- Company Overview for LENDABLE OPERATIONS LTD (09011579)
- Filing history for LENDABLE OPERATIONS LTD (09011579)
- People for LENDABLE OPERATIONS LTD (09011579)
- More for LENDABLE OPERATIONS LTD (09011579)
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) |
---|---|---|---|
09 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Sep 2023 | AP01 | Appointment of Mr Rory Edward Mchugh as a director on 5 September 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Paul David Pamment as a director on 5 September 2023 | |
30 Aug 2023 | PSC04 | Change of details for Mr Karl Martin Kissinger as a person with significant control on 30 August 2023 | |
30 Aug 2023 | CH01 | Director's details changed for Mr Karl Martin Kissinger on 30 August 2023 | |
29 Aug 2023 | CH01 | Director's details changed for Mr Karl Martin Kissinger on 29 August 2023 | |
29 Aug 2023 | PSC04 | Change of details for Mr Karl Martin Kissinger as a person with significant control on 29 August 2023 | |
01 Aug 2023 | AP01 | Appointment of Mr Youssef Lahrech as a director on 13 July 2023 | |
20 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
19 May 2023 | SH01 |
Statement of capital following an allotment of shares on 21 April 2023
|
|
28 Feb 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
23 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2023 | MA | Memorandum and Articles of Association | |
09 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
09 May 2022 | SH01 |
Statement of capital following an allotment of shares on 25 April 2022
|
|
13 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 13 April 2022
|
|
08 Apr 2022 | AD01 | Registered office address changed from 128 Shoreditch High Street London E1 6JE England to Telephone House 69-77 Paul Street London EC2A 4NW on 8 April 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from 128 128 Shoreditch High Street London E1 6JE England to 128 Shoreditch High Street London E1 6JE on 30 March 2022 | |
30 Mar 2022 | AD01 | 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 30 March 2022 | |
30 Mar 2022 | AD01 | 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 30 March 2022 | |
23 Mar 2022 | AP01 | Appointment of Mrs Avid Larizadeh Duggan as a director on 10 March 2022 | |
06 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
24 Jun 2021 | MA | Memorandum and Articles of Association | |
24 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates |