Advanced company searchLink opens in new window

SECURED LENDING LIMITED

Company number 09033656

Filter by category

Filter by category


Confirmation statement filters

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)
02 Jul 2024 TM01 Termination of appointment of Gerard Joseph Swarbrick as a director on 26 June 2024
25 Jun 2024 SH02 Statement of capital on 13 June 2024
  • GBP 14,421.61
19 Jun 2024 AP01 Appointment of Mr Richard Edward Sloper as a director on 18 June 2024
19 Jun 2024 TM01 Termination of appointment of Andrew Edward Christopher Webster as a director on 18 June 2024
13 May 2024 CS01 Confirmation statement made on 12 May 2024 with updates
11 Apr 2024 AA Accounts for a small company made up to 31 March 2023
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 16,800.63
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 24 May 2023
  • GBP 16,390.56
30 May 2023 CH01 Director's details changed for Mr Andrew Edward Christopher Webster on 19 May 2023
23 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
19 May 2023 AD01 Registered office address changed from 141-145 Curtain Road 3rd Floor London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 15,896.27
10 Mar 2023 AA Accounts for a small company made up to 31 March 2022
27 Feb 2023 SH02 Statement of capital on 10 February 2023
  • GBP 15,397.79
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 16,020.74
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 November 2022
  • GBP 15,735.62
03 Nov 2022 AP01 Appointment of Mr Andrew Edward Christopher Webster as a director on 6 September 2022
03 Nov 2022 TM01 Termination of appointment of Richard Mark Taylor as a director on 6 September 2022
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 15,366.55
27 May 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 15,183.22
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
19 Jan 2022 RP04AP01 Second filing for the appointment of Mr Richard Mark Taylor as a director
19 Jan 2022 RP04AP01 Second filing for the appointment of Mr Richard Mark Taylor as a director
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
15 Dec 2021 TM01 Termination of appointment of Andrew Edward Christopher Webster as a director on 16 November 2021