Advanced company searchLink opens in new window

LENDABLE OPERATIONS LTD

Company number 09011579

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)
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
  • GBP 8.425774
28 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
23 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8.190899
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 8.113188
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with updates