LENDSCAPE LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered office address changed from 22 Worple Road Wimbledon London SW19 4DD England to 11th Floor, 10 York Road London SE1 7nd on 2025-09-02 |
11/07/2511 July 2025 New | Full accounts made up to 2024-12-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
01/11/241 November 2024 | Appointment of Mr Martin John Morrin as a director on 2024-11-01 |
25/07/2425 July 2024 | Full accounts made up to 2023-10-31 |
25/06/2425 June 2024 | Registration of charge 010791380004, created on 2024-06-24 |
22/06/2422 June 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
20/06/2420 June 2024 | Satisfaction of charge 2 in full |
20/06/2420 June 2024 | Satisfaction of charge 1 in full |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with updates |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Memorandum and Articles of Association |
07/02/247 February 2024 | Resolutions |
06/02/246 February 2024 | Consolidation of shares on 2024-01-26 |
06/02/246 February 2024 | Change of share class name or designation |
25/10/2325 October 2023 | Current accounting period extended from 2023-10-30 to 2023-10-31 |
20/10/2320 October 2023 | Annual return made up to 2000-10-23 with full list of shareholders |
07/08/237 August 2023 | Second filing of Confirmation Statement dated 2021-01-31 |
07/08/237 August 2023 | Second filing of Confirmation Statement dated 2018-01-31 |
03/08/233 August 2023 | Second filing of the annual return made up to 2011-01-31 |
03/08/233 August 2023 | Second filing of the annual return made up to 2016-01-31 |
03/08/233 August 2023 | Second filing of the annual return made up to 2015-01-31 |
03/08/233 August 2023 | Second filing of the annual return made up to 2014-01-31 |
03/08/233 August 2023 | Second filing of the annual return made up to 2013-01-31 |
03/08/233 August 2023 | Second filing of the annual return made up to 2012-01-31 |
03/08/233 August 2023 | Second filing of the annual return made up to 2010-10-23 |
03/08/233 August 2023 | Second filing of the annual return made up to 2009-10-23 |
25/07/2325 July 2023 | Cessation of Anthony John Davison as a person with significant control on 2023-07-13 |
25/07/2325 July 2023 | Termination of appointment of Anthony John Davison as a director on 2023-07-13 |
25/07/2325 July 2023 | Appointment of Mr Geoff Snowden as a director on 2023-07-13 |
25/07/2325 July 2023 | Termination of appointment of Gerald Patrick Turley as a director on 2023-07-13 |
25/07/2325 July 2023 | Termination of appointment of Martin Joseph Davison as a director on 2023-07-13 |
25/07/2325 July 2023 | Notification of Polaris Bidco Limited as a person with significant control on 2023-07-13 |
20/07/2320 July 2023 | Second filing of Confirmation Statement dated 2022-01-31 |
20/07/2320 July 2023 | Second filing of Confirmation Statement dated 2020-01-31 |
20/07/2320 July 2023 | Second filing of Confirmation Statement dated 2023-01-31 |
20/07/2320 July 2023 | Second filing of Confirmation Statement dated 2019-01-31 |
20/07/2320 July 2023 | Second filing of Confirmation Statement dated 2017-01-31 |
14/07/2314 July 2023 | Statement of capital following an allotment of shares on 2023-07-13 |
21/04/2321 April 2023 | Group of companies' accounts made up to 2022-10-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-31 with updates |
03/02/223 February 2022 | Confirmation statement made on 2022-01-31 with updates |
13/12/2113 December 2021 | Statement of company's objects |
13/12/2113 December 2021 | Memorandum and Articles of Association |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Memorandum and Articles of Association |
02/11/212 November 2021 | Group of companies' accounts made up to 2020-10-31 |
25/06/2125 June 2021 | Memorandum and Articles of Association |
25/06/2125 June 2021 | Resolutions |
25/06/2125 June 2021 | Resolutions |
09/02/219 February 2021 | Confirmation statement made on 2021-01-31 with updates |
27/11/2027 November 2020 | Registered office address changed from , Dial House 2 Burston Road, Putney, London, SW15 6AR to 22 Worple Road Wimbledon London SW19 4DD on 2020-11-27 |
14/02/2014 February 2020 | Confirmation statement made on 2020-01-31 with updates |
12/02/1912 February 2019 | Confirmation statement made on 2019-01-31 with updates |
19/11/1819 November 2018 | ADOPT ARTICLES 22/10/2018 |
13/08/1813 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
01/08/181 August 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 |
05/03/185 March 2018 | Confirmation statement made on 2018-01-31 with no updates |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
01/09/171 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 |
21/07/1721 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
13/02/1713 February 2017 | Confirmation statement made on 2017-01-31 with updates |
20/07/1620 July 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 |
22/02/1622 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual return made up to 2016-01-31 with full list of shareholders |
17/07/1517 July 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 |
04/03/154 March 2015 | Annual return made up to 2015-01-31 with full list of shareholders |
04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH DAVISON / 20/03/2014 |
04/03/154 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVISON / 01/12/2014 |
17/04/1417 April 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 |
28/02/1428 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVISON / 17/06/2013 |
28/02/1428 February 2014 | Annual return made up to 2014-01-31 with full list of shareholders |
28/02/1428 February 2014 | SECRETARY APPOINTED MR GERALD PATRICK TURLEY |
28/02/1428 February 2014 | SECRETARY APPOINTED MR GERALD PATRICK TURLEY |
28/02/1428 February 2014 | APPOINTMENT TERMINATED, SECRETARY ALISON PRICE |
