Company NameLebesa Limited
DirectorTseleng Paulina Lebesa
Company StatusActive
Company Number09098264
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMiss Tseleng Paulina Lebesa
Date of BirthApril 1972 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

10 at £1Tseleng Paulina Lebesa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

6 December 2023Registered office address changed from Flat 43,35 London Road Redhill RH1 1NJ England to 124 City Road London EC1V 2NX on 6 December 2023 (1 page)
20 August 2023Micro company accounts made up to 31 December 2022 (9 pages)
30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
17 March 2023Registered office address changed from 24a High Street West Wickham BR4 0NJ England to Flat 43,35 London Road Redhill RH1 1NJ on 17 March 2023 (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 August 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 December 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
18 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 August 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
22 August 2017Notification of Tseleng Lebesa as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
22 August 2017Notification of Tseleng Lebesa as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
22 August 2017Notification of Tseleng Lebesa as a person with significant control on 22 August 2017 (2 pages)
2 November 2016Director's details changed for Tseleng Paulina Lebesa on 29 October 2016 (2 pages)
2 November 2016Registered office address changed from 50 Markham Court Regency Walk London CR0 7UY to 24a High Street West Wickham BR4 0NJ on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 50 Markham Court Regency Walk London CR0 7UY to 24a High Street West Wickham BR4 0NJ on 2 November 2016 (1 page)
2 November 2016Director's details changed for Tseleng Paulina Lebesa on 29 October 2016 (2 pages)
8 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10
(6 pages)
8 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
16 March 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
15 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(3 pages)
14 January 2016Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(3 pages)
17 December 2015Registered office address changed from 157 the Glade Croydon Surrey CR0 7QR United Kingdom to 50 Markham Court Regency Walk London CR0 7UY on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from 157 the Glade Croydon Surrey CR0 7QR United Kingdom to 50 Markham Court Regency Walk London CR0 7UY on 17 December 2015 (2 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)