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)
15 Dec 2021 AP01 Appointment of Mr Richard Mark Taylor as a director on 16 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 19/01/22
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 14,799.61
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 14,461.78
19 Nov 2021 TM01 Termination of appointment of Malcolm Kennedy Hunt Moss as a director on 16 November 2021
19 Nov 2021 AP01 Appointment of Mr Andrew Edward Christopher Webster as a director on 16 November 2021
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 14,238.81
20 May 2021 AP01 Appointment of Mr Malcolm Kennedy Hunt Moss as a director on 20 May 2021
19 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
16 Apr 2021 AA Accounts for a small company made up to 31 March 2020
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 14,011.54
24 Sep 2020 MA Memorandum and Articles of Association
24 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2020 TM01 Termination of appointment of Stephen William Mahon as a director on 11 August 2020
20 Jul 2020 AP01 Appointment of Mr Gerard Joseph Swarbrick as a director on 15 July 2020
18 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2020
  • GBP 12,685.90
18 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 July 2019
  • GBP 7,158.20
17 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2019
  • GBP 4,902.20
17 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2019
  • GBP 4,422.20
17 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 12/05/2019
17 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2019
  • GBP 3,462.20
17 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,062.20
17 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 February 2020
  • GBP 11,639.99
17 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 February 2020
  • GBP 10,437.66
17 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2019
  • GBP 8,569.96
17 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 June 2019
  • GBP 5,862.20