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

LEBEDEV HOLDINGS LIMITED

ALPHABETA, 14-18 FINSBURY SQUARE, LONDON, EC2A 1AH,
Company Registration Number
06764905
Private Limited Company
Active

Company Overview

About Lebedev Holdings Ltd
LEBEDEV HOLDINGS LIMITED was founded on 2008-12-03 and has its registered office in London. The organisation's status is listed as "Active". Lebedev Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LEBEDEV HOLDINGS LIMITED
 
Legal Registered Office
ALPHABETA
14-18 FINSBURY SQUARE
LONDON
EC2A 1AH
Other companies in W8
 
Filing Information
Company Number 06764905
Company ID Number 06764905
Date formed 2008-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/10/2022
Account next due 30/06/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 14:41:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEBEDEV HOLDINGS 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 LEBEDEV HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MANISH MALHOTRA
Company Secretary 2013-09-05
JUSTIN DAVID ELLIOTT BYAM SHAW
Director 2013-09-05
EVGENY LEBEDEV
Director 2008-12-03
MANISH MALHOTRA
Director 2014-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MARIE FOSTER
Director 2017-04-19 2018-02-09
ALEXANDRE EUGENIEVICH LEBEDEV
Director 2008-12-08 2016-11-04
STEPHEN ANDREW AUCKLAND
Director 2014-11-07 2016-04-25
ANDREW OLIVER MULLINS
Director 2013-09-05 2014-11-07
ALASTAIR ROBERT CLIFFORD TULLOCH
Company Secretary 2008-12-03 2013-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN DAVID ELLIOTT BYAM SHAW THE FELIX PROJECT Director 2016-03-17 CURRENT 2016-03-17 Active
JUSTIN DAVID ELLIOTT BYAM SHAW INDEPENDENT DIGITAL NEWS AND MEDIA LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JUSTIN DAVID ELLIOTT BYAM SHAW MEDIA ASSETS LIMITED Director 2009-07-20 CURRENT 2009-07-20 Liquidation
JUSTIN DAVID ELLIOTT BYAM SHAW EVENING STANDARD LIMITED Director 2009-03-02 CURRENT 2008-12-10 Active
EVGENY LEBEDEV EVENING STANDARD LIMITED Director 2017-02-02 CURRENT 2008-12-10 Active
EVGENY LEBEDEV THE ELTON JOHN AIDS FOUNDATION Director 2016-12-12 CURRENT 1993-02-01 Active
EVGENY LEBEDEV THE PIES PUB LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
EVGENY LEBEDEV INDEPENDENT DIGITAL NEWS AND MEDIA LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
EVGENY LEBEDEV LEBEDEV FOUNDATION Director 2008-12-03 CURRENT 2008-12-03 Active - Proposal to Strike off
MANISH MALHOTRA THE NEWSPAPER ORGANISATION LIMITED Director 2016-04-27 CURRENT 2014-03-27 Active
MANISH MALHOTRA INDEPENDENT DIGITAL NEWS AND MEDIA LIMITED Director 2016-02-11 CURRENT 2010-07-20 Active
MANISH MALHOTRA EVENING STANDARD LIMITED Director 2014-11-07 CURRENT 2008-12-10 Active
MANISH MALHOTRA ES LONDON LIMITED Director 2014-11-07 CURRENT 2008-12-09 Active - Proposal to Strike off
MANISH MALHOTRA INDEPENDENT PRINT LIMITED Director 2014-11-07 CURRENT 2010-02-05 Active
MANISH MALHOTRA ESTV LIMITED Director 2012-08-06 CURRENT 2012-08-06 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
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-08-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM 2 Derry Street London W8 5HF
2022-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/21
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/20
2021-04-14TM02Termination of appointment of Manish Malhotra on 2021-03-31
2021-02-02CH01Director's details changed for Mr Evgeny Lebedev on 2020-12-17
2021-02-02PSC04Change of details for Mr Evgeny Lebedev as a person with significant control on 2020-12-17
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-25SH0120/02/19 STATEMENT OF CAPITAL GBP 2385265
2018-12-27PSC04Change of details for Mr Evgeny Lebedev as a person with significant control on 2017-05-05
2018-12-27SH0114/12/18 STATEMENT OF CAPITAL GBP 2067265
2018-12-27SH08Change of share class name or designation
2018-12-24RES13Resolutions passed:Limites on share capital in paragraph 5 of the memorandum of association be removed. Object clause of memorandum of association be removed 07/12/2018Resolution of varying share rights or nameResolution of allotment of securitiesADOPT...
2018-12-24CC04Statement of company's objects
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVID ELLIOTT BYAM SHAW
2018-12-21SH0107/12/18 STATEMENT OF CAPITAL GBP 1749265
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MARIE FOSTER
2017-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/16
2017-06-01CH01Director's details changed for Mr Evgeny Lebedev on 2017-05-05
2017-04-24AP01DIRECTOR APPOINTED MRS JOANNE MARIE FOSTER
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH NO UPDATES
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1590000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE EUGENIEVICH LEBEDEV
2016-11-04CH01Director's details changed for Mr Manish Malhotra on 2016-11-04
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW AUCKLAND
2016-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/15
2016-04-20CH01Director's details changed for Mr Justin David Elliott Byam Shaw on 2016-04-01
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1590000
2016-01-21AR0103/12/15 ANNUAL RETURN FULL LIST
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1590000
2014-12-15AR0103/12/14 FULL LIST
2014-11-17AP01DIRECTOR APPOINTED MR MANISH MALHOTRA
2014-11-17AP01DIRECTOR APPOINTED MR STEPHEN ANDREW AUCKLAND
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MULLINS
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1590000
2013-12-09AR0103/12/13 FULL LIST
2013-09-09AP03SECRETARY APPOINTED MR MANISH MALHOTRA
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O TULLOCH & CO 4 HILL STREET LONDON W1J 5NE
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR TULLOCH
2013-09-09AP01DIRECTOR APPOINTED MR ANDREW OLIVER MULLINS
2013-09-09AP01DIRECTOR APPOINTED MR JUSTIN DAVID ELLIOTT BYAM SHAW
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-12-10AR0103/12/12 FULL LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE EUGENIEVICH LEBEDEV / 23/10/2012
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. EVGENY LEBEDEV / 23/10/2012
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE EUGENIEVICH LEBEDEV / 23/10/2012
2012-10-10AUDAUDITOR'S RESIGNATION
2012-09-20AUDAUDITOR'S RESIGNATION
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/11
2012-01-04AR0103/12/11 FULL LIST
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/10
2010-12-14AR0103/12/10 FULL LIST
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/10/09
2009-12-21AR0103/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY LEBEDEV / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE EUGENIEVICH LEBEDEV / 21/12/2009
2009-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-30RES04GBP NC 100/1590000 24/09/2009
2009-09-3088(2)AD 24/09/09 GBP SI 1589999@1=1589999 GBP IC 1/1590000
2009-03-25225CURRSHO FROM 31/12/2009 TO 30/09/2009
2009-01-20288aDIRECTOR APPOINTED ALEXANDER LEBEDEV
2008-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LEBEDEV HOLDINGS 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 LEBEDEV HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEBEDEV HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of LEBEDEV HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEBEDEV HOLDINGS LIMITED
Trademarks
We have not found any records of LEBEDEV HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEBEDEV HOLDINGS 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 (70100 - Activities of head offices) as LEBEDEV HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LEBEDEV HOLDINGS 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 LEBEDEV HOLDINGS 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 LEBEDEV HOLDINGS 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.