Advanced company searchLink opens in new window

SCAPE HOLDCO 1 LTD

Company number 13490166

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
31 Dec 2025 TM02 Termination of appointment of Mufg Corporate Governance Limited as a secretary on 31 December 2025
29 Dec 2025 LIQ01 Declaration of solvency
29 Dec 2025 600 Appointment of a voluntary liquidator
29 Dec 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2025-12-17
19 Dec 2025 AD01 Registered office address changed from 19th Floor 51 Lime Street London EC3M 7DQ United Kingdom to Lower Ground Floor Gardner House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8NA on 19 December 2025
09 Sep 2025 AP01 Appointment of Mr John Webber as a director on 8 September 2025
01 Jul 2025 CS01 Confirmation statement made on 1 July 2025 with no updates
19 Jun 2025 AA01 Previous accounting period extended from 30 September 2024 to 31 March 2025
18 Jun 2025 AD01 Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 18 June 2025
06 Jun 2025 PSC05 Change of details for Scape Living Plc as a person with significant control on 6 June 2025
21 Jan 2025 CH04 Secretary's details changed for Link Company Matters Limited on 20 January 2025
19 Sep 2024 AA Full accounts made up to 30 September 2023
01 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
18 Jun 2024 AP01 Appointment of Miss Charlotte Noella Robinson as a director on 23 May 2024
18 Jun 2024 TM01 Termination of appointment of Leonardus Willemszoon Hertog as a director on 23 May 2024
14 Jun 2024 AD01 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 14 June 2024
31 May 2024 PSC05 Change of details for Scape Living Plc as a person with significant control on 31 May 2024
24 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
06 Oct 2023 AA Full accounts made up to 30 September 2022
04 Sep 2023 PSC02 Notification of Scape Living Plc as a person with significant control on 30 August 2023
04 Sep 2023 PSC07 Cessation of Scape Topco 1 Ltd as a person with significant control on 30 August 2023
12 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
13 Jan 2023 TM01 Termination of appointment of Simon Derwood Auston Drewett as a director on 11 November 2022
12 Jan 2023 AP01 Appointment of Adam Stephen Brockley as a director on 16 December 2021
12 Jan 2023 AP01 Appointment of Mr Simon Derwood Auston Drewett as a director on 16 December 2021