LENDABLE OPERATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewMemorandum and Articles of Association

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-04-25

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

27/11/2427 November 2024 Appointment of Mr Adam Digby Knight as a director on 2024-11-21

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Resolutions

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2023-12-13

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Termination of appointment of Paul David Pamment as a director on 2023-09-05

View Document

06/09/236 September 2023 Appointment of Mr Rory Edward Mchugh as a director on 2023-09-05

View Document

30/08/2330 August 2023 Director's details changed for Mr Karl Martin Kissinger on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Karl Martin Kissinger as a person with significant control on 2023-08-30

View Document

29/08/2329 August 2023 Director's details changed for Mr Karl Martin Kissinger on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mr Karl Martin Kissinger as a person with significant control on 2023-08-29

View Document

01/08/231 August 2023 Appointment of Mr Youssef Lahrech as a director on 2023-07-13

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

28/02/2328 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

08/04/228 April 2022 Registered office address changed from 128 Shoreditch High Street London E1 6JE England to Telephone House 69-77 Paul Street London EC2A 4NW on 2022-04-08

View Document

30/03/2230 March 2022 Registered office address changed from 128 128 Shoreditch High Street London E1 6JE England to 128 Shoreditch High Street London E1 6JE on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from Lendable Operations Ltd 128 Shoreditch High Street London E1 6JE England to 69-77 Telephone House 69-77 Paul Street London EC2A 4NG on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from 69-77 Telephone House 69-77 Paul Street London EC2A 4NG England to 128 128 Shoreditch High Street London E1 6JE on 2022-03-30

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Memorandum and Articles of Association

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-25 with updates

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-04-25

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON DIGHERO / 01/08/2019

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR KARL MARTIN KISSINGER / 24/12/2018

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

20/05/1920 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 6.595139

View Document

31/03/1931 March 2019 24/12/18 STATEMENT OF CAPITAL GBP 6.555275

View Document

27/11/1827 November 2018 ADOPT ARTICLES 14/11/2018

View Document

26/11/1826 November 2018 17/09/18 STATEMENT OF CAPITAL GBP 5.801833

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 5.781685

View Document

04/06/184 June 2018 29/03/18 STATEMENT OF CAPITAL GBP 5.749245

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR PAUL DAVID PAMMENT

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 5.406703

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 21/12/16 STATEMENT OF CAPITAL GBP 5.386426

View Document

19/04/1719 April 2017 10/02/17 STATEMENT OF CAPITAL GBP 5.406703

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 8A GREAT NEWPORT STREET LONDON WC2H 7JA ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 28/09/16 STATEMENT OF CAPITAL GBP 5.386676

View Document

28/10/1628 October 2016 01/07/16 STATEMENT OF CAPITAL GBP 5.35377

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN GLAENZER

View Document

25/05/1625 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 5.310139

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN GLAENZER / 25/04/2016

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL MARTIN KISSINGER / 25/04/2016

View Document

24/04/1624 April 2016 12/12/15 STATEMENT OF CAPITAL GBP 5.227362

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 24/03/15 STATEMENT OF CAPITAL GBP 4.830

View Document

07/12/157 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 COMPANY NAME CHANGED FEATHER MEDIA OPERATIONS LTD CERTIFICATE ISSUED ON 03/08/15

View Document

02/08/152 August 2015 REGISTERED OFFICE CHANGED ON 02/08/2015 FROM 26 PARK GATE 27 INVERNESS TERRACE LONDON ENGLAND W2 3JR

View Document

18/06/1518 June 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

18/05/1518 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ADOPT ARTICLES 25/07/2014

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR STEFAN GLAENZER

View Document

29/01/1529 January 2015 ADOPT ARTICLES 23/05/2014

View Document

29/01/1529 January 2015 23/07/14 STATEMENT OF CAPITAL GBP 4.565231

View Document

27/01/1527 January 2015 25/04/14 STATEMENT OF CAPITAL GBP 3.307

View Document

27/01/1527 January 2015 24/07/14 STATEMENT OF CAPITAL GBP 1.260001

View Document

27/01/1527 January 2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information