Letshego (Ghana) Savings and Loans

Most recent documents

Year Type Description Download
2023 Annual Report Unaudited Financial Statements for the Full Year (12 Months) Ended December 2023
2022 Annual Report Audited Financial Statements for the Full Year (12 Months) Ended December 2022 (Incomplete)
2021 Annual Report Audited Financial Statements for the Full Year (12 Months) Ended December 2020 (Incomplete)
2023 Interim Statement Unaudited Financial Statements for the Nine Months Ended September 2023
2023 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2023
2022 Interim Statement Unaudited Financial Statements for the Nine Months Ended September 2022
2022 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended June 2022
2022 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ended March 2022
2021 Interim Statement Unaudited Financial Statements for the Nine Months Ended September 2021
2021 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended June 2021
2021 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ended March 2021
2024 Prospectus Medium Term Note Program Prospectus
2024 Corporate Action LETSHEGO SAVINGS AND LOANS PLC LISTING OF SERIES 1 AND 2, TRANCHES LT01 AND LT02 ON THE GFIM
2024 Corporate Action LETSHEGO SAVINGS AND LOANS PLC UNAUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED DECEMBER 2023
2024 Corporate Action LETSHEGO SAVINGS AND LOANS PLC EXPANSION OF THE GHS300 MILLION MEDIUM-TERM NOTE PROGRAM TO A GHS500 MILLION MEDIUM-TERM NOTE PROGRAM
2023 Corporate Action GSE FACTS BEHIND THE FIGURES PRESENTATION (2023)
2023 Corporate Action LETSHEGO SAVINGS AND LOANS PLC NII AMANKRA TETTEH APPOINTED LETSHEGO GHANA’S COUNTRY CEO
2023 Corporate Action LETSHEGO GHANA BIDS FAREWELL TO CEO ARNOLD PARKER
2023 Corporate Action EXTENSION OF TIME FOR THE SUBMISSION OF FINANCIAL STATEMENTS
2023 Corporate Action LETSHEGO GHANA UNAUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED DECEMBER 2022
2022 Corporate Action Letshego Ghana GSE FBTF 2021 Presentation
2022 Corporate Action NOTICE OF EXTENSION OF TIME FOR THE SUBMISSION OF AUDITED FINANCIAL STATEMENTS FOR YEAR ENDED DECEMBER 2021
2022 Corporate Action UNAUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED DECEMBER 2021
2021 Corporate Action LISTED NOTE AFB1500-5Y22
2021 Corporate Action LISTED NOTE AFB1400-5Y22
2021 Corporate Action LISTED NOTE AFB1300-5Y22
2021 Corporate Action DUAL TRANCHE ISSUANCE
2021 Corporate Action UNAUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) DECEMBER 2020

Archived documents

Year Type Description Download
2020 Annual Report Audited Financial Statements for the Full Year (12 Months) Ended December 2020 (Incomplete)
2019 Annual Report Audited Financial Statements for the Full Year (12 Months) Ended December 2019 (Complete)
2018 Annual Report Audited Financial Statements for the Full Year (12 Months) Ended December 2018 (Incomplete)
2017 Annual Report Audited Financial Statements for the Full Year (12 Months) Ended December 2017 (Incomplete)
2016 Annual Report Audited Financial Statements for the Full Year (12 Months) Ended December 2016 (Incomplete)
2015 Annual Report Audited Financial Statements for the Full Year (12 Months) Ended December 2015 (Incomplete)
2020 Interim Statement Unaudited Financial Statements for the Nine Months Ended September 2020
2020 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended June 2020
2020 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ended March 2020
2019 Interim Statement Unaudited Financial Statements for the Nine Months Ended September 2019
2019 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended June 2019
2019 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ended March 2019
2018 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended June 2018
