
25 March 2008
225Change of Accounting Reference Date
Legacy
30 November 2007
288cChange of Particulars
Incorporation Company
26 March 2007
NEWINCIncorporation