- Company Overview for LENDING SCORE LIMITED (11633476)
- Filing history for LENDING SCORE LIMITED (11633476)
- People for LENDING SCORE LIMITED (11633476)
- More for LENDING SCORE LIMITED (11633476)
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
|
|
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
|
|
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
|
|
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
|
|
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 |