2017 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended June 2017
2016 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended June 2016
2015 Prospectus Bond Prospectus
2020 Corporate Action Letshego Ghana - Facts Behind the Figures (FY-2019)
2020 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended December 2019 (Incomplete)
2020 Corporate Action Coupon Payment and Reset Date for AFB1800-5Y23
2020 Corporate Action Coupon Payment and Reset Date for AFB1700-6Y24
2020 Corporate Action Coupon Payment and Reset Date for AFB1600-7Y25
2020 Corporate Action Coupon Payment and Reset Date for AFB2300-6Y24
2020 Corporate Action Coupon Payment and Reset Date for AFB2200-5Y23
2020 Corporate Action Maturity and Redemption for AFB900-4Y20
2020 Corporate Action Coupon Payment and Reset Date for AFB1000-5Y21
2020 Corporate Action Coupon Payment and Reset Date for AFB2100-6Y24
2020 Corporate Action Coupon Payment and Reset Date for AFB1200-7Y24
2020 Corporate Action Coupon Payment and Reset Date for AFB2000-5Y23
2020 Corporate Action Coupon Payment and Reset Date for AFB1100-7Y24
2019 Corporate Action Coupon Payment and Reset Date for AFB1400-5Y22
2019 Corporate Action Coupon Payment and Reset Date for AFB1900-5Y23
2019 Corporate Action Coupon Payment and Reset Date for AFB1300-5Y22
2019 Corporate Action AFB Coupon Payment and Reset Date for AFB2500-6Y25
2019 Corporate Action AFB Coupon Payment and Reset Date for AFB1800-5Y23
2019 Corporate Action AFB Coupon Payment and Reset Date for AFB1700-6Y24
2019 Corporate Action Coupon Payment and Reset Date for AFB1600-7Y25
2019 Corporate Action AFB Rebrands to Letshego Ghana Savings and Loans Plc
2019 Corporate Action Coupon Payment and Reset Date for AFB2300-6Y24
2019 Corporate Action Coupon Payment and Reset Date for AFB2200-5Y23
2019 Corporate Action AFB Coupon Payment and Reset Date for AFB2100-6Y24
2019 Corporate Action AFB Coupon Payment and Reset Date for AFB900-4Y20
2019 Corporate Action AFB Coupon Payment and Reset Date for AFB1000-5Y21
2019 Corporate Action AFB Coupon Payment and Reset Date for AFB2000-5Y23
2019 Corporate Action AFB Coupon Payment and Reset Date for AFB1200-7Y24
2019 Corporate Action Coupon Payment and Reset Date for AFB2400-5Y24
2019 Corporate Action Coupon Payment and Reset Date for AFB1500-5Y22
2019 Corporate Action Coupon Payment and Reset Date for AFB1400-5Y22
2019 Corporate Action Coupon Payment and Reset Date for AFB1900-5Y23
2019 Corporate Action Coupon Payment and Reset Date for AFB1300-5Y22
2019 Corporate Action Coupon Payment and Reset Date for AFB1800-5Y23
2019 Corporate Action Coupon Payment and Reset Date for AFB1700-6Y24
2019 Corporate Action Coupon Payment and Reset Date for AFB1600-7Y25
2019 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended December 2018
2019 Corporate Action Coupon Payment and Reset Date for AFB900-4Y20
2019 Corporate Action Coupon Payment and Reset Date for AFB2200-5Y23
2019 Corporate Action Coupon Payment and Reset Date for AFB2300-6Y24
2019 Corporate Action Coupon Payment and Reset Date for AFB2100-6Y24
2019 Corporate Action Coupon Payment and Reset Date for AFB2000-5Y23
2019 Corporate Action Coupon Payment and Reset Date for AFB1000-5Y21
2019 Corporate Action AFB Coupon Payment and Reset Date for AFB800-3Y19
2019 Corporate Action Coupon Payment and Reset Date for AFB1200-7Y24
2019 Corporate Action Coupon Payment and Reset Date for AFB1100-7Y24
2019 Corporate Action Listing of AFB 2400-5Y24
2018 Corporate Action Coupon Payment and Reset Date for AFB1500-5Y22
2018 Corporate Action Coupon Payment and Reset Date for AFB1400-5Y22
2018 Corporate Action Coupon Payment and Reset Date for AFB1900-5Y23
2018 Corporate Action Coupon Payment and Reset Date for AFB1300-5Y22
