Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEBARA FINANCE LIMITED
Company Information for

LEBARA FINANCE LIMITED

7th Floor, Import Building, 2 Clove Crescent, London, E14 2BE,
Company Registration Number
06657087
Private Limited Company
Liquidation

Company Overview

About Lebara Finance Ltd
LEBARA FINANCE LIMITED was founded on 2008-07-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Lebara Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEBARA FINANCE LIMITED
 
Legal Registered Office
7th Floor, Import Building
2 Clove Crescent
London
E14 2BE
Other companies in EC2R
 
Filing Information
Company Number 06657087
Company ID Number 06657087
Date formed 2008-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB133699390  
Last Datalog update: 2022-08-12 15:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEBARA FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEBARA FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MINNA KATARIINA GONZALEZ-GOMEZ
Company Secretary 2018-01-01
PAUL VAN STRAATEN
Company Secretary 2010-08-17
GRAEME ASHLEY OXBY
Director 2017-09-14
PATRICK ALBERT WILD
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
RASIAH RANJITH LEON
Director 2008-09-03 2017-09-14
YOGANATHAN RATHEESAN
Director 2008-07-28 2017-09-14
BASKARAN KANDIAH
Director 2008-09-03 2014-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME ASHLEY OXBY LEBARA MEDIA SERVICES LIMITED Director 2017-09-14 CURRENT 2014-05-22 Liquidation
GRAEME ASHLEY OXBY LEBARA MONEY LIMITED Director 2017-09-14 CURRENT 2015-08-28 Liquidation
GRAEME ASHLEY OXBY LEBARA USA LIMITED Director 2017-09-14 CURRENT 2012-11-28 Liquidation
GRAEME ASHLEY OXBY LEBARA POLAND LIMITED Director 2017-09-14 CURRENT 2013-06-12 Liquidation
GRAEME ASHLEY OXBY LEBARA LIMITED Director 2017-09-14 CURRENT 2001-09-25 Active
GRAEME ASHLEY OXBY LEBARA MOBILE LIMITED Director 2017-09-14 CURRENT 2007-03-26 Active
GRAEME ASHLEY OXBY LEBARA FRANCE LIMITED Director 2017-09-14 CURRENT 2009-05-20 Active
GRAEME ASHLEY OXBY LEBARA SERVICE CENTRE LIMITED Director 2017-09-14 CURRENT 2015-11-18 Active
PATRICK ALBERT WILD LEBARA MONEY LIMITED Director 2017-09-14 CURRENT 2015-08-28 Liquidation
PATRICK ALBERT WILD LEBARA GERMANY LIMITED Director 2017-09-14 CURRENT 2009-02-26 Active
PATRICK ALBERT WILD LEBARA USA LIMITED Director 2017-09-14 CURRENT 2012-11-28 Liquidation
PATRICK ALBERT WILD LEBARA LIMITED Director 2017-09-14 CURRENT 2001-09-25 Active
PATRICK ALBERT WILD LEBARA MOBILE LIMITED Director 2017-09-14 CURRENT 2007-03-26 Active
PATRICK ALBERT WILD LEBARA FRANCE LIMITED Director 2017-09-14 CURRENT 2009-05-20 Active
PATRICK ALBERT WILD LEBARA SERVICE CENTRE LIMITED Director 2017-09-14 CURRENT 2015-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-12GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-05Voluntary liquidation declaration of solvency
2022-01-05Appointment of a voluntary liquidator
2022-01-05Appointment of a voluntary liquidator
2022-01-05600Appointment of a voluntary liquidator
2022-01-05LIQ01Voluntary liquidation declaration of solvency
2021-12-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-17
2021-12-21Compulsory strike-off action has been suspended
2021-12-21DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOLFGANG HENRY SCHAEFER
2020-12-17AP01DIRECTOR APPOINTED MR FRASER JAMES PEARCE
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-29PSC02Notification of Lithium Uk Bidco Limited as a person with significant control on 2020-01-09
2020-04-29PSC09Withdrawal of a person with significant control statement on 2020-04-29
2020-03-27TM02Termination of appointment of Paul Van Straaten on 2020-03-26
2020-03-10PSC08Notification of a person with significant control statement
2020-03-10PSC07CESSATION OF SUZANEI LYNN ARCHER AS A PERSON OF SIGNIFICANT CONTROL
2020-01-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALBERT WILD
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALBERT WILD
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-02-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-01-18AP01DIRECTOR APPOINTED MR RICHARD WOLFGANG HENRY SCHAEFER
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ASHLEY OXBY
2018-10-02TM02Termination of appointment of Minna Katariina Gonzalez-Gomez on 2018-10-01
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM The White Chapel Building 10 Whitechapel High Street London E1 8DX England
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM 25 Copthall Avenue London EC2R 7BP England
2018-01-12AP03Appointment of Minna Katariina Gonzalez-Gomez as company secretary on 2018-01-01
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAPHAEL ILYA AUERBACH
2017-10-31PSC07CESSATION OF LEBARA GROUP B.V. AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANEI LYNN ARCHER
2017-09-29AP01DIRECTOR APPOINTED GRAEME ASHLEY OXBY
2017-09-23AP01DIRECTOR APPOINTED MR PATRICK ALBERT WILD
2017-09-23TM01APPOINTMENT TERMINATED, DIRECTOR YOGANATHAN RATHEESAN
2017-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RASIAH LEON
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/17 FROM C/O Legal Department 2nd Floor 25 Copthall Avenue London EC2R 7BP
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0128/07/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0128/07/14 ANNUAL RETURN FULL LIST
2014-06-25AUDAUDITOR'S RESIGNATION
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BASKARAN KANDIAH
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-08AR0128/07/13 FULL LIST
2012-08-09AR0128/07/12 FULL LIST
2012-07-02MISCSECTION 519
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-25AR0128/07/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-25AR0128/07/10 FULL LIST
2010-08-17AP03SECRETARY APPOINTED MR PAUL VAN STRAATEN
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOGANATHAN RATHEESAN / 17/08/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOGANATHAN RATHEESAN / 21/07/2010
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM C/O LEGAL DEPARTMENT 5TH FLOOR 100 LEMAN STREET LONDON E1 8EU ENGLAND
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 5TH FLOOR 100 LEMAN STREET LONDON E1 8EU
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RASIAH RANJITH LEON / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASKARAN KANDIAH / 02/11/2009
2009-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-20363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-11-04225CURRSHO FROM 31/07/2009 TO 31/12/2008
2008-10-24288aDIRECTOR APPOINTED BASKARAN KANDIAH
2008-10-13288aDIRECTOR APPOINTED RASIAH RANJITH LEON
2008-10-1388(2)AD 03/09/08 GBP SI 100@1=100 GBP IC 100/200
2008-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LEBARA FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEBARA FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEBARA FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of LEBARA FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEBARA FINANCE LIMITED
Trademarks
We have not found any records of LEBARA FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEBARA FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LEBARA FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LEBARA FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEBARA FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEBARA FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.