LENDING SCORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
30/09/2430 September 2024 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Lending Score Park House Park Square West Leeds LS1 2PW on 2024-09-30 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-07-31 |
18/03/2418 March 2024 | Previous accounting period shortened from 2023-10-31 to 2023-07-31 |
06/09/236 September 2023 | Registered office address changed from 14 Park Square East Leeds LS1 2LF England to 15 Queen Square Leeds LS2 8AJ on 2023-09-06 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-23 with updates |
23/02/2323 February 2023 | Registered office address changed from Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Common Chelmsford CM3 8DQ England to 14 Park Square East Leeds LS1 2LF on 2023-02-23 |
17/01/2317 January 2023 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ United Kingdom to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Common Chelmsford CM3 8DQ on 2023-01-17 |
03/11/223 November 2022 | Cancellation of shares. Statement of capital on 2022-10-25 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-25 with updates |
28/10/2228 October 2022 | Statement of capital following an allotment of shares on 2022-10-25 |
28/10/2228 October 2022 | Change of details for Mr Luke Saint as a person with significant control on 2022-10-25 |
28/10/2228 October 2022 | Termination of appointment of David Gerard Torpey as a director on 2022-10-25 |
28/10/2228 October 2022 | Notification of Adam Hinder as a person with significant control on 2022-10-25 |
27/10/2227 October 2022 | Appointment of Mr Adam Gary Hinder as a director on 2022-10-25 |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
13/02/2013 February 2020 | DIRECTOR APPOINTED MR DAVID GERARD TORPEY |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
12/02/2012 February 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/02/2012 February 2020 | 31/01/20 STATEMENT OF CAPITAL GBP 100.00 |
12/02/2012 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company