2018 Corporate Action Coupon Payment and Reset Date for AFB1800-5Y23
2018 Corporate Action Coupon Payment and Reset Date for AFB1700-6Y24
2018 Corporate Action Listing of AFB 2200-5Y23
2018 Corporate Action Listing of AFB 2100-6Y24
2018 Corporate Action Listing of AFB 2000-5Y23
2018 Corporate Action Coupon Payment and Rate Reset Date for AFB900-4Y20
2018 Corporate Action Coupon Payment and Maturity for AFB600-3Y18
2018 Corporate Action Coupon Payment and Rate Reset Date for AFB1200-7Y24
2018 Corporate Action Coupon Payment and Rate Reset Date for AFB1000-5Y21
2018 Corporate Action Coupon Payment and Rate Reset Date for AFB800-3Y19
2018 Corporate Action Coupon Payment and Rate Reset Date for AFB1100-7Y24
2018 Corporate Action Listing of AFB 1900-5Y23
2018 Corporate Action Coupon Payment and Maturity for AFB100-3Y18 and AFB200-3Y18
2018 Corporate Action Coupon Payment and Rate Reset Date for AFB1500-5Y22
2018 Corporate Action Coupon Payment and Rate Reset Date for AFB1400-5Y22
2018 Corporate Action Coupon Payment and Rate Reset Date for AFB1300-5Y22
2018 Corporate Action Listing of AFB 1600-7Y25 AFB 1700-8Y24 and AFB 1800-5Y23
2018 Corporate Action Increase in the Programme Amountof the AFB MTN Programme
2018 Corporate Action Coupon Payment and Rate Reset Date for AFB900-4Y20
2018 Corporate Action Change of Directors Company Secretary Auditors and Registered Address
2018 Corporate Action Coupon payment and Rate Reset Date for AFB700-3Y18
2018 Corporate Action Coupon payment and Rate Reset Date for AFB600-3Y18
2018 Corporate Action Coupon payment and Rate Reset Date for AFB1000-5Y21
2018 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended December 2017
2018 Corporate Action Coupon payment and Rate Reset Date for AFB1200-7Y24
2018 Corporate Action Coupon Payment and Rate Reset Date
2018 Annual Report Coupon Payment and Rate Reset Date
2018 Corporate Action Coupon Payment and Rate Reset Date
2018 Corporate Action Coupon Payment and Rate Reset Date
2017 Corporate Action Coupon Payment and Rate Reset Date
2017 Corporate Action Coupon Payment and Rate Reset Date
2017 Corporate Action Announcement on Listed Notes
2017 Corporate Action Listing of AFB 1300-5Y22, AFB 1400-5Y22 AND AFB 1500-5Y22
2017 Corporate Action Listing of AFB 1200
2017 Corporate Action Listing of AFB 1100
2017 Corporate Action Listed Note AFB600-3Y18
2017 Corporate Action Listed Note AFB1000-5Y21
2017 Corporate Action Listed Note AFB700-3Y18
2017 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended December 2016 (Incomplete)
2017 Corporate Action Listed Note AFB500-3Y18
2016 Corporate Action Listed Note AFB001-3Y18, AFB002-3Y18 and AFB003-2Y17
2016 Corporate Action Listed Note AFB S14-3Y17
2016 Corporate Action Listed Note AFB S14-3Y17
2016 Corporate Action Listing of Three New Series
2016 Corporate Action Listing of AFB 1000
2016 Corporate Action Listed Note AFB700-3Y18
2016 Corporate Action Listed Note AFB600-3Y18
2016 Corporate Action Listed Note AFB500-3Y18
2016 Corporate Action Listed Note AFB400-3Y18
2016 Corporate Action Listed Note AFB S14-3Y17
2016 Corporate Action Listed Note AFB001-3Y18, AFB002-3Y18 and AFB003-2Y17
2016 Corporate Action Listing of Two New Series - AFB 800 and AFB 900
2016 Corporate Action Listed Note AFBS21-1Y16
2016 Corporate Action Listed Note AFBS22-1Y16
2016 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended December 2015 (Incomplete)
2016 Corporate Action Listed Note AFB004-3Y18
2016 Corporate Action Listed Note AFB001-3Y18, AFB002-3Y18 and AFB003-2Y17
2015 Corporate Action Listed Note AFB S14 3Y17
2015 Corporate Action Listing of Three New Series
2015 Corporate Action Details of Existing and New Notes
2015 Corporate Action Listing of Debt Instrument
2015 Corporate Action Listing of Debt Instrument