Background WavePink WaveYellow Wave

LEBARA FRANCE LIMITED (06910929)

LEBARA FRANCE LIMITED (06910929) is an active UK company. incorporated on 20 May 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. LEBARA FRANCE LIMITED has been registered for 16 years. Current directors include BRIDGES, Jacob, DARWENT, Richard Anthony.

Company Number
06910929
Status
active
Type
ltd
Incorporated
20 May 2009
Age
16 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
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEBARA FRANCE LIMITED

LEBARA FRANCE LIMITED is an active company incorporated on 20 May 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. LEBARA FRANCE LIMITED was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

06910929

LTD Company

Age

16 Years

Incorporated 20 May 2009

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 20 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 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 Legal Department Copthall Avenue London EC2R 7BP England
From: 5 June 2017To: 25 January 2018
C/O Legal Department 2nd Floor 25 Copthall Avenue London EC2R 7BP
From: 6 April 2010To: 5 June 2017
C/O Legal Department 5Th Floor 100 Leman Street London E1 8EU
From: 4 February 2010To: 6 April 2010
5Th Floor 100 Leman Street London E1 8EU
From: 20 May 2009To: 4 February 2010
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Mar 13
Director Left
May 14
Director Left
Oct 15
Loan Secured
Feb 16
Loan Secured
Apr 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Funding Round
Mar 23
Owner Exit
May 23
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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 03 Feb 2021

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 17 Aug 2010
Resigned 26 Mar 2020

DOWD, Brendan Paul

Resigned
2 Clove Crescent, LondonE14 2BE
Born October 1967
Director
Appointed 06 Nov 2024
Resigned 01 Jul 2025

KANDIAH, Baskaran

Resigned
Floor, LondonEC2R 7BP
Born March 1973
Director
Appointed 01 Mar 2013
Resigned 01 May 2014

LEON, Rasiah Ranjith

Resigned
Legal Department, LondonEC2R 7BP
Born February 1968
Director
Appointed 01 Dec 2010
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 28 Jun 2019
Resigned 06 Nov 2024

RATHEESAN, Yoganathan

Resigned
Legal Department, LondonEC2R 7BP
Born December 1975
Director
Appointed 20 May 2009
Resigned 14 Sept 2017

ROLLET, Richard Gabriel Henri

Resigned
2 Clove Crescent, LondonE14 2BE
Born June 1972
Director
Appointed 03 Feb 2021
Resigned 24 Mar 2021

SCHAEFER, Richard Wolfgang Henry

Resigned
2 Clove Crescent, LondonE14 2BE
Born March 1971
Director
Appointed 01 Dec 2018
Resigned 03 Feb 2021

VAN DER SCHUEREN, Paul

Resigned
Floor, LondonEC2R 7BP
Born September 1963
Director
Appointed 01 Dec 2010
Resigned 29 Sept 2015

WILD, Patrick Albert

Resigned
2 Clove Crescent, LondonE14 2BE
Born June 1960
Director
Appointed 14 Sept 2017
Resigned 28 Jun 2019

Persons with significant control

5

1 Active
4 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 29 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 29 Mar 2023

Suzanei Lynne Archer

Ceased
2 Clove Crescent, LondonE14 2BE
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2017
Ceased 31 Jul 2019

Raphael Ilya Auerbach

Ceased
2 Clove Crescent, LondonE14 2BE
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2017
Ceased 31 Jul 2019
Entrada, Amsterdam-Duivendrecht1114 AA

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 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

94

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
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 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
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 No Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 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
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
10 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
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
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
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
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
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
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
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
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
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
Resolution
18 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Auditors Resignation Company
15 July 2014
AUDAUD
Auditors Resignation Company
25 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
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
11 June 2013
AR01AR01
Appoint Person Director Company With Name
6 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
14 June 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
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
4 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
7 September 2009
225Change of Accounting Reference Date
Incorporation Company
20 May 2009
NEWINCIncorporation