London
EC2A 4NW
Director Name | Mr Mark James Rosel |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mr Jonathan Graydon Baum |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2023(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mrs Claire Louise Moore |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2023(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 March 2024) |
Role | Operations |
Country of Residence | England |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Website | www.lendable.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33221948 |
Telephone region | London |
Registered Address | Telephone House 69-77 Paul Street London EC2A 4NW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.3m at £0.000001 | Feather Media Operations LTD 99.87% Ordinary |
---|---|
- | OTHER 0.13% - |
Year | 2014 |
---|---|
Net Worth | £4,862 |
Cash | £1,108,211 |
Current Liabilities | £1,451,789 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
28 March 2024 | Termination of appointment of Claire Louise Moore as a director on 28 March 2024 (1 page) |
---|---|
27 February 2024 | Termination of appointment of Jonathan Graydon Baum as a director on 26 February 2024 (1 page) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
6 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
22 September 2023 | Appointment of Mrs Claire Louise Moore as a director on 21 September 2023 (2 pages) |
30 August 2023 | Director's details changed for Karl Martin Kissinger on 30 August 2023 (2 pages) |
28 February 2023 | Accounts for a small company made up to 31 December 2021 (10 pages) |
17 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 January 2023 | Appointment of Mr Jonathan Graydon Baum as a director on 10 January 2023 (2 pages) |
8 April 2022 | 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 (1 page) |
30 March 2022 | 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 (1 page) |
30 March 2022 | 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 (1 page) |
30 March 2022 | 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 (1 page) |
4 February 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
27 April 2021 | Second filing of a statement of capital following an allotment of shares on 12 March 2021
|
23 April 2021 | Statement of capital following an allotment of shares on 12 March 2021
|
3 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
20 February 2020 | Appointment of Mr Mark James Rosel as a director on 18 February 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 February 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Company name changed feather media LTD\certificate issued on 03/08/15
|
3 August 2015 | Company name changed feather media LTD\certificate issued on 03/08/15
|
2 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
10 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
31 December 2013 | Incorporation
|
31 December 2013 | Incorporation
|