Background WavePink WaveYellow Wave

LENDSCAPE LIMITED (01079138)

LENDSCAPE LIMITED (01079138) is an active UK company. incorporated on 30 October 1972. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LENDSCAPE LIMITED has been registered for 53 years. Current directors include MORRIN, Martin John, PROMISEL, Brett Eric, SNOWDEN, Geoffrey John.

Company Number
01079138
Status
active
Type
ltd
Incorporated
30 October 1972
Age
53 years
Address
11th Floor, 10 York Road, London, SE1 7ND
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MORRIN, Martin John, PROMISEL, Brett Eric, SNOWDEN, Geoffrey John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDSCAPE LIMITED

LENDSCAPE LIMITED is an active company incorporated on 30 October 1972 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LENDSCAPE LIMITED was registered 53 years ago.(SIC: 62012)

Status

active

Active since 53 years ago

Company No

01079138

LTD Company

Age

53 Years

Incorporated 30 October 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

HPD SOFTWARE LIMITED
From: 15 September 2000To: 16 June 2022
HILL, PRICE, DAVISON LIMITED
From: 30 October 1972To: 15 September 2000
Contact
Address

11th Floor, 10 York Road London, SE1 7ND,

Previous Addresses

22 Worple Road Wimbledon London SW19 4DD England
From: 27 November 2020To: 2 September 2025
, Dial House 2 Burston Road, Putney, London, SW15 6AR
From: 23 February 2011To: 27 November 2020
, Apsley House, 176 Upper Richmond Road, Putney, SW15 2SH
From: 30 October 1972To: 23 February 2011
Timeline

18 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Nov 72
Director Joined
Dec 11
Loan Cleared
Aug 18
Director Joined
Mar 20
Director Left
Feb 21
Funding Round
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Share Issue
Feb 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Director Joined
Oct 24
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GROUNDWATER, Sarah Louise

Active
York Road, LondonSE1 7ND
Secretary
Appointed 04 Mar 2020

MORRIN, Martin John

Active
York Road, LondonSE1 7ND
Born August 1958
Director
Appointed 01 Nov 2024

PROMISEL, Brett Eric

Active
York Road, LondonSE1 7ND
Born September 1970
Director
Appointed 26 Jan 2026

SNOWDEN, Geoffrey John

Active
York Road, LondonSE1 7ND
Born September 1978
Director
Appointed 13 Jul 2023

DAVISON, Noreen Joanna

Resigned
26 Bathgate Road, LondonSW19 5PN
Secretary
Appointed N/A
Resigned 08 May 2004

PRICE, Alison Elizabeth

Resigned
2 Burston Road, PutneySW15 6AR
Secretary
Appointed 09 Nov 2004
Resigned 28 Feb 2014

TURLEY, Gerald Patrick

Resigned
2 Burston Road, PutneySW15 6AR
Secretary
Appointed 28 Feb 2014
Resigned 04 Mar 2020

DAVISON, Anthony John

Resigned
St. Stephens Gardens, TwickenhamTW1 2LT
Born December 1945
Director
Appointed N/A
Resigned 13 Jul 2023

DAVISON, Martin Joseph

Resigned
The Street, IpswichIP7 5NA
Born February 1980
Director
Appointed 28 Nov 2011
Resigned 13 Jul 2023

DAVISON, Noreen Joanna

Resigned
26 Bathgate Road, LondonSW19 5PN
Born December 1945
Director
Appointed N/A
Resigned 08 May 2004

DAY, Kevin Jeffrey

Resigned
11 Kent Drive, TeddingtonTW11 0PD
Born May 1965
Director
Appointed 01 Jul 1999
Resigned 26 Jan 2026

PRICE, Richard John

Resigned
320 Dyke Road, BrightonBN1 5BB
Born March 1946
Director
Appointed N/A
Resigned 26 Jan 2021

TURLEY, Gerald Patrick

Resigned
Worple Road, LondonSW19 4DD
Born August 1959
Director
Appointed 04 Mar 2020
Resigned 13 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2023

Mr Anthony John Davison

Ceased
Worple Road, LondonSW19 4DD
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Resolution
7 February 2024
RESOLUTIONSResolutions
Memorandum Articles
7 February 2024
MAMA
Capital Alter Shares Consolidation
6 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 February 2024
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
25 October 2023
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2023
AR01AR01
Second Filing Of Confirmation Statement With Made Up Date
7 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 August 2023
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
3 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 August 2023
RP04AR01RP04AR01
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
20 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Statement Of Companys Objects
13 December 2021
CC04CC04
Memorandum Articles
13 December 2021
MAMA
Memorandum Articles
13 December 2021
MAMA
Resolution
13 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Memorandum Articles
25 June 2021
MAMA
Resolution
25 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Resolution
18 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Memorandum Articles
12 June 2020
MAMA
Resolution
11 June 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 November 2018
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Group
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Group
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Group
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2011
AR01AR01
Accounts With Accounts Type Group
26 October 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
21 January 2010
AAMDAAMD
Accounts With Accounts Type Medium
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
22 July 2009
AAAnnual Accounts
Legacy
19 November 2008
363sAnnual Return (shuttle)
Legacy
19 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 December 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 September 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
7 September 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
9 September 2004
AAAnnual Accounts
Memorandum Articles
15 May 2004
MEM/ARTSMEM/ARTS
Resolution
15 May 2004
RESOLUTIONSResolutions
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 September 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
8 February 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
88(2)R88(2)R
Legacy
12 December 2000
122122
Resolution
12 December 2000
RESOLUTIONSResolutions
Resolution
12 December 2000
RESOLUTIONSResolutions
Resolution
12 December 2000
RESOLUTIONSResolutions
Memorandum Articles
15 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
4 September 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
15 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Resolution
27 March 1995
RESOLUTIONSResolutions
Resolution
27 March 1995
RESOLUTIONSResolutions
Resolution
27 March 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 January 1993
AAAnnual Accounts
Legacy
4 January 1993
363aAnnual Return
Legacy
10 June 1992
363b363b
Accounts With Made Up Date
28 April 1992
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Small
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Accounts With Accounts Type Small
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Accounts Type Small
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Legacy
1 February 1989
288288
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Incorporation Company
23 November 1972
NEWINCIncorporation