Company NameLendable Ltd
DirectorsKarl Martin Kissinger and Mark James Rosel
Company StatusActive
Company Number08828186
CategoryPrivate Limited Company
Incorporation Date31 December 2013(10 years, 4 months ago)
Previous NameFeather Media Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameKarl Martin Kissinger
Date of BirthJuly 1989 (Born 34 years ago)
NationalityGerman,British
StatusCurrent
Appointed31 December 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Mark James Rosel
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Jonathan Graydon Baum
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2023(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMrs Claire Louise Moore
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2023(9 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 March 2024)
RoleOperations
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW

Contact

Websitewww.lendable.co.uk
Email address[email protected]
Telephone020 33221948
Telephone regionLondon

Location

Registered AddressTelephone House
69-77 Paul Street
London
EC2A 4NW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.3m at £0.000001Feather Media Operations LTD
99.87%
Ordinary
-OTHER
0.13%
-

Financials

Year2014
Net Worth£4,862
Cash£1,108,211
Current Liabilities£1,451,789

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

28 March 2024Termination of appointment of Claire Louise Moore as a director on 28 March 2024 (1 page)
27 February 2024Termination of appointment of Jonathan Graydon Baum as a director on 26 February 2024 (1 page)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 October 2023Full accounts made up to 31 December 2022 (22 pages)
22 September 2023Appointment of Mrs Claire Louise Moore as a director on 21 September 2023 (2 pages)
30 August 2023Director's details changed for Karl Martin Kissinger on 30 August 2023 (2 pages)
28 February 2023Accounts for a small company made up to 31 December 2021 (10 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 January 2023Appointment of Mr Jonathan Graydon Baum as a director on 10 January 2023 (2 pages)
8 April 2022Registered 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 (1 page)
30 March 2022Registered 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 (1 page)
30 March 2022Registered 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 (1 page)
30 March 2022Registered 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 (1 page)
4 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (10 pages)
27 April 2021Second filing of a statement of capital following an allotment of shares on 12 March 2021
  • GBP 4
(4 pages)
23 April 2021Statement 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
(3 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
20 February 2020Appointment of Mr Mark James Rosel as a director on 18 February 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 February 2017Registered office address changed from Lendable Operations Ltd 128 Shoreditch High Street London E1 6JE England to Lendable Limited 128 Shoreditch High Street London E1 6JE on 14 February 2017 (1 page)
14 February 2017Registered office address changed from Lendable Operations Ltd 128 Shoreditch High Street London E1 6JE England to Lendable Limited 128 Shoreditch High Street London E1 6JE on 14 February 2017 (1 page)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Registered office address changed from 8a Great Newport Street London WC2H 7JA England to Lendable Operations Ltd 128 Shoreditch High Street London E1 6JE on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 8a Great Newport Street London WC2H 7JA England to Lendable Operations Ltd 128 Shoreditch High Street London E1 6JE on 23 January 2017 (1 page)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3.305785
(3 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3.305785
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Company name changed feather media LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
3 August 2015Company name changed feather media LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
2 August 2015Registered office address changed from 26 Park Gate 27 Inverness Terrace London W2 3JR to 8a Great Newport Street London WC2H 7JA on 2 August 2015 (1 page)
2 August 2015Registered office address changed from 26 Park Gate 27 Inverness Terrace London W2 3JR to 8a Great Newport Street London WC2H 7JA on 2 August 2015 (1 page)
2 August 2015Registered office address changed from 26 Park Gate 27 Inverness Terrace London W2 3JR to 8a Great Newport Street London WC2H 7JA on 2 August 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3.306
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3.306
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 2
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 2
(3 pages)
31 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)