LEBARA MEDIA SERVICES LIMITED

20 Old Bailey, London, EC4M 7AN
StatusDISSOLVED
Company No.09051444
CategoryPrivate Limited Company
Incorporated22 May 2014
Age9 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution09 Sep 2022
Years1 year, 8 months, 9 days

SUMMARY

LEBARA MEDIA SERVICES LIMITED is an dissolved private limited company with number 09051444. It was incorporated 9 years, 11 months, 27 days ago, on 22 May 2014 and it was dissolved 1 year, 8 months, 9 days ago, on 09 September 2022. The company address is 20 Old Bailey, London, EC4M 7AN.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2022

Action Date: 16 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-05

New address: 20 Old Bailey London EC4M 7AN

Old address: Moorfields Advisory Ltd 88 Wood Street London EC2V 7QF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-30

New address: Moorfields Advisory Ltd 88 Wood Street London EC2V 7QF

Old address: Moorfields Advisory 88 Wood Street London EC2V 7QF

Documents

View document PDF

Resolution

Date: 30 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Old address: 7th Floor, Import Building 2 Clove Crescent London E14 2BE England

Change date: 2020-12-23

New address: 88 Wood Street London EC2V 7QF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Oct 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change corporate director company with change date

Date: 03 Sep 2020

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Lebara Limited

Change date: 2018-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Wolfgang Henry Schaefer

Appointment date: 2018-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Ashley Oxby

Termination date: 2018-12-01

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

New address: 7th Floor, Import Building 2 Clove Crescent London E14 2BE

Old address: The White Chapel Building 10 Whitechapel High Street London E1 8DX England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Old address: 25 Copthall Avenue London EC2R 7BP

Change date: 2018-01-26

New address: The White Chapel Building 10 Whitechapel High Street London E1 8DX

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lebara Digital Group B.V.

Cessation date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanei Lynne Archer

Notification date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raphael Ilya Auerbach

Notification date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manjot Singh Mann

Termination date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-14

Officer name: Aditya Thakur

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme Ashley Oxby

Appointment date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yoganathan Ratheesan

Termination date: 2017-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rasiah Ranjith Leon

Termination date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-06

Officer name: Mr Aditya Thakur

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-06

Officer name: Mr Manjot Singh Mann

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-06-06

Officer name: Lebara Limited

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 22 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B N W CONSTRUCTION LTD

44 THRIFT ROAD,LEIGHTON BUZZARD,LU7 0AX

Number:11677389
Status:ACTIVE
Category:Private Limited Company

CORBIZ LIMITED

2 EGHAM COURT,BOURNE END,SL8 5YS

Number:04896363
Status:ACTIVE
Category:Private Limited Company

GILL CARE SERVICES LIMITED

47 MAESGLAS GROVE,NEWPORT,NP20 3DJ

Number:11055351
Status:ACTIVE
Category:Private Limited Company

KD BROS. LIMITED

5 HOPE ROAD,LEEDS,LS9 7DU

Number:05541228
Status:ACTIVE
Category:Private Limited Company

KG WHOLESALE LTD

10 MONTACUTE ROAD,MORDEN,SM4 6RL

Number:11130582
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST KENT CHIMNEY SWEEPS LIMITED

18 BROADACRE,DOVER,CT15 7LB

Number:09454486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source