About

Registered Number: 04702946
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: PO BOX Hk3 David House, David Street, Leeds, West Yorkshire, LS11 5QJ

 

Enact Conveyancing Ltd was founded on 19 March 2003 with its registered office in Leeds. Currently we aren't aware of the number of employees at the the company. There are 7 directors listed as Allen, Amy, Allen, Amy Jane, Carroll, Benjamin James, Local, Charlotte Lesley, Morris, Richard Francis, Yates-cuthbert, Kelly Ann, Sleath, Julian Burgess for Enact Conveyancing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Amy Jane 01 February 2017 - 1
CARROLL, Benjamin James 04 February 2015 - 1
LOCAL, Charlotte Lesley 04 February 2015 - 1
MORRIS, Richard Francis 01 July 2009 - 1
YATES-CUTHBERT, Kelly Ann 04 February 2015 - 1
SLEATH, Julian Burgess 01 October 2005 12 November 2009 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Amy 19 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 01 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
CH01 - Change of particulars for director 13 February 2015
TM01 - Termination of appointment of director 31 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH03 - Change of particulars for secretary 28 March 2012
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM01 - Termination of appointment of director 12 November 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 04 April 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 30 March 2005
225 - Change of Accounting Reference Date 06 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 11 May 2004
363s - Annual Return 26 March 2004
225 - Change of Accounting Reference Date 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
395 - Particulars of a mortgage or charge 26 July 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
CERTNM - Change of name certificate 19 May 2003
RESOLUTIONS - N/A 24 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.