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)
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 5.35377
03 Oct 2016 AP01 Appointment of Mr Robert Simon Dighero as a director on 20 September 2016
03 Oct 2016 TM01 Termination of appointment of Stefan Glaenzer as a director on 20 September 2016
25 May 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 5.310139
27 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5.227139
25 Apr 2016 CH01 Director's details changed for Mr Karl Martin Kissinger on 25 April 2016
25 Apr 2016 CH01 Director's details changed for Mr Stefan Glaenzer on 25 April 2016
24 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 December 2015
  • GBP 5.227362
07 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 4.830
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 CERTNM Company name changed feather media operations LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
02 Aug 2015 AD01 Registered office address changed from 26 Park Gate 27 Inverness Terrace London England W2 3JR to 8a Great Newport Street London WC2H 7JA on 2 August 2015
18 Jun 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
18 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4.83
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jan 2015 AP01 Appointment of Mr Stefan Glaenzer as a director on 23 July 2014
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 4.565231
27 Jan 2015 ANNOTATION Rectified AP01 was removed from the register on 07/07/2015 as it was invalid
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1.260001
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 3.307
25 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted