AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 21st April 2023: 8.43 GBP
filed on: 19th, May 2023
| capital
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, January 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, January 2023
| incorporation
|
Free Download
(67 pages)
|
SH01 |
Statement of Capital on 25th April 2022: 8.19 GBP
filed on: 9th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th April 2022: 8.11 GBP
filed on: 13th, April 2022
| capital
|
Free Download
(5 pages)
|
AD01 |
Address change date: 8th April 2022. New Address: Telephone House 69-77 Paul Street London EC2A 4NW. Previous address: 128 Shoreditch High Street London E1 6JE England
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th March 2022. New Address: 128 128 Shoreditch High Street London E1 6JE. Previous address: 69-77 Telephone House 69-77 Paul Street London EC2A 4NG England
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th March 2022. New Address: 128 Shoreditch High Street London E1 6JE. Previous address: 128 128 Shoreditch High Street London E1 6JE England
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th March 2022. New Address: 69-77 Telephone House 69-77 Paul Street London EC2A 4NG. Previous address: Lendable Operations Ltd 128 Shoreditch High Street London E1 6JE England
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(35 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, June 2021
| incorporation
|
Free Download
(46 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 24th, June 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th April 2021: 7.32 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 18th March 2020: 6.67 GBP
filed on: 13th, May 2020
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 29th March 2019: 6.60 GBP
filed on: 20th, May 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th December 2018: 6.56 GBP
filed on: 31st, March 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 27th, November 2018
| resolution
|
Free Download
(54 pages)
|
SH01 |
Statement of Capital on 17th September 2018: 5.80 GBP
filed on: 26th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 12th July 2018: 5.78 GBP
filed on: 30th, July 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th March 2018: 5.75 GBP
filed on: 4th, June 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 28th April 2017: 5.41 GBP
filed on: 31st, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st December 2016: 5.39 GBP
filed on: 19th, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th February 2017: 5.41 GBP
filed on: 19th, April 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd January 2017. New Address: Lendable Operations Ltd 128 Shoreditch High Street London E1 6JE. Previous address: 8a Great Newport Street London WC2H 7JA England
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th September 2016: 5.39 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st July 2016: 5.35 GBP
filed on: 28th, October 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th May 2016: 5.31 GBP
filed on: 25th, May 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 25th April 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th December 2015: 5.23 GBP
filed on: 24th, April 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 7th, December 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 24th March 2015: 4.83 GBP
filed on: 7th, December 2015
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2nd August 2015. New Address: 8a Great Newport Street London WC2H 7JA. Previous address: 26 Park Gate 27 Inverness Terrace London England W2 3JR
filed on: 2nd, August 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th April 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 26th, March 2015
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, March 2015
| resolution
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 26th, March 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 29th, January 2015
| resolution
|
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 29th, January 2015
| resolution
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 4.57 GBP
filed on: 29th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th April 2014: 3.31 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th July 2014: 1.26 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(7 pages)
|