Advanced company searchLink opens in new window

KEY SECURED LENDING LIMITED

Company number 09153378

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)
21 Dec 2016 CH01 Director's details changed for Mr Colin Taylor on 1 December 2015
23 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
09 Jun 2016 AP01 Appointment of William Hale as a director on 7 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2017.
07 Jun 2016 CH01 Director's details changed for Mr Richard John Overson on 7 June 2016
26 May 2016 AA Full accounts made up to 31 December 2015
17 Dec 2015 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Dec 2015 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
06 May 2015 AA Full accounts made up to 31 December 2014
26 Jan 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 December 2014
23 Sep 2014 AP01 Appointment of Mr Simon Christopher Thompson as a director on 18 September 2014
05 Aug 2014 CERTNM Company name changed key secured loans LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
04 Aug 2014 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
30 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted