CS01 |
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(22 pages)
|
AP01 |
On Thu, 21st Sep 2023 new director was appointed.
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Aug 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Tue, 10th Jan 2023 new director was appointed.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 128 Shoreditch High Street London E1 6JE England on Fri, 8th Apr 2022 to Telephone House 69-77 Paul Street London EC2A 4NW
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 69-77 Telephone House 69-77 Paul Street London EC2A 4NG England on Wed, 30th Mar 2022 to 128 128 Shoreditch High Street London E1 6JE
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 128 128 Shoreditch High Street London E1 6JE England on Wed, 30th Mar 2022 to 128 Shoreditch High Street London E1 6JE
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lendable Limited 128 Shoreditch High Street London E1 6JE England on Wed, 30th Mar 2022 to 69-77 Telephone House 69-77 Paul Street London EC2A 4NG
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Dec 2021
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 12th Mar 2021: 3.31 GBP
filed on: 23rd, April 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Tue, 18th Feb 2020 new director was appointed.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Lendable Operations Ltd 128 Shoreditch High Street London E1 6JE England on Tue, 14th Feb 2017 to Lendable Limited 128 Shoreditch High Street London E1 6JE
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8a Great Newport Street London WC2H 7JA England on Mon, 23rd Jan 2017 to Lendable Operations Ltd 128 Shoreditch High Street London E1 6JE
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed feather media LTDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26 Park Gate 27 Inverness Terrace London W2 3JR on Sun, 2nd Aug 2015 to 8a Great Newport Street London WC2H 7JA
filed on: 2nd, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Jan 2015: 3.31 GBP
capital
|
|
SH01 |
Capital declared on Thu, 10th Apr 2014: 2.00 GBP
filed on: 10th, April 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2013
| incorporation
|
Free Download
(7 pages)
|