THE SOCIETY OF LICENSED CONVEYANCERS - MARKET HARBOROUGH


Company Profile Company Filings

Overview

THE SOCIETY OF LICENSED CONVEYANCERS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MARKET HARBOROUGH ENGLAND and has the status: Active.
THE SOCIETY OF LICENSED CONVEYANCERS was incorporated 35 years ago on 15/03/1989 and has the registered number: 02361202. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.

THE SOCIETY OF LICENSED CONVEYANCERS - MARKET HARBOROUGH

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2023 30/09/2025

Registered Office

THE SMITHY SUTTON LANE
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 8HL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN CHARLES LLOYD TUSTIN Secretary 2013-01-09 CURRENT
SHELLEY-RAE ROUNDING Dec 1964 British Director 2015-11-17 CURRENT
NIGEL JONATHAN BRADLEY Apr 1954 British Director 2016-08-03 CURRENT
MS LAURA BURKINSHAW Sep 1979 British Director 2018-09-05 CURRENT
MR SAMUEL STEPHEN HAWKING Sep 1975 British Director 2015-07-09 CURRENT
MRS VALERIE HOLMES Mar 1959 British Director 2013-11-20 CURRENT
MR JOHN EDWARD JONES Apr 1962 British Director 2017-10-04 CURRENT
MR SIMON ANTHONY LAW Mar 1980 British Director 2012-04-18 CURRENT
LAURA ANN MAGGS Mar 1970 British Director 2017-03-01 CURRENT
MR GARETH WAYNE CLINT RICHARDS Jan 1981 British Director 2015-01-06 CURRENT
MR DARREN BECKS May 1977 British Director 2012-05-29 CURRENT
PAUL LUCAS Feb 1951 British Director 2002-05-25 UNTIL 2005-09-10 RESIGNED
MICHELLE OSHEA May 1967 British Director 2000-09-08 UNTIL 2002-05-25 RESIGNED
TONY MARTIN JOHNS Feb 1957 British Director 1993-07-17 UNTIL 1994-05-02 RESIGNED
EMMA JANE HURFORD Dec 1970 British Director 2009-06-25 UNTIL 2013-01-09 RESIGNED
JOHN ARCHIE HINES Aug 1937 British Director 2000-08-12 UNTIL 2003-06-07 RESIGNED
ANTONY GRIMA Jun 1944 British Director 2000-09-09 UNTIL 2001-01-15 RESIGNED
JOHN ALAN GARRAD Dec 1960 British Director 2013-05-15 UNTIL 2015-07-09 RESIGNED
NIGEL FRANCIS EWERT EVANS Mar 1951 British Director RESIGNED
NIGEL FRANCIS EWERT EVANS Mar 1951 British Director 2001-11-03 UNTIL 2008-08-09 RESIGNED
PETER ALBERT KEMP Sep 1941 British Director 2000-09-09 UNTIL 2002-05-25 RESIGNED
LYNDA ELLEN LYONS Apr 1953 Secretary 2008-08-09 UNTIL 2013-01-09 RESIGNED
MR PETER GERALD DAVIS Oct 1934 British Director RESIGNED
DAVID THOMAS WILLIAM EVANS Jan 1947 British Secretary 2000-08-16 UNTIL 2004-12-11 RESIGNED
MR PAUL INGRAM RAVEN-HILL Oct 1951 Secretary 1992-06-13 UNTIL 1999-06-12 RESIGNED
DAVID WORRALL Mar 1956 British Secretary 2000-06-24 UNTIL 2000-06-24 RESIGNED
EDWARD GEORGE PERROTT Jun 1943 British Secretary 2000-04-08 UNTIL 2000-08-16 RESIGNED
STEVEN ROBERT MASON Sep 1948 British Secretary RESIGNED
NIGEL FRANCIS EWERT EVANS Mar 1951 British Secretary 1999-06-12 UNTIL 2000-04-04 RESIGNED
NIGEL FRANCIS EWERT EVANS Mar 1951 British Secretary 2004-12-11 UNTIL 2008-08-09 RESIGNED
MR JOHN LLOYD DAVIES Aug 1969 British Director 2012-10-03 UNTIL 2021-11-18 RESIGNED
MR JOHN CHRISTOPHER CLAY Dec 1945 British Director 2003-06-07 UNTIL 2023-10-11 RESIGNED
PETER CHAPPELL Aug 1945 British Director 1993-06-19 UNTIL 1995-05-13 RESIGNED
ALLAN KEITH REDWOOD BURT Nov 1944 British Director 2000-08-12 UNTIL 2002-05-25 RESIGNED
NICOLA MARY BROWN Feb 1953 British Director 2004-09-04 UNTIL 2023-01-14 RESIGNED
ROGER FRANCIS BROCKINGTON Dec 1955 British Director 2000-08-12 UNTIL 2000-08-22 RESIGNED
DAVID ARCHIE BECKWITH Nov 1944 British Director 2000-08-12 UNTIL 2000-08-23 RESIGNED
NAOMI MARGARET BANHAM Dec 1949 British Director 1997-07-26 UNTIL 2000-08-21 RESIGNED
