Background WavePink WaveYellow Wave

LENDABLE OPERATIONS LTD (09011579)

LENDABLE OPERATIONS LTD (09011579) is an active UK company. incorporated on 25 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. LENDABLE OPERATIONS LTD has been registered for 11 years.

Company Number
09011579
Status
active
Type
ltd
Incorporated
25 April 2014
Age
11 years
Address
Telephone House, London, EC2A 4NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDABLE OPERATIONS LTD

LENDABLE OPERATIONS LTD is an active company incorporated on 25 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. LENDABLE OPERATIONS LTD was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09011579

LTD Company

Age

11 Years

Incorporated 25 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

FEATHER MEDIA OPERATIONS LTD
From: 25 April 2014To: 3 August 2015
Contact
Address

Telephone House 69-77 Paul Street London, EC2A 4NW,

Previous Addresses

128 Shoreditch High Street London E1 6JE England
From: 30 March 2022To: 8 April 2022
128 128 Shoreditch High Street London E1 6JE England
From: 30 March 2022To: 30 March 2022
69-77 Telephone House 69-77 Paul Street London EC2A 4NG England
From: 30 March 2022To: 30 March 2022
Lendable Operations Ltd 128 Shoreditch High Street London E1 6JE England
From: 23 January 2017To: 30 March 2022
8a Great Newport Street London WC2H 7JA England
From: 2 August 2015To: 23 January 2017
26 Park Gate 27 Inverness Terrace London England W2 3JR
From: 25 April 2014To: 2 August 2015
Timeline

36 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Funding Round
Dec 15
Funding Round
Apr 16
Funding Round
May 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Director Joined
Feb 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Nov 18
Funding Round
Mar 19
Funding Round
May 19
Funding Round
May 20
Funding Round
Jun 21
Director Joined
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
May 24
Director Left
Sept 24
Director Joined
Nov 24
Funding Round
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
23
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Memorandum Articles
9 March 2026
MAMA
Resolution
9 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Resolution
31 July 2025
RESOLUTIONSResolutions
Memorandum Articles
31 July 2025
MAMA
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Resolution
18 May 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2023
CS01Confirmation Statement
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Resolution
23 January 2023
RESOLUTIONSResolutions
Memorandum Articles
23 January 2023
MAMA
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Memorandum Articles
24 June 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
31 March 2019
SH01Allotment of Shares
Resolution
27 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 August 2017
RP04SH01RP04SH01
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Capital Allotment Shares
24 April 2016
SH01Allotment of Shares
Resolution
7 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Resolution
26 March 2015
RESOLUTIONSResolutions
Resolution
29 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Legacy
27 January 2015
ANNOTATIONANNOTATION
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Incorporation Company
25 April 2014
NEWINCIncorporation