Advanced company searchLink opens in new window

LENDING SCORE LIMITED

Company number 11633476

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)
30 Sep 2024 AD01 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Lending Score Park House Park Square West Leeds LS1 2PW on 30 September 2024
28 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
19 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
18 Mar 2024 AA01 Previous accounting period shortened from 31 October 2023 to 31 July 2023
06 Sep 2023 AD01 Registered office address changed from 14 Park Square East Leeds LS1 2LF England to 15 Queen Square Leeds LS2 8AJ on 6 September 2023
13 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
23 Feb 2023 AD01 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 23 February 2023
17 Jan 2023 AD01 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 17 January 2023
03 Nov 2022 SH06 Cancellation of shares. Statement of capital on 25 October 2022
  • GBP 10,000
31 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
28 Oct 2022 PSC04 Change of details for Mr Luke Saint as a person with significant control on 25 October 2022
28 Oct 2022 TM01 Termination of appointment of David Gerard Torpey as a director on 25 October 2022
28 Oct 2022 PSC01 Notification of Adam Hinder as a person with significant control on 25 October 2022
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 10,000
27 Oct 2022 AP01 Appointment of Mr Adam Gary Hinder as a director on 25 October 2022
26 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
26 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
18 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2020
  • GBP 80
14 Jan 2021 CS01 Confirmation statement made on 31 January 2020 with updates
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 95
02 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 13 February 2020