MICHAEL DAVID CROSFILL Dec 1950 British Director 2000-09-09 UNTIL 2000-09-11 RESIGNED
PETER JOHN ANDERSON May 1936 British Director 1999-09-25 UNTIL 2000-03-30 RESIGNED
MICHELLE OSHEA May 1967 British Director 1997-11-01 UNTIL 2000-03-29 RESIGNED
ALLAN KEITH REDWOOD BURT Nov 1944 British Director RESIGNED
STEVEN ROBERT MASON Sep 1948 British Director RESIGNED
DAVID THOMAS WILLIAM EVANS Jan 1947 British Director 2000-08-12 UNTIL 2005-09-10 RESIGNED
MR ROGER PHILIP MORGAN Mar 1942 British Director RESIGNED
ROGER WILLIAM ARTHUR PADDEY Aug 1948 British Director 2000-08-12 UNTIL 2002-05-25 RESIGNED
DIANA MILLER Jun 1938 British Director 1993-07-17 UNTIL 1996-03-30 RESIGNED
MR IAN ALEXANDER MELVILLE Feb 1954 British Director RESIGNED
TESS ELIZABETH NEALE Jun 1945 British Director 1997-05-18 UNTIL 1999-06-09 RESIGNED
MR GEOFFREY PAUL LITTLER Oct 1948 British Director 1998-10-31 UNTIL 2000-08-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Valerie Holmes 2020-01-01 3/1959 Halifax   W Yorks Significant influence or control
Mr Simon Anthony Law 2018-03-20 - 2020-01-01 3/1980 Northampton   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED WEST MOLESEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
HURST RIVERSIDE LANDS LIMITED WEST MOLESEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
HIGH TREES (SURBITON) RESIDENTS ASSOCIATION LIMITED SURBITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
OLD CORN MILL GWEEK (MANAGEMENT) LIMITED HELSTON ENGLAND Active DORMANT 81100 - Combined facilities support activities
THOROLD COURT MANAGEMENT COMPANY LTD EASTLEIGH ENGLAND Active DORMANT 98000 - Residents property management
419 EWEL ROAD SURBITON LIMITED SURREY Active DORMANT 98000 - Residents property management
SELECT CONVEYANCERS LIMITED EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
PINE PROPERTIES (GOSPORT) LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED BATH Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
IS-Y-COED LIMITED FARNHAM Active MICRO ENTITY 62020 - Information technology consultancy activities
MICHAEL J WEY & CO LIMITED GODALMING Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
CONVEY LAW LTD. NEWPORT Active TOTAL EXEMPTION FULL 69102 - Solicitors
AVELEY CONVEYANCING LIMITED GODALMING ENGLAND Active MICRO ENTITY 69102 - Solicitors
DEZREZLEGAL LIMITED SWANSEA Active TOTAL EXEMPTION FULL 69102 - Solicitors
VINEY BECKS LTD HALIFAX ... TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BALACLAVA ROAD RESIDENTS LIMITED EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
VINEY BECKS (SHELF) LTD HALIFAX UNITED KINGDOM Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
VINEY BECKS (PROPERTY LAW) LTD HALIFAX ... TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
LINDA HEALD PROPERTY LAW LIMITED HALIFAX UNITED KINGDOM Dissolved... DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Society of Licensed Conveyancers 2024-01-23 31-12-2023 £49,478 equity
The Society of Licensed Conveyancers 2023-02-07 31-12-2022 £60,175 equity
The Society of Licensed Conveyancers 2022-03-15 31-12-2021 £43,770 equity
The Society of Licensed Conveyancers 2021-01-27 31-12-2020 £45,871 equity
The Society of Licensed Conveyancers 2020-03-05 31-12-2019 £41,882 equity
The Society of Licensed Conveyancers 2019-06-25 31-12-2018 £38,916 equity
The Society of Licensed Conveyancers 2018-08-08 31-12-2017 £42,380 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERMEDIARY MORTGAGE LENDERS ASSOCIATION MARKET HARBOROUGH ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
COPSO LIMITED MARKