SECURED LENDING LIMITED

Level 4 Ldn:W Level 4 Ldn:W, London, EC2V 7EE, England
StatusACTIVE
Company No.09033656
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 6 days
JurisdictionEngland Wales

SUMMARY

SECURED LENDING LIMITED is an active private limited company with number 09033656. It was incorporated 10 years, 6 days ago, on 12 May 2014. The company address is Level 4 Ldn:W Level 4 Ldn:W, London, EC2V 7EE, England.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-01

Capital : 16,800.63 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2023

Action Date: 24 May 2023

Category: Capital

Type: SH01

Date: 2023-05-24

Capital : 16,390.56 GBP

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-19

Officer name: Mr Andrew Edward Christopher Webster

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

Old address: 141-145 Curtain Road 3rd Floor London EC2A 3BX England

Change date: 2023-05-19

New address: Level 4 Ldn:W 3 Noble Street London EC2V 7EE

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-24

Capital : 15,896.27 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Feb 2023

Action Date: 10 Feb 2023

Category: Capital

Type: SH02

Date: 2023-02-10

Capital : 15,397.79 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Capital

Type: SH01

Capital : 16,020.74 GBP

Date: 2023-02-23

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-28

Capital : 15,735.62 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Edward Christopher Webster

Appointment date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-06

Officer name: Richard Mark Taylor

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-07

Capital : 15,366.55 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 May 2022

Action Date: 26 May 2022

Category: Capital

Type: SH01

Date: 2022-05-26

Capital : 15,183.22 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Jan 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Richard Mark Taylor

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Jan 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Richard Mark Taylor

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Edward Christopher Webster

Termination date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-16

Officer name: Mr Richard Mark Taylor

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-10

Capital : 14,799.61 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Capital

Type: SH01

Capital : 14,461.78 GBP

Date: 2021-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-16

Officer name: Malcolm Kennedy Hunt Moss

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-16

Officer name: Mr Andrew Edward Christopher Webster

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2021

Action Date: 13 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-13

Capital : 14,238.81 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-20

Officer name: Mr Malcolm Kennedy Hunt Moss

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2020

Action Date: 03 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-03

Capital : 14,011.54 GBP

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Mahon

Termination date: 2020-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-15

Officer name: Mr Gerard Joseph Swarbrick

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Jun 2020

Action Date: 26 Feb 2020

Category: Capital

Type: RP04SH01

Capital : 12,685.90 GBP

Date: 2020-02-26

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Jun 2020

Action Date: 11 Jul 2019

Category: Capital

Type: RP04SH01

Date: 2019-07-11

Capital : 7,158.20 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jun 2020

Action Date: 14 Jun 2019

Category: Capital

Type: RP04SH01

Date: 2019-06-14

Capital : 4,902.20 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jun 2020

Action Date: 14 Jun 2019

Category: Capital

Type: RP04SH01

Capital : 4,422.20 GBP

Date: 2019-06-14

Documents

View document PDF

Legacy

Date: 17 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/05/2019

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jun 2020

Action Date: 30 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-30

Capital : 3,462.20 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jun 2020

Action Date: 29 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-29

Capital : 1,062.20 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jun 2020

Action Date: 24 Feb 2020

Category: Capital

Type: RP04SH01

Date: 2020-02-24

Capital : 11,639.99 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jun 2020

Action Date: 14 Feb 2020

Category: Capital

Type: RP04SH01

Capital : 10,437.66 GBP

Date: 2020-02-14

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jun 2020

Action Date: 28 Nov 2019

Category: Capital

Type: RP04SH01

Capital : 8,569.96 GBP

Date: 2019-11-28

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jun 2020

Action Date: 24 Jun 2019

Category: Capital

Type: RP04SH01

Capital : 5,862.20 GBP

Date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Andrew Jonathan Charles Newman

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Raymond Finlay

Appointment date: 2020-05-29

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2020

Action Date: 27 May 2020

Category: Capital

Type: SH01

Date: 2020-05-27

Capital : 13,787.24 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-29

Psc name: Andrew Jonathan Charles Newman

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-29

Psc name: Stephen William Mahon

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-29

Psc name: Robin Francis Chamberlayne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

New address: 141-145 Curtain Road 3rd Floor London EC2A 3BX

Change date: 2020-04-20

Old address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 11 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-26

Capital : 12,654.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Capital

Type: SH01

Capital : 11,608.49 GBP

Date: 2020-02-24

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Capital : 10,406.16 GBP

Date: 2020-02-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2019

Action Date: 28 Nov 2019

Category: Capital

Type: SH01

Capital : 8,538.46 GBP

Date: 2019-11-28

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-11

Capital : 7,126.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH01

Capital : 5,830.7 GBP

Date: 2019-06-24

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Jun 2019

Action Date: 29 Mar 2019

Category: Capital

Type: RP04SH01

Capital : 1,030.70 GBP

Date: 2019-03-29

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Capital

Type: SH01

Capital : 4,870.7 GBP

Date: 2019-06-14

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Capital

Type: SH01

Capital : 4,390.7 GBP

Date: 2019-06-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 Jun 2019

Action Date: 12 May 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Capital alter shares subdivision

Date: 10 May 2019

Action Date: 04 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-04

Documents

View document PDF

Capital alter shares subdivision

Date: 10 May 2019

Action Date: 04 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-04

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Andrew Jonathan Charles Newman

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Jonathan Charles Newman

Change date: 2019-04-01

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Capital : 3,430.7 GBP

Date: 2019-04-30

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of annual return with made up date

Date: 29 Mar 2019

Action Date: 12 May 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-05-12

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 1,030.7 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Hughes

Appointment date: 2019-03-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-25

Officer name: Mr Stephen William Mahon

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Adi Yazdabadi

Termination date: 2018-08-10

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

New address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th

Change date: 2015-08-19

Old address: , Bespoke Tax Accountants Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7th, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

New address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th

Old address: , Westmoreland House 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Jonathan Charles Newman

Change date: 2015-03-27

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-20

Officer name: Mr Alan Adi Yazdabadi

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2015

Action Date: 19 Feb 2015

Category: Capital

Type: SH01

Capital : 375,003.50 GBP

Date: 2015-02-19

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Capital

Type: SH19

Date: 2015-03-09

Capital : 3.50 GBP

Documents

View document PDF

Legacy

Date: 09 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/02/15

Documents

View document PDF

Resolution

Date: 09 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Adi Yazdabadi

Appointment date: 2015-02-19

Documents

View document PDF


Some Companies

AESCLEPIUS CONSULTING LIMITED

WALNUT TREE BARN,OXFORD,OX10 6AD

Number:05832741
Status:ACTIVE
Category:Private Limited Company

EXIFNET LIMITED

26 WOODLAND WAY,HASTINGS,TN35 4AU

Number:06513609
Status:ACTIVE
Category:Private Limited Company

HUNTER ACQUISITIONS LIMITED

29 BROOKSIDE,CHERTSEY,KT16 9ES

Number:07767850
Status:ACTIVE
Category:Private Limited Company

JOSEPH DUNN ARCHITECTURE LIMITED

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:11183222
Status:ACTIVE
Category:Private Limited Company

PIZZA RUSH LIMITED

19 LEAMORE LANE,WALSALL,WS3 2BJ

Number:06688300
Status:ACTIVE
Category:Private Limited Company

TOFAR BEAUTY MAKE UP LTD

12 DRAKE POINT CHICHESTER WHARF ERITH,LONDON,DA8 1BG

Number:09608018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source