Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LENDSCAPE LIMITED
Company Information for

LENDSCAPE LIMITED

22 WORPLE ROAD, WIMBLEDON, LONDON, SW19 4DD,
Company Registration Number
01079138
Private Limited Company
Active

Company Overview

About Lendscape Ltd
LENDSCAPE LIMITED was founded on 1972-10-30 and has its registered office in London. The organisation's status is listed as "Active". Lendscape Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LENDSCAPE LIMITED
 
Legal Registered Office
22 WORPLE ROAD
WIMBLEDON
LONDON
SW19 4DD
Other companies in SW15
 
Previous Names
HPD SOFTWARE LIMITED16/06/2022
Filing Information
Company Number 01079138
Company ID Number 01079138
Date formed 1972-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB766838669  
Last Datalog update: 2024-03-06 22:29:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDSCAPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LENDSCAPE LIMITED
The following companies were found which have the same name as LENDSCAPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LENDSCAPE TITLE ESCROW OF ARKANSAS LLC Arkansas Unknown
LENDSCAPE PTY LTD Active Company formed on the 2021-09-24
LENDSCAPE PTY LTD Active Company formed on the 2021-09-24

Company Officers of LENDSCAPE LIMITED

Current Directors
Officer Role Date Appointed
GERALD PATRICK TURLEY
Company Secretary 2014-02-28
ANTHONY JOHN DAVISON
Director 1992-05-15
MARTIN JOSEPH DAVISON
Director 2011-11-28
KEVIN JEFFREY DAY
Director 1999-07-01
RICHARD JOHN PRICE
Director 1992-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON ELIZABETH PRICE
Company Secretary 2004-11-09 2014-02-28
NOREEN JOANNA DAVISON
Company Secretary 1992-05-15 2004-05-08
NOREEN JOANNA DAVISON
Director 1992-05-15 2004-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JEFFREY DAY TEDDINGTON RFC LIMITED Director 2015-07-08 CURRENT 2011-07-28 Active
KEVIN JEFFREY DAY HPD SERVICE CENTRE LIMITED Director 2000-03-14 CURRENT 2000-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-02-07Memorandum articles filed
2024-02-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Consolidation 26/01/2024</ul>
2024-02-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Consolidation 26/01/2024<li>Resolution passed adopt articles</ul>
2024-02-06Change of share class name or designation
2024-02-06Consolidation of shares on
2023-10-25Current accounting period extended from 30/10/23 TO 31/10/23
2023-10-2020/10/23 ANNUAL RETURN FULL LIST
2023-08-03Second filing of the annual return made up to 2009-10-23
2023-08-03Second filing of the annual return made up to 2010-10-23
2023-08-03Second filing of the annual return made up to 2011-01-31
2023-08-03Second filing of the annual return made up to 2012-01-31
2023-08-03Second filing of the annual return made up to 2013-01-31
2023-08-03Second filing of the annual return made up to 2014-01-31
2023-08-03Second filing of the annual return made up to 2015-01-31
2023-08-03Second filing of the annual return made up to 2016-01-31
2023-07-25APPOINTMENT TERMINATED, DIRECTOR GERALD PATRICK TURLEY
2023-07-25APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH DAVISON
2023-07-25APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DAVISON
2023-07-25DIRECTOR APPOINTED MR GEOFF SNOWDEN
2023-07-25CESSATION OF ANTHONY JOHN DAVISON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-25Notification of Polaris Bidco Limited as a person with significant control on 2023-07-13
2023-07-1413/07/23 STATEMENT OF CAPITAL GBP 26920.24
2023-04-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-06-16CERTNMCompany name changed hpd software LIMITED\certificate issued on 16/06/22
2022-02-03CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-12-13Error
2021-12-13Statement of company's objects
2021-12-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-13Memorandum articles filed
2021-12-13CC04Statement of company's objects
2021-12-13MEM/ARTSARTICLES OF ASSOCIATION
2021-12-13RES01ADOPT ARTICLES 13/12/21
2021-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-06-25MEM/ARTSARTICLES OF ASSOCIATION
2021-06-25RES01ADOPT ARTICLES 25/06/21
2021-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2021-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-emi scheme 25/01/2021
  • Resolution of adoption of Articles of Association
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PRICE
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM Dial House 2 Burston Road Putney London SW15 6AR
2020-11-27REGISTERED OFFICE CHANGED ON 27/11/20 FROM , Dial House 2 Burston Road, Putney, London, SW15 6AR
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-06-11RES01ADOPT ARTICLES 11/06/20
2020-03-06AP03Appointment of Mrs Sarah Louise Groundwater as company secretary on 2020-03-04
2020-03-06TM02Termination of appointment of Gerald Patrick Turley on 2020-03-04
2020-03-06AP01DIRECTOR APPOINTED MR GERALD PATRICK TURLEY
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-11CH01Director's details changed for Mr Martin Joseph Davison on 2018-06-22
2018-11-19RES12Resolution of varying share rights or name
2018-11-15SH10Particulars of variation of rights attached to shares
2018-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-07-21AA01Previous accounting period shortened from 31/10/16 TO 30/10/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 26666.67
