Advanced company searchLink opens in new window

LENDABLE LTD

Company number 08828186

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 Mar 2024 TM01 Termination of appointment of Claire Louise Moore as a director on 28 March 2024
27 Feb 2024 TM01 Termination of appointment of Jonathan Graydon Baum as a director on 26 February 2024
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
22 Sep 2023 AP01 Appointment of Mrs Claire Louise Moore as a director on 21 September 2023
30 Aug 2023 CH01 Director's details changed for Karl Martin Kissinger on 30 August 2023
28 Feb 2023 AA Accounts for a small company made up to 31 December 2021
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
17 Jan 2023 AP01 Appointment of Mr Jonathan Graydon Baum as a director on 10 January 2023
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 Limited 128 Shoreditch High Street London E1 6JE England to 69-77 Telephone House 69-77 Paul Street London EC2A 4NG on 30 March 2022
04 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with updates
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
27 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 March 2021
  • GBP 4
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 3.305785
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/21
03 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
09 Nov 2020 AA Accounts for a small company made up to 31 December 2019
20 Feb 2020 AP01 Appointment of Mr Mark James Rosel as a director on 18 February 2020
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
12 Jul 2019 AA Accounts for a small company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Aug 2018 AA Accounts for a small company made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates