Advanced company searchLink opens in new window

LEBEDEV HOLDINGS LIMITED

Company number 06764905

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
10 Aug 2023 AA Group of companies' accounts made up to 2 October 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
01 Nov 2022 AD01 Registered office address changed from 2 Derry Street London W8 5HF to Alphabeta 14-18 Finsbury Square London EC2A 1AH on 1 November 2022
11 Jul 2022 AA Group of companies' accounts made up to 3 October 2021
05 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
06 Jul 2021 AA Group of companies' accounts made up to 27 September 2020
14 Apr 2021 TM02 Termination of appointment of Manish Malhotra as a secretary on 31 March 2021
02 Feb 2021 CH01 Director's details changed for Mr Evgeny Lebedev on 17 December 2020
02 Feb 2021 PSC04 Change of details for Mr Evgeny Lebedev as a person with significant control on 17 December 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
30 Jun 2020 AA Group of companies' accounts made up to 29 September 2019
03 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
24 Jun 2019 AA Group of companies' accounts made up to 30 September 2018
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 2,385,265
27 Dec 2018 PSC04 Change of details for Mr Evgeny Lebedev as a person with significant control on 14 December 2018
27 Dec 2018 PSC04 Change of details for Mr Evgeny Lebedev as a person with significant control on 5 May 2017
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 2,067,265
27 Dec 2018 SH08 Change of share class name or designation
24 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Limites on share capital in paragraph 5 of the memorandum of association be removed. Object clause of memorandum of association be removed 07/12/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2018 CC04 Statement of company's objects
21 Dec 2018 TM01 Termination of appointment of Justin David Elliott Byam Shaw as a director on 20 December 2018
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 1,749,265
27 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
06 Jul 2018 AA Full accounts made up to 1 October 2017