CompanyTrack
L

LENDSCAPE LIMITED

Active London

Business and domestic software development

186 employees Website
Financial services Business and domestic software development
L

LENDSCAPE LIMITED

Business and domestic software development

Founded 30 Oct 1972 Active London, England 186 employees lendscape.com
Financial services Business and domestic software development
Accounts Submitted 11 Jul 2025
Confirmation Statement Submitted 11 Feb 2025
Net assets £16.60M £3.96M 2024 year on year
Total assets £29.88M £9.85M 2024 year on year
Total Liabilities £13.28M £5.89M 2024 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Office (London)

22-24 Worple Rd, London SW19 4DD

Credit Report

Discover LENDSCAPE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2022–2024)

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 20237,934£12k£1.5
13 Jul 20234,678£8k£1.69
13 Jul 20236,286£8k£1.32
13 Jul 20236,409£7k£1.13
13 Jul 2023500£0.5£0.001

Officers

Officers

4 active 8 resigned
Status
Geoff SnowdenDirectorBritishEngland4713 Jul 2023Active
Kevin Jeffrey DayDirectorBritishEngland601 Jul 1999Active
Martin John MorrinDirectorIrishEngland671 Nov 2024Active
Sarah Louise GroundwaterSecretaryUnknownUnknown4 Mar 2020Active

Shareholders

Shareholders (68)

Veronica West
0.0%
013 Feb 2024
Timothy Wilcox
0.0%
013 Feb 2024
Thomas Price
0.0%
013 Feb 2024

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

POLARIS (BIDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLARIS (MIDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLARIS (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLARIS (TOPCO) LIMITED united kingdom significant influence or control
BOWMARK CAPITAL LLP united kingdom
BOWMARK GP VI LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BOWMARK CAPITAL PARTNERS GP LIMITED united kingdom shares 75 to 100 percent
BOWMARK CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
LENDSCAPE LIMITED Current Company
HPD SERVICE CENTRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025OfficersChange to director Mr Geoff Snowden on 2025-12-01View(2 pages)
2 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
11 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(33 pages)
11 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-31 with no updatesView(3 pages)
1 Nov 2024OfficersAppointment of Mr Martin John Morrin as director on 2024-11-01View(2 pages)
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

11 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

11 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-01-31 with no updates

1 Nov 2024 Officers

Appointment of Mr Martin John Morrin as director on 2024-11-01

Recent Activity

Latest Activity

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

2 months ago on 2 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 2 Sept 2025

Annual accounts made up to 2024-12-31

7 months ago on 11 Jul 2025

Confirmation statement made on 2025-01-31 with no updates

1 years ago on 11 Feb 2025

Appointment of Mr Martin John Morrin as director on 2024-11-01

1 years ago on 1 Nov 2024