Secured Lending started in year 2014 as Private Limited Company with registration number 09033656. The Secured Lending company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Level 4 Ldn:w. Postal code: EC2V 7EE. Since Wed, 11th Mar 2020 Secured Lending Limited is no longer carrying the name Armstrong Secured Lending.
The firm has 2 directors, namely Richard S., Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 4 March 2019 and Richard S. has been with the company for the least time - from 18 June 2024. As of 15 July 2025, there were 9 ex directors - Andrew W., Richard T. and others listed below. There were no ex secretaries.
Office Address | Level 4 Ldn:w |
Office Address2 | 3 Noble Street |
Town | London |
Post code | EC2V 7EE |
Country of origin | United Kingdom |
Registration Number | 09033656 |
Date of Incorporation | Mon, 12th May 2014 |
Industry | Production of electricity |
End of financial Year | 31st March |
Company age | 11 years old |
Account next due date | Sun, 31st Dec 2023 (562 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 26th May 2024 (2024-05-26) |
Last confirmation statement dated | Fri, 12th May 2023 |
Position: Director
Appointed: 18 June 2024
Position: Director
Appointed: 04 March 2019
The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Andrew N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Robin C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Andrew N.
Notified on | 6 April 2016 |
Ceased on | 29 March 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Robin C.
Notified on | 6 April 2016 |
Ceased on | 29 March 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Stephen M.
Notified on | 6 April 2016 |
Ceased on | 29 March 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Armstrong Secured Lending | March 11, 2020 |
Armstrong Bridging | August 8, 2018 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2015-05-31 | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-03-31 |
Net Worth | 3 606 | 6 201 | |||
Balance Sheet | |||||
Cash Bank On Hand | 3 429 729 | 1 539 | 2 971 | 33 138 | |
Current Assets | 4 960 488 | 8 127 418 | 2 449 006 | 2 293 744 | 2 380 595 |
Debtors | 4 774 245 | 4 697 689 | 2 447 467 | 2 290 773 | 2 347 457 |
Net Assets Liabilities | 6 201 | 331 | 45 | 107 022 | |
Cash Bank In Hand | 186 243 | 3 429 729 | |||
Net Assets Liabilities Including Pension Asset Liability | 3 606 | 6 201 | |||
Reserves/Capital | |||||
Called Up Share Capital | 35 | 35 | |||
Profit Loss Account Reserve | 3 571 | 6 166 | |||
Shareholder Funds | 3 606 | 6 201 | |||
Other | |||||
Creditors | 8 121 217 | 2 448 675 | 2 293 699 | 2 273 573 | |
Net Current Assets Liabilities | 3 606 | 103 627 | 331 | 45 | 107 022 |
Total Assets Less Current Liabilities | 3 606 | 103 627 | 331 | 45 | 107 022 |
Accruals Deferred Income | 97 426 | ||||
Creditors Due Within One Year | 4 956 882 | 8 023 791 |
Type | Category | Free download | |
---|---|---|---|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2023 filed on: 11th, April 2024 |
accounts | Free Download (20 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy