Advanced company searchLink opens in new window

LENDSCAPE LIMITED

Company number 01079138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 07/08/2023.
03 Feb 2021 TM01 Termination of appointment of Richard John Price as a director on 26 January 2021
27 Nov 2020 AD01 Registered office address changed from , Dial House 2 Burston Road, Putney, London, SW15 6AR to 22 Worple Road Wimbledon London SW19 4DD on 27 November 2020
12 Jun 2020 MA Memorandum and Articles of Association
11 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Mar 2020 AP03 Appointment of Mrs Sarah Louise Groundwater as a secretary on 4 March 2020
06 Mar 2020 TM02 Termination of appointment of Gerald Patrick Turley as a secretary on 4 March 2020
06 Mar 2020 AP01 Appointment of Mr Gerald Patrick Turley as a director on 4 March 2020
14 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 20/07/2023
06 Aug 2019 AA Group of companies' accounts made up to 31 October 2018
12 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 20/07/2023
11 Feb 2019 CH01 Director's details changed for Mr Martin Joseph Davison on 22 June 2018
19 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2018 SH10 Particulars of variation of rights attached to shares
13 Aug 2018 MR04 Satisfaction of charge 3 in full
01 Aug 2018 AA Group of companies' accounts made up to 31 October 2017
05 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 07/08/2023.
01 Sep 2017 AA Group of companies' accounts made up to 31 October 2016
21 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 20/07/2023
20 Jul 2016 AA Group of companies' accounts made up to 31 October 2015
22 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 26,666.67
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2023
17 Jul 2015 AA Group of companies' accounts made up to 31 October 2014
04 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 26,666.67
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2023