28/02/1428 February 2014 | APPOINTMENT TERMINATED, SECRETARY ALISON PRICE |
08/04/138 April 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 |
01/02/131 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
01/02/131 February 2013 | Annual return made up to 2013-01-31 with full list of shareholders |
31/07/1231 July 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 |
01/02/121 February 2012 | Annual return made up to 2012-01-31 with full list of shareholders |
01/02/121 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
06/12/116 December 2011 | DIRECTOR APPOINTED MR MARTIN JOSEPH DAVISON |
28/09/1128 September 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 |
23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM APSLEY HOUSE 176 UPPER RICHMOND ROAD PUTNEY SW15 2SH |
23/02/1123 February 2011 | Registered office address changed from , Apsley House, 176 Upper Richmond Road, Putney, SW15 2SH on 2011-02-23 |
31/01/1131 January 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual return made up to 2011-01-31 with full list of shareholders |
08/01/118 January 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
08/01/118 January 2011 | Annual return made up to 2010-10-23 with full list of shareholders |
26/10/1026 October 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 |
21/01/1021 January 2010 | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 |
04/01/104 January 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 |
03/11/093 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALISON ELIZABETH PRICE / 23/10/2009 |
03/11/093 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
03/11/093 November 2009 | Annual return made up to 2009-10-23 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PRICE / 23/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JEFFREY DAY / 23/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVISON / 23/10/2009 |
22/07/0922 July 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 |
19/11/0819 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 23/10/06; CHANGE OF MEMBERS |
05/09/065 September 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05 |
07/09/057 September 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | DIRECTOR RESIGNED |
24/11/0424 November 2004 | SECRETARY RESIGNED |
17/11/0417 November 2004 | NEW SECRETARY APPOINTED |
09/09/049 September 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 |
15/05/0415 May 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/05/0415 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/10/0329 October 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 |
08/02/038 February 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 |
02/01/032 January 2003 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
07/11/017 November 2001 | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
05/10/015 October 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00 |
02/01/012 January 2001 | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
12/12/0012 December 2000 | ALTER MEM AND ARTS 16/03/00 |
12/12/0012 December 2000 | S-DIV 16/03/00 |
15/09/0015 September 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/09/0014 September 2000 | COMPANY NAME CHANGED HILL, PRICE, DAVISON LIMITED CERTIFICATE ISSUED ON 15/09/00 |
04/09/004 September 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99 |
19/10/9919 October 1999 | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
31/08/9931 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
15/07/9915 July 1999 | NEW DIRECTOR APPOINTED |
01/12/981 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
27/10/9827 October 1998 | RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS |
05/08/975 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
07/07/977 July 1997 | RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS |
27/02/9727 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
07/06/967 June 1996 | RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS |
06/11/956 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
02/10/952 October 1995 | RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS |
27/03/9527 March 1995 | S386 DISP APP AUDS 15/03/95 |
27/03/9527 March 1995 | S252 DISP LAYING ACC 15/03/95 |
27/03/9527 March 1995 | S366A DISP HOLDING AGM 15/03/95 |
11/01/9511 January 1995 | RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
10/12/9410 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
01/07/931 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
01/06/931 June 1993 | SECRETARY'S PARTICULARS CHANGED |
01/06/931 June 1993 | RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS |
04/01/934 January 1993 | RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS |
04/01/934 January 1993 | FULL ACCOUNTS MADE UP TO 31/10/91 |
10/06/9210 June 1992 | RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS |
28/04/9228 April 1992 | FULL ACCOUNTS MADE UP TO 31/10/90 |
28/05/9128 May 1991 | RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS |
04/05/904 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
04/05/904 May 1990 | RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS |
24/07/8924 July 1989 | RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS |
24/07/8924 July 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
05/02/895 February 1989 | RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS |
05/02/895 February 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
01/02/891 February 1989 | DIRECTOR RESIGNED |
18/02/8818 February 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
18/02/8818 February 1988 | RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS |
04/06/864 June 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85 |
04/06/864 June 1986 | RETURN MADE UP TO 03/05/86; FULL LIST OF MEMBERS |
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