Company NameLendable Operations Ltd
Company StatusActive
Company Number09011579
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)
Previous NameFeather Media Operations Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Karl Martin Kissinger
Date of BirthJuly 1989 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Robert Simon Dighero
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Clerkenwell Road
London
EC1R 5BL
Director NameMr Paul David Pamment
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMrs Avid Larizadeh Duggan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench,American
StatusCurrent
Appointed10 March 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Stefan Glaenzer
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2014(2 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Great Newport Street
London
WC2H 7JA

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

357.7k at £0.000001Martin Andersson
7.39%
Ordinary 2
2m at £0.000001Karl Martin Kissinger
41.32%
Ordinary
209.9k at £0.000001Stefan Glaenzer
4.34%
Ordinary 2
167.9k at £0.000001Adam Knight
3.47%
Ordinary 2
1.3m at £0.000001Paul Pamment
26.98%
Ordinary
84k at £0.000001John Hartz
1.73%
Ordinary 2
84k at £0.000001Robert Dighero
1.73%
Ordinary 2
84k at £0.000001Simon Turner
1.73%
Ordinary 2
84k at £0.000001Stephen Ilett
1.73%
Ordinary 2
84k at £0.000001Thomas Hulme
1.73%
Ordinary 2
75.8k at £0.000001Rozes P2p Investment Partners Limited
1.57%
Ordinary 3
53k at £0.000001Michael Gladstone
1.10%
Ordinary 3
37.9k at £0.000001Adam Knight
0.78%
Ordinary 3
-OTHER
0.70%
-
33.6k at £0.000001Mark Dighero
0.69%
Ordinary 2
33.6k at £0.000001Matthew Smith
0.69%
Ordinary 2
33.6k at £0.000001William Kirby
0.69%
Ordinary 2
22.7k at £0.000001Courtyard Capital Uk Limited
0.47%
Ordinary 3
22.7k at £0.000001William Kirby
0.47%
Ordinary 3
18.9k at £0.000001Oryx Finance LTD
0.39%
Ordinary 3
13.4k at £0.000001Iax Srl
0.28%
Ordinary 3

Financials

Year2014
Net Worth£459,054
Cash£401,251
Current Liabilities£136,781

Accounts

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

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (6 days from now)

Filing History

9 October 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
6 September 2023Appointment of Mr Rory Edward Mchugh as a director on 5 September 2023 (2 pages)
6 September 2023Termination of appointment of Paul David Pamment as a director on 5 September 2023 (1 page)
30 August 2023Director's details changed for Mr Karl Martin Kissinger on 30 August 2023 (2 pages)
30 August 2023Change of details for Mr Karl Martin Kissinger as a person with significant control on 30 August 2023 (2 pages)
29 August 2023Director's details changed for Mr Karl Martin Kissinger on 29 August 2023 (2 pages)
29 August 2023Change of details for Mr Karl Martin Kissinger as a person with significant control on 29 August 2023 (2 pages)
1 August 2023Appointment of Mr Youssef Lahrech as a director on 13 July 2023 (2 pages)
20 May 2023Confirmation statement made on 25 April 2023 with updates (19 pages)
19 May 2023Statement of capital following an allotment of shares on 21 April 2023
  • GBP 8.425774
(5 pages)
28 February 2023Group of companies' accounts made up to 31 December 2021 (38 pages)
23 January 2023Memorandum and Articles of Association (67 pages)
23 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 May 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 8.190899
(3 pages)
9 May 2022Confirmation statement made on 25 April 2022 with updates (16 pages)
13 April 2022Statement of capital following an allotment of shares on 13 April 2022
  • GBP 8.113188
(5 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 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 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 Lendable Operations Ltd 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)
23 March 2022Appointment of Mrs Avid Larizadeh Duggan as a director on 10 March 2022 (2 pages)
6 October 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
24 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 June 2021Memorandum and Articles of Association (46 pages)
17 June 2021Confirmation statement made on 25 April 2021 with updates (13 pages)
17 June 2021Statement of capital following an allotment of shares on 25 April 2021
  • GBP 7.318695
(4 pages)
9 November 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
13 May 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 6.670834
(4 pages)
13 May 2020Confirmation statement made on 25 April 2020 with updates (10 pages)
8 August 2019Director's details changed for Mr Robert Simon Dighero on 1 August 2019 (2 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
20 May 2019Confirmation statement made on 25 April 2019 with updates (8 pages)
20 May 2019Change of details for Mr Karl Martin Kissinger as a person with significant control on 24 December 2018 (2 pages)
20 May 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 6.595139
(4 pages)
31 March 2019Statement of capital following an allotment of shares on 24 December 2018
  • GBP 6.555275
(4 pages)
27 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
26 November 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 5.801833
(3 pages)
29 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
30 July 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 5.781685
(3 pages)
4 June 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 5.749245
(3 pages)
4 June 2018Confirmation statement made on 25 April 2018 with updates (7 pages)
5 February 2018Appointment of Mr Paul David Pamment as a director on 5 February 2018 (2 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 August 2017Second filing of a statement of capital following an allotment of shares on 28 April 2017
  • GBP 5.715661
(7 pages)
2 August 2017Second filing of a statement of capital following an allotment of shares on 28 April 2017
  • GBP 5.715661
(7 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
31 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 5.406703
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2017.
(4 pages)
31 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 5.406703
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2017.
(4 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
19 April 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 5.386426
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 5.386426
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 5.406703
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 5.406703
(3 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)
1 November 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 5.386676
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 5.386676
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 5.35377
(4 pages)
28 October 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 5.35377
(4 pages)
3 October 2016Termination of appointment of Stefan Glaenzer as a director on 20 September 2016 (1 page)
3 October 2016Appointment of Mr Robert Simon Dighero as a director on 20 September 2016 (2 pages)
3 October 2016Appointment of Mr Robert Simon Dighero as a director on 20 September 2016 (2 pages)
3 October 2016Termination of appointment of Stefan Glaenzer as a director on 20 September 2016 (1 page)
25 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 5.310139
(4 pages)
25 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 5.310139
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 April 2016Director's details changed for Mr Stefan Glaenzer on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Karl Martin Kissinger on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Karl Martin Kissinger on 25 April 2016 (2 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5.227139
(6 pages)
25 April 2016Director's details changed for Mr Stefan Glaenzer on 25 April 2016 (2 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5.227139
(6 pages)
24 April 2016Statement of capital following an allotment of shares on 12 December 2015
  • GBP 5.227362
(4 pages)
24 April 2016Statement of capital following an allotment of shares on 12 December 2015
  • GBP 5.227362
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 4.830
(5 pages)
7 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 4.830
(5 pages)
7 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 August 2015Company name changed feather media operations 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 operations 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 England 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 England 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 England W2 3JR to 8a Great Newport Street London WC2H 7JA on 2 August 2015 (1 page)
18 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
18 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4.83
(7 pages)
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4.83
(7 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
29 January 2015Appointment of Mr Stefan Glaenzer as a director on 23 July 2014 (3 pages)
29 January 2015Statement of capital following an allotment of shares on 23 July 2014
  • GBP 4.565231
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 23 July 2014
  • GBP 4.565231
(4 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
29 January 2015Appointment of Mr Stefan Glaenzer as a director on 23 July 2014 (3 pages)
27 January 2015Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1.260001
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 25 April 2014
  • GBP 3.307
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1.260001
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 25 April 2014
  • GBP 3.307
(3 pages)
25 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)