Company NameLebara Mobile Limited
Company StatusActive
Company Number06184980
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard Anthony Darwent
Date of BirthJune 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Import Building 2 Clove Crescent
London
E14 2BE
Director NameMr Stephen John Shurrock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address7th Floor, Import Building 2 Clove Crescent
London
E14 2BE
Director NameMr Fraser James Pearce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address7th Floor, Import Building 2 Clove Crescent
London
E14 2BE
Director NameMr Brendan Paul Dowd
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCco
Country of ResidenceEngland
Correspondence Address7th Floor, Import Building 2 Clove Crescent
London
E14 2BE
Director NameMr Yoganathan Ratheesan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 1st Floor
Copthall Avenue
London
EC2R 7BP
Secretary NameYoganathan Yoheesan
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Thorpe Road
London
E6 2HS
Secretary NameMr Paul Van Straaten
StatusResigned
Appointed06 January 2010(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 March 2020)
RoleCompany Director
Correspondence Address7th Floor, Import Building 2 Clove Crescent
London
E14 2BE
Director NameMr Rasiah Ranjith Leon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityNorwrgian
StatusResigned
Appointed01 December 2010(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address25 1st Floor
Copthall Avenue
London
EC2R 7BP
Director NameBaskaran Kandiah
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2nd Floor 25 Copthall Avenue
London
EC2R 7BP
Director NameMr Manjot Singh Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed06 June 2017(10 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 September 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address25 Copthall Avenue
London
EC2R 7BP
Director NameMr Graeme Ashley Oxby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address7th Floor, Import Building 2 Clove Crescent
London
E14 2BE
Director NameMr Patrick Albert Wild
Date of BirthJune 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed14 September 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2019)
RoleSenior Managing Director
Country of ResidenceSwitzerland
Correspondence Address25 Copthall Avenue
London
EC2R 7BP
Secretary NameMinna Katariina Gonzalez-Gomez
StatusResigned
Appointed01 January 2018(10 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address7th Floor, Import Building 2 Clove Crescent
London
E14 2BE
Director NameMr Richard Wolfgang Henry Schaefer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Import Building 2 Clove Crescent
London
E14 2BE
Director NameLebara Limited (Corporation)
StatusResigned
Appointed06 June 2017(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 December 2020)
Correspondence AddressImport Building 7th Floor
2 Clove Crescent
London
E14 2BE

Contact

Websitelebara-mobile.co.uk
Telephone020 30363000
Telephone regionLondon

Location

Registered Address7th Floor, Import Building
2 Clove Crescent
London
E14 2BE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Lebara LTD
100.00%
Ordinary

Financials

Year2014
Turnover£127,049,000
Gross Profit£25,991,000
Net Worth-£3,045,000
Cash£1,658,000
Current Liabilities£45,609,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 May 2024 (1 day ago)
Next Return Due31 May 2025 (1 year from now)

Charges

27 January 2016Delivered on: 3 February 2016
Persons entitled: Abn Amro Bank N.V. as Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

