LENDSCAPE LIMITED

Active London

Business and domestic software development

186 employees website.com
Financial services Business and domestic software development
L

LENDSCAPE LIMITED

Business and domestic software development

Founded 30 Oct 1972 Active London, England 186 employees website.com
Financial services Business and domestic software development

Previous Company Names

HPD SOFTWARE LIMITED 15 Sept 2000 — 16 Jun 2022
HILL, PRICE, DAVISON LIMITED 30 Oct 1972 — 15 Sept 2000
Accounts Submitted 11 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 11 Feb 2026 Next due 14 Feb 2027 9 months remaining
Net assets £17M £4M 2024 year on year
Total assets £30M £10M 2024 year on year
Total Liabilities £13M £6M 2024 year on year
Charges 4
1 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

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

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for LENDSCAPE LIMITED (01079138), an active financial services company based in London, England. Incorporated 30 Oct 1972. Business and domestic software development. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2023–2024)

Cash in Bank

£6.80M

Increased by £3.24M (+91%)

Net Assets

£16.60M

Increased by £3.96M (+31%)

Total Liabilities

£13.28M

Increased by £5.89M (+80%)

Turnover

£27.88M

Increased by £4.88M (+21%)

Employees

186

Decreased by 12 (-6%)

Debt Ratio

44%

Increased by 7 (+19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 25,807 Shares £35k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Jul 2023500£0.5£0.001
13 Jul 20237,934£12k£1.5
13 Jul 20236,286£8k£1.32
13 Jul 20234,678£8k£1.69
13 Jul 20236,409£7k£1.13

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Polaris (bidco) Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Polaris Bidco Limited

United Kingdom

Active
Notified 13 Jul 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Anthony John Davison

Ceased 13 Jul 2023

Ceased

Group Structure

Group Structure

LENDSCAPE LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
First Floor, 22-24 Worple Road, London (SW19 4DD) MERTON
Leasehold-2 Oct 2020
Second Floor Premises, 22-24 Worple Road, London (SW19 4DD) MERTON
Leasehold-2 Oct 2020
First Floor, 22-24 Worple Road, London (SW19 4DD)
Leasehold
Added 2 Oct 2020
District MERTON
Second Floor Premises, 22-24 Worple Road, London (SW19 4DD)
Leasehold
Added 2 Oct 2020
District MERTON

Documents

Company Filings

DateCategoryDescriptionDocument
11 Feb 2026OfficersTermination of Kevin Jeffrey Day as director on 2026-01-26
11 Feb 2026Confirmation StatementConfirmation statement made on 2026-01-31 with no updates
11 Feb 2026OfficersAppointment of Mr Brett Eric Promisel as director on 2026-01-26
2 Dec 2025OfficersChange to director Mr Geoff Snowden on 2025-12-01
2 Sept 2025AddressChange Registered Office Address Company With Date Old Address New Address
11 Feb 2026 Officers

Termination of Kevin Jeffrey Day as director on 2026-01-26

11 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-01-31 with no updates

11 Feb 2026 Officers

Appointment of Mr Brett Eric Promisel as director on 2026-01-26

2 Dec 2025 Officers

Change to director Mr Geoff Snowden on 2025-12-01

2 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Kevin Jeffrey Day as director on 2026-01-26

2 months ago on 11 Feb 2026

Confirmation statement made on 2026-01-31 with no updates

2 months ago on 11 Feb 2026

Appointment of Mr Brett Eric Promisel as director on 2026-01-26

2 months ago on 11 Feb 2026

Change to director Mr Geoff Snowden on 2025-12-01

4 months ago on 2 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 2 Sept 2025