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 26666.67
2016-02-22AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-2204/08/23 ANNUAL RETURN FULL LIST
2016-02-2205/08/23 ANNUAL RETURN FULL LIST
2015-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 26666.67
2015-03-04AR0131/01/15 ANNUAL RETURN FULL LIST
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH DAVISON / 20/03/2014
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVISON / 01/12/2014
2015-03-0404/08/23 ANNUAL RETURN FULL LIST
2015-03-0405/08/23 ANNUAL RETURN FULL LIST
2014-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 26666.67
2014-02-28AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-28AP03SECRETARY APPOINTED MR GERALD PATRICK TURLEY
2014-02-28CH01Director's details changed for Anthony John Davison on 2013-06-17
2014-02-28TM02APPOINTMENT TERMINATED, SECRETARY ALISON PRICE
2014-02-28AP03SECRETARY APPOINTED MR GERALD PATRICK TURLEY
2014-02-28TM02APPOINTMENT TERMINATED, SECRETARY ALISON PRICE
2014-02-2804/08/23 ANNUAL RETURN FULL LIST
2014-02-2805/08/23 ANNUAL RETURN FULL LIST
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-02-01AR0131/01/13 FULL LIST
2013-02-0104/08/23 ANNUAL RETURN FULL LIST
2013-02-0105/08/23 ANNUAL RETURN FULL LIST
2012-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-02-01AR0131/01/12 FULL LIST
2012-02-0104/08/23 ANNUAL RETURN FULL LIST
2012-02-0105/08/23 ANNUAL RETURN FULL LIST
2011-12-06AP01DIRECTOR APPOINTED MR MARTIN JOSEPH DAVISON
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM APSLEY HOUSE 176 UPPER RICHMOND ROAD PUTNEY SW15 2SH
2011-02-23REGISTERED OFFICE CHANGED ON 23/02/11 FROM , Apsley House, 176 Upper Richmond Road, Putney, SW15 2SH
2011-01-31AR0131/01/11 FULL LIST
2011-01-3104/08/23 ANNUAL RETURN FULL LIST
2011-01-3105/08/23 ANNUAL RETURN FULL LIST
2011-01-08AR0123/10/10 FULL LIST
2011-01-0804/08/23 ANNUAL RETURN FULL LIST
2011-01-0805/08/23 ANNUAL RETURN FULL LIST
2010-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-01-21AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2010-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-11-03AR0123/10/09 FULL LIST
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON ELIZABETH PRICE / 23/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PRICE / 23/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JEFFREY DAY / 23/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVISON / 23/10/2009
2009-11-0304/08/23 ANNUAL RETURN FULL LIST
2009-11-0305/08/23 ANNUAL RETURN FULL LIST
2009-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-11-19363sRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-19363sRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-01-17363sRETURN MADE UP TO 23/10/06; CHANGE OF MEMBERS
2006-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2005-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2004-12-14363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-11-24288bSECRETARY RESIGNED
2004-11-24288bDIRECTOR RESIGNED
2004-11-17288aNEW SECRETARY APPOINTED
2004-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-29363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2003-01-02363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2001-11-07363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-01-02363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-12-12122S-DIV 16/03/00
2000-12-12WRES13SHARE OPTION SCHEME 16/03/00
2000-12-12WRES01ALTER MEM AND ARTS 16/03/00
2000-12-1288(2)RAD 16/03/00--------- £ SI 666667@.01=6666 £ IC 20000/26666
2000-12-12WRES12VARYING SHARE RIGHTS AND NAMES 16/03/00
2000-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-14CERTNMCOMPANY NAME CHANGED HILL, PRICE, DAVISON LIMITED CERTIFICATE ISSUED ON 15/09/00
2000-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
1999-10-19363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-15288aNEW DIRECTOR APPOINTED
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-10-27363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1997-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-07-07363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-06-07363sRETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS
1995-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-10-02363sRETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LENDSCAPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LENDSCAPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-03-29 Outstanding MIDLAND BANK PLC
CHARGE 1985-01-23 Outstanding MIDLAND BANK PLC
CHARGE 1978-02-02 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LENDSCAPE LIMITED

Intangible Assets
Patents
We have not found any records of LENDSCAPE LIMITED registering or being granted any patents
Domain Names

LENDSCAPE LIMITED owns 1 domain names.

hpd.co.uk  

Trademarks
We have not found any records of LENDSCAPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDSCAPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as LENDSCAPE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where LENDSCAPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENDSCAPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LENDSCAPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.