About

Registered Number: 06292629
Date of Incorporation: 26/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 10 Acton Hill Mews, 310-328 Uxbridge Road, London, W3 9QN,

 

Ldn Conveyancing Ltd was founded on 26 June 2007, it's status at Companies House is "Active". This organisation has 7 directors listed as Balakumar, Srirangan, Ghalan, Kuljit Singh, Ghalan, Satvinder Kaur, Wong, Anna, Islam, Nazneen Farah, Kaur, Jasbir, Macartney, John Lawson Pettigrew in the Companies House registry. We don't currently know the number of employees at Ldn Conveyancing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALAKUMAR, Srirangan 26 February 2018 - 1
GHALAN, Kuljit Singh 19 April 2011 - 1
GHALAN, Satvinder Kaur 22 July 2019 - 1
WONG, Anna 26 February 2018 - 1
ISLAM, Nazneen Farah 26 June 2007 28 April 2011 1
KAUR, Jasbir 30 June 2008 01 August 2008 1
MACARTNEY, John Lawson Pettigrew 01 March 2012 31 July 2013 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 03 January 2020
PSC01 - N/A 18 December 2019
PSC01 - N/A 18 December 2019
PSC07 - N/A 18 December 2019
PSC07 - N/A 18 December 2019
PSC01 - N/A 18 December 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 10 July 2019
AD01 - Change of registered office address 05 July 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
TM02 - Termination of appointment of secretary 26 February 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
MR04 - N/A 10 January 2018
AA - Annual Accounts 08 January 2018
AD01 - Change of registered office address 14 July 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 July 2012
AP01 - Appointment of director 21 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 03 February 2010
MG01 - Particulars of a mortgage or charge 27 November 2009
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
353 - Register of members 07 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
AA - Annual Accounts 21 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
363a - Annual Return 12 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
353 - Register of members 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
287 - Change in situation or address of Registered Office 24 June 2008
225 - Change of Accounting Reference Date 24 June 2008
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.