27 November 2023Second filing of Confirmation Statement dated 17 May 2023 (3 pages)
25 May 2023Cessation of Lebara Limited as a person with significant control on 25 May 2023 (1 page)
25 May 2023Notification of Lebara Holding Limited as a person with significant control on 30 March 2023 (2 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/11/2023.
(4 pages)
11 May 2023Full accounts made up to 31 December 2022 (32 pages)
12 September 2022Appointment of Mr Brendan Paul Dowd as a director on 12 September 2022 (2 pages)
18 August 2022Appointment of Mr Fraser James Pearce as a director on 18 August 2022 (2 pages)
16 June 2022Full accounts made up to 31 December 2021 (31 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
16 May 2022Notification of Lebara Limited as a person with significant control on 31 July 2019 (2 pages)
16 May 2022Cessation of Lithium Uk Bidco Limited as a person with significant control on 9 January 2020 (1 page)
4 April 2022Change of details for Lithium Uk Bidco Limited as a person with significant control on 9 April 2021 (2 pages)
8 June 2021Full accounts made up to 31 December 2020 (31 pages)
19 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
17 December 2020Appointment of Mr Stephen John Shurrock as a director on 17 December 2020 (2 pages)
17 December 2020Termination of appointment of Richard Wolfgang Henry Schaefer as a director on 17 December 2020 (1 page)
17 December 2020Termination of appointment of Lebara Limited as a director on 17 December 2020 (1 page)
17 December 2020Appointment of Mr Richard Anthony Darwent as a director on 17 December 2020 (2 pages)
3 September 2020Director's details changed for Lebara Limited on 31 August 2018 (1 page)
8 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
4 June 2020Full accounts made up to 31 December 2019 (31 pages)
29 April 2020Withdrawal of a person with significant control statement on 29 April 2020 (2 pages)
29 April 2020Notification of Lithium Uk Bidco Limited as a person with significant control on 9 January 2020 (2 pages)
20 April 2020Notification of a person with significant control statement (2 pages)
20 April 2020Cessation of Lebara Limited as a person with significant control on 31 July 2019 (1 page)
27 March 2020Termination of appointment of Paul Van Straaten as a secretary on 26 March 2020 (1 page)
17 January 2020Full accounts made up to 31 December 2018 (33 pages)
28 August 2019Termination of appointment of Patrick Albert Wild as a director on 15 August 2019 (1 page)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
14 February 2019Full accounts made up to 31 December 2017 (27 pages)
18 January 2019Appointment of Mr Richard Wolfgang Henry Schaefer as a director on 1 December 2018 (2 pages)
31 December 2018Termination of appointment of Graeme Ashley Oxby as a director on 1 December 2018 (1 page)
2 October 2018Termination of appointment of Minna Katariina Gonzalez-Gomez as a secretary on 1 October 2018 (1 page)
31 August 2018Registered office address changed from The White Chapel Building 10 Whitechapel High Street London E1 8DX England to 7th Floor, Import Building 2 Clove Crescent London E14 2BE on 31 August 2018 (1 page)
10 July 2018Satisfaction of charge 061849800001 in full (1 page)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
7 February 2018Second filing for the appointment of Patrick Albert Wild as a director (6 pages)
25 January 2018Registered office address changed from 25 Copthall Avenue London EC2R 7BP England to The White Chapel Building 10 Whitechapel High Street London E1 8DX on 25 January 2018 (1 page)
12 January 2018Appointment of Minna Katariina Gonzalez-Gomez as a secretary on 1 January 2018 (2 pages)
27 September 2017Termination of appointment of Manjot Singh Mann as a director on 14 September 2017 (1 page)
27 September 2017Appointment of Patrick Albert Wild as a director on 14 September 2017 (2 pages)
27 September 2017Appointment of Patrick Albert Wild as a director on 14 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/02/2018
(3 pages)
27 September 2017Appointment of Graeme Ashley Oxby as a director on 14 September 2017 (2 pages)
27 September 2017Termination of appointment of Manjot Singh Mann as a director on 14 September 2017 (1 page)
27 September 2017Appointment of Graeme Ashley Oxby as a director on 14 September 2017 (2 pages)
22 August 2017Registered office address changed from 25 1st Floor Copthall Avenue London EC2R 7BP England to 25 Copthall Avenue London EC2R 7BP on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 25 1st Floor Copthall Avenue London EC2R 7BP England to 25 Copthall Avenue London EC2R 7BP on 22 August 2017 (1 page)
11 July 2017Full accounts made up to 31 December 2016 (26 pages)
11 July 2017Full accounts made up to 31 December 2016 (26 pages)
1 July 2017Second filing of the annual return made up to 31 May 2016 (22 pages)
1 July 2017Second filing of the annual return made up to 31 May 2016 (22 pages)
28 June 2017Termination of appointment of Rasiah Ranjith Leon as a director on 15 June 2017 (1 page)
28 June 2017Termination of appointment of Yoganathan Ratheesan as a director on 15 June 2017 (1 page)
28 June 2017Termination of appointment of Yoganathan Ratheesan as a director on 15 June 2017 (1 page)
28 June 2017Termination of appointment of Rasiah Ranjith Leon as a director on 15 June 2017 (1 page)
20 June 2017Appointment of Lebara Limited as a director on 6 June 2017 (2 pages)
