Background WavePink WaveYellow Wave

LEBEDEV HOLDINGS LIMITED (06764905)

LEBEDEV HOLDINGS LIMITED (06764905) is an active UK company. incorporated on 3 December 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEBEDEV HOLDINGS LIMITED has been registered for 17 years. Current directors include LEBEDEV, Evgeny, MALHOTRA, Manish, VAGHELA, Vijay Kumar Lakhman Meghji.

Company Number
06764905
Status
active
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
Alphabeta, London, EC2A 1AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEBEDEV, Evgeny, MALHOTRA, Manish, VAGHELA, Vijay Kumar Lakhman Meghji
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEBEDEV HOLDINGS LIMITED

LEBEDEV HOLDINGS LIMITED is an active company incorporated on 3 December 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEBEDEV HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06764905

LTD Company

Age

17 Years

Incorporated 3 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 23 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Alphabeta 14-18 Finsbury Square London, EC2A 1AH,

Previous Addresses

2 Derry Street London W8 5HF
From: 9 September 2013To: 1 November 2022
C/O Tulloch & Co 4 Hill Street London W1J 5NE
From: 3 December 2008To: 9 September 2013
Timeline

20 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Feb 18
Director Left
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Feb 19
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Jan 26
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LEBEDEV, Evgeny

Active
14-18 Finsbury Square, LondonEC2A 1AH
Born May 1980
Director
Appointed 03 Dec 2008

MALHOTRA, Manish

Active
14-18 Finsbury Square, LondonEC2A 1AH
Born September 1970
Director
Appointed 06 Oct 2025

VAGHELA, Vijay Kumar Lakhman Meghji

Active
14-18 Finsbury Square, LondonEC2A 1AH
Born October 1966
Director
Appointed 24 Nov 2024

MALHOTRA, Manish

Resigned
Derry Street, LondonW8 5HF
Secretary
Appointed 05 Sept 2013
Resigned 31 Mar 2021

TULLOCH, Alastair Robert Clifford

Resigned
46 Laurier Road, LondonNW5 1SJ
Secretary
Appointed 03 Dec 2008
Resigned 05 Sept 2013

AUCKLAND, Stephen Andrew

Resigned
Derry Street, LondonW8 5HF
Born March 1955
Director
Appointed 07 Nov 2014
Resigned 25 Apr 2016

BYAM SHAW, Justin David Elliott

Resigned
Derry Street, LondonW8 5HF
Born April 1960
Director
Appointed 05 Sept 2013
Resigned 20 Dec 2018

COWLEY, Clinton James

Resigned
14-18 Finsbury Square, LondonEC2A 1AH
Born September 1978
Director
Appointed 24 Nov 2024
Resigned 06 Oct 2025

FOSTER, Joanne Marie

Resigned
Derry Street, LondonW8 5HF
Born February 1980
Director
Appointed 19 Apr 2017
Resigned 09 Feb 2018

LEBEDEV, Alexandre Eugenievich

Resigned
Derry Street, LondonW8 5HF
Born December 1959
Director
Appointed 08 Dec 2008
Resigned 04 Nov 2016

MALHOTRA, Manish

Resigned
14-18 Finsbury Square, LondonEC2A 1AH
Born September 1970
Director
Appointed 07 Nov 2014
Resigned 31 Dec 2024

MULLINS, Andrew Oliver

Resigned
Derry Street, LondonW8 5HF
Born March 1964
Director
Appointed 05 Sept 2013
Resigned 07 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
Finsbury Square, LondonEC2A 1AH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Jan 2026

Evgeny Lebedev

Ceased
14-18 Finsbury Square, LondonEC2A 1AH
Born May 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

85

Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Change To A Person With Significant Control
27 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 December 2018
PSC04Change of PSC Details
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 December 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
24 December 2018
CC04CC04
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Auditors Resignation Company
10 October 2012
AUDAUD
Auditors Resignation Company
20 September 2012
AUDAUD
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
20 January 2009
288aAppointment of Director or Secretary
Incorporation Company
3 December 2008
NEWINCIncorporation