LENDSCAPE LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered 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

View Document

11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

01/11/241 November 2024 Appointment of Mr Martin John Morrin as a director on 2024-11-01

View Document

25/07/2425 July 2024 Full accounts made up to 2023-10-31

View Document

25/06/2425 June 2024 Registration of charge 010791380004, created on 2024-06-24

View Document

22/06/2422 June 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

20/06/2420 June 2024 Satisfaction of charge 2 in full

View Document

20/06/2420 June 2024 Satisfaction of charge 1 in full

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Memorandum and Articles of Association

View Document

07/02/247 February 2024 Resolutions

View Document

06/02/246 February 2024 Consolidation of shares on 2024-01-26

View Document

06/02/246 February 2024 Change of share class name or designation

View Document

25/10/2325 October 2023 Current accounting period extended from 2023-10-30 to 2023-10-31

View Document

20/10/2320 October 2023 Annual return made up to 2000-10-23 with full list of shareholders

View Document

07/08/237 August 2023 Second filing of Confirmation Statement dated 2021-01-31

View Document

07/08/237 August 2023 Second filing of Confirmation Statement dated 2018-01-31

View Document

03/08/233 August 2023 Second filing of the annual return made up to 2011-01-31

View Document

03/08/233 August 2023 Second filing of the annual return made up to 2016-01-31

View Document

03/08/233 August 2023 Second filing of the annual return made up to 2015-01-31

View Document

03/08/233 August 2023 Second filing of the annual return made up to 2014-01-31

View Document

03/08/233 August 2023 Second filing of the annual return made up to 2013-01-31

View Document

03/08/233 August 2023 Second filing of the annual return made up to 2012-01-31

View Document

03/08/233 August 2023 Second filing of the annual return made up to 2010-10-23

View Document

03/08/233 August 2023 Second filing of the annual return made up to 2009-10-23

View Document

25/07/2325 July 2023 Cessation of Anthony John Davison as a person with significant control on 2023-07-13

View Document

25/07/2325 July 2023 Termination of appointment of Anthony John Davison as a director on 2023-07-13

View Document

25/07/2325 July 2023 Appointment of Mr Geoff Snowden as a director on 2023-07-13

View Document

25/07/2325 July 2023 Termination of appointment of Gerald Patrick Turley as a director on 2023-07-13

View Document

25/07/2325 July 2023 Termination of appointment of Martin Joseph Davison as a director on 2023-07-13

View Document

25/07/2325 July 2023 Notification of Polaris Bidco Limited as a person with significant control on 2023-07-13

View Document

20/07/2320 July 2023 Second filing of Confirmation Statement dated 2022-01-31

View Document

20/07/2320 July 2023 Second filing of Confirmation Statement dated 2020-01-31

View Document

20/07/2320 July 2023 Second filing of Confirmation Statement dated 2023-01-31

View Document

20/07/2320 July 2023 Second filing of Confirmation Statement dated 2019-01-31

View Document

20/07/2320 July 2023 Second filing of Confirmation Statement dated 2017-01-31

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

21/04/2321 April 2023 Group of companies' accounts made up to 2022-10-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

13/12/2113 December 2021 Statement of company's objects

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Group of companies' accounts made up to 2020-10-31

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

09/02/219 February 2021 Confirmation statement made on 2021-01-31 with updates

View Document

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

View Document

14/02/2014 February 2020 Confirmation statement made on 2020-01-31 with updates

View Document

12/02/1912 February 2019 Confirmation statement made on 2019-01-31 with updates

View Document

19/11/1819 November 2018 ADOPT ARTICLES 22/10/2018

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/181 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

05/03/185 March 2018 Confirmation statement made on 2018-01-31 with no updates

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/09/171 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

21/07/1721 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 Confirmation statement made on 2017-01-31 with updates

View Document

20/07/1620 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual return made up to 2016-01-31 with full list of shareholders

View Document

17/07/1517 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

04/03/154 March 2015 Annual return made up to 2015-01-31 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH DAVISON / 20/03/2014

View Document

04/03/154 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVISON / 01/12/2014

View Document

17/04/1417 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVISON / 17/06/2013

View Document

28/02/1428 February 2014 Annual return made up to 2014-01-31 with full list of shareholders

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MR GERALD PATRICK TURLEY

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MR GERALD PATRICK TURLEY

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY ALISON PRICE

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY ALISON PRICE

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual return made up to 2013-01-31 with full list of shareholders

View Document

31/07/1231 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

01/02/121 February 2012 Annual return made up to 2012-01-31 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR MARTIN JOSEPH DAVISON

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM APSLEY HOUSE 176 UPPER RICHMOND ROAD PUTNEY SW15 2SH

View Document

23/02/1123 February 2011 Registered office address changed from , Apsley House, 176 Upper Richmond Road, Putney, SW15 2SH on 2011-02-23

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual return made up to 2011-01-31 with full list of shareholders

View Document

08/01/118 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

08/01/118 January 2011 Annual return made up to 2010-10-23 with full list of shareholders

View Document

26/10/1026 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

21/01/1021 January 2010 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

04/01/104 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON ELIZABETH PRICE / 23/10/2009

View Document

03/11/093 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 2009-10-23 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PRICE / 23/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JEFFREY DAY / 23/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVISON / 23/10/2009

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

19/11/0819 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 23/10/06; CHANGE OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

07/09/057 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

15/05/0415 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0415 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0329 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

08/02/038 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

02/01/032 January 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ALTER MEM AND ARTS 16/03/00

View Document

12/12/0012 December 2000 S-DIV 16/03/00

View Document

15/09/0015 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED HILL, PRICE, DAVISON LIMITED CERTIFICATE ISSUED ON 15/09/00

View Document

04/09/004 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/10/952 October 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 S386 DISP APP AUDS 15/03/95

View Document

27/03/9527 March 1995 S252 DISP LAYING ACC 15/03/95

View Document

27/03/9527 March 1995 S366A DISP HOLDING AGM 15/03/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/06/931 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/931 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

04/05/904 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

18/02/8818 February 1988 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 03/05/86; FULL LIST OF MEMBERS

View Document


More Company Information


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