20 June 2017Appointment of Mr Manjot Singh Mann as a director on 6 June 2017 (2 pages)
20 June 2017Appointment of Mr Manjot Singh Mann as a director on 6 June 2017 (2 pages)
20 June 2017Appointment of Lebara Limited as a director on 6 June 2017 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 May 2017Registered office address changed from , C/O Legal Department, 2nd Floor 25 Copthall Avenue, London, EC2R 7BP to 25 1st Floor Copthall Avenue London EC2R 7BP on 17 May 2017 (1 page)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 May 2017Registered office address changed from , C/O Legal Department, 2nd Floor 25 Copthall Avenue, London, EC2R 7BP to 25 1st Floor Copthall Avenue London EC2R 7BP on 17 May 2017 (1 page)
17 May 201717/05/17 Statement of Capital gbp 100 (6 pages)
14 September 2016Full accounts made up to 31 December 2015 (25 pages)
14 September 2016Full accounts made up to 31 December 2015 (25 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2017.
(6 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2017.
(6 pages)
22 February 2016Memorandum and Articles of Association (13 pages)
22 February 2016Memorandum and Articles of Association (13 pages)
3 February 2016Registration of charge 061849800001, created on 27 January 2016 (61 pages)
3 February 2016Registration of charge 061849800001, created on 27 January 2016 (61 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 June 2015Full accounts made up to 31 December 2014 (23 pages)
30 June 2015Full accounts made up to 31 December 2014 (23 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
17 September 2014Full accounts made up to 31 December 2013 (25 pages)
17 September 2014Full accounts made up to 31 December 2013 (25 pages)
7 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
9 May 2014Termination of appointment of Baskaran Kandiah as a director (1 page)
9 May 2014Termination of appointment of Baskaran Kandiah as a director (1 page)
29 April 2014Full accounts made up to 31 December 2012 (23 pages)
29 April 2014Full accounts made up to 31 December 2012 (23 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 March 2013Appointment of Baskaran Kandiah as a director (2 pages)
5 March 2013Appointment of Baskaran Kandiah as a director (2 pages)
2 July 2012Section 519 (1 page)
2 July 2012Section 519 (1 page)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
1 May 2012Full accounts made up to 31 December 2011 (20 pages)
1 May 2012Full accounts made up to 31 December 2011 (20 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
6 April 2011Full accounts made up to 31 December 2010 (21 pages)
6 April 2011Full accounts made up to 31 December 2010 (21 pages)
13 December 2010Appointment of Rasiah Ranjit Leon as a director (2 pages)
13 December 2010Appointment of Rasiah Ranjit Leon as a director (2 pages)
17 August 2010Director's details changed for Mr Yoganathan Ratheesan on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Yoganathan Ratheesan on 17 August 2010 (2 pages)
15 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Yoganathan Ratheesan on 31 May 2010 (2 pages)
15 July 2010Director's details changed for Mr Yoganathan Ratheesan on 31 May 2010 (2 pages)
15 June 2010Full accounts made up to 31 December 2009 (24 pages)
15 June 2010Full accounts made up to 31 December 2009 (24 pages)
6 April 2010Registered office address changed from C/O Legal Department 5Th Floor 100 Leman Street London E1 8EU on 6 April 2010 (1 page)
6 April 2010Registered office address changed from , C/O Legal Department, 5th Floor, 100 Leman Street, London, E1 8EU on 6 April 2010 (1 page)
6 April 2010Registered office address changed from C/O Legal Department 5Th Floor 100 Leman Street London E1 8EU on 6 April 2010 (1 page)
6 April 2010Registered office address changed from , C/O Legal Department, 5th Floor, 100 Leman Street, London, E1 8EU on 6 April 2010 (1 page)
26 February 2010Registered office address changed from 100 Leman Street London E1 8EU on 26 February 2010 (1 page)
26 February 2010Registered office address changed from , 100 Leman Street, London, E1 8EU on 26 February 2010 (1 page)
26 February 2010Registered office address changed from , 100 Leman Street, London, E1 8EU on 26 February 2010 (1 page)
25 February 2010Termination of appointment of Yoganathan Yoheesan as a secretary (1 page)
25 February 2010Termination of appointment of Yoganathan Yoheesan as a secretary (1 page)
25 February 2010Appointment of Mr Paul Van Straaten as a secretary (1 page)
25 February 2010Appointment of Mr Paul Van Straaten as a secretary (1 page)
7 December 2009Full accounts made up to 31 December 2008 (16 pages)
7 December 2009Full accounts made up to 31 December 2008 (16 pages)
10 June 2009Return made up to 31/05/09; full list of members (5 pages)
10 June 2009Return made up to 31/05/09; full list of members (5 pages)
9 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
9 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 April 2008Return made up to 26/03/08; full list of members (3 pages)
22 April 2008Return made up to 26/03/08; full list of members (3 pages)
25 March 2008Curr sho from 31/03/2008 to 31/10/2007 (1 page)
25 March 2008Curr sho from 31/03/2008 to 31/10/2007 (1 page)
30 November 2007Secretary's particulars changed (1 page)
30 November 2007Secretary's particulars changed (1 page)
26 March 2007Incorporation (19 pages)
26 March 2007Incorporation (19 pages)