Company NameConveyancing Expert Limited
Company StatusActive
Company Number07421084
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Previous NameNationwide Conveyancing Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMiss Laura Jayne Wilson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address117 Chorley Road
Swinton
Manchester
Lancashire
M27 4AA
Director NameMr Gavin Richard Wall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address117 Chorley Road
Swinton
Manchester
Lancashire
M27 4AA
Director NameMr Darren Stuart Rich
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address117 Chorley Road
Swinton
Manchester
M27 4AA
Director NameMr Darren Stuart Rich
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address117 Chorley Road
Swinton
Manchester
Lancashire
M27 4AA

Contact

Websiteconveyancingexpert.co.uk
Telephone0161 7949350
Telephone regionManchester

Location

Registered Address117 Chorley Road
Swinton
Manchester
Lancashire
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Laura Jayne Wilson
100.00%
Ordinary A

Financials

Year2014
Net Worth£95,691
Cash£121,721
Current Liabilities£115,611

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

3 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 October 2020Director's details changed for Miss Laura Jayne Wilson on 27 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Gavin Richard Wall on 27 October 2020 (2 pages)
28 October 2020Change of details for Miss Laura Jayne Wilson as a person with significant control on 27 October 2020 (2 pages)
23 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
21 June 2018Appointment of Mr Darren Stuart Rich as a director on 20 June 2018 (2 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 January 2015Director's details changed for Mr Gavin Richard Wall on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Gavin Richard Wall on 16 January 2015 (2 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 January 2013Director's details changed for Mr Gavin Richard Wall on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Gavin Richard Wall on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Gavin Richard Wall on 1 January 2013 (2 pages)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
17 January 2012Termination of appointment of Darren Rich as a director (2 pages)
17 January 2012Termination of appointment of Darren Rich as a director (2 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
25 November 2010Company name changed nationwide conveyancing LTD\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
25 November 2010Change of name notice (2 pages)
25 November 2010Company name changed nationwide conveyancing LTD\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
25 November 2010Change of name notice (2 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)