About

Registered Number: 08735467
Date of Incorporation: 16/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: 9 The Parks, Newton-Le-Willows, WA12 0JQ,

 

Having been setup in 2013, Seneca Secured Lending Ltd has its registered office in Newton-Le-Willows. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 28 August 2020
SH04 - Notice of sale or transfer of treasury shares for a public limited company 14 January 2020
SH01 - Return of Allotment of shares 13 January 2020
AA - Annual Accounts 20 December 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 25 November 2019
SH03 - Return of purchase of own shares 27 October 2019
CS01 - N/A 17 October 2019
SH03 - Return of purchase of own shares 24 September 2019
SH01 - Return of Allotment of shares 10 September 2019
SH01 - Return of Allotment of shares 10 September 2019
SH01 - Return of Allotment of shares 10 September 2019
SH01 - Return of Allotment of shares 08 May 2019
SH01 - Return of Allotment of shares 01 May 2019
SH03 - Return of purchase of own shares 01 May 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 01 May 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 08 February 2019
SH03 - Return of purchase of own shares 06 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 05 October 2018
SH01 - Return of Allotment of shares 21 August 2018
SH01 - Return of Allotment of shares 11 July 2018
SH01 - Return of Allotment of shares 05 July 2018
SH01 - Return of Allotment of shares 12 June 2018
SH01 - Return of Allotment of shares 24 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 24 April 2018
SH03 - Return of purchase of own shares 09 April 2018
SH01 - Return of Allotment of shares 05 March 2018
RESOLUTIONS - N/A 06 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 December 2017
SH19 - Statement of capital 06 December 2017
SH06 - Notice of cancellation of shares 29 November 2017
SH03 - Return of purchase of own shares 29 November 2017
SH01 - Return of Allotment of shares 28 November 2017
CAP-SS - N/A 20 November 2017
CS01 - N/A 24 October 2017
SH01 - Return of Allotment of shares 08 September 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 22 August 2017
SH01 - Return of Allotment of shares 16 August 2017
SH03 - Return of purchase of own shares 07 August 2017
AA - Annual Accounts 04 August 2017
SH01 - Return of Allotment of shares 26 July 2017
SH01 - Return of Allotment of shares 16 May 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 15 May 2017
SH03 - Return of purchase of own shares 08 May 2017
SH01 - Return of Allotment of shares 29 April 2017
SH01 - Return of Allotment of shares 14 March 2017
SH01 - Return of Allotment of shares 02 March 2017
SH01 - Return of Allotment of shares 26 January 2017
SH01 - Return of Allotment of shares 08 January 2017
TM01 - Termination of appointment of director 29 November 2016
CS01 - N/A 25 October 2016
SH01 - Return of Allotment of shares 01 September 2016
AA - Annual Accounts 23 August 2016
AP01 - Appointment of director 28 July 2016
SH03 - Return of purchase of own shares 22 June 2016
SH01 - Return of Allotment of shares 25 May 2016
SH01 - Return of Allotment of shares 19 May 2016
TM01 - Termination of appointment of director 16 May 2016
SH01 - Return of Allotment of shares 15 April 2016
SH01 - Return of Allotment of shares 24 March 2016
SH01 - Return of Allotment of shares 04 March 2016
SH01 - Return of Allotment of shares 14 January 2016
SH01 - Return of Allotment of shares 27 November 2015
AR01 - Annual Return 04 November 2015
SH01 - Return of Allotment of shares 30 October 2015
SH01 - Return of Allotment of shares 15 September 2015
SH01 - Return of Allotment of shares 10 September 2015
AA - Annual Accounts 21 July 2015
SH01 - Return of Allotment of shares 23 June 2015
SH01 - Return of Allotment of shares 03 June 2015
SH01 - Return of Allotment of shares 16 April 2015
SH01 - Return of Allotment of shares 24 March 2015
SH01 - Return of Allotment of shares 02 February 2015
SH01 - Return of Allotment of shares 20 January 2015
AP01 - Appointment of director 18 December 2014
SH01 - Return of Allotment of shares 16 December 2014
RP04 - N/A 12 November 2014
SH01 - Return of Allotment of shares 29 October 2014
AR01 - Annual Return 22 October 2014
SH01 - Return of Allotment of shares 10 October 2014
AA01 - Change of accounting reference date 17 September 2014
SH01 - Return of Allotment of shares 12 August 2014
TM01 - Termination of appointment of director 14 May 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
RESOLUTIONS - N/A 24 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 March 2014
CERTNM - Change of name certificate 10 January 2014
NEWINC - New incorporation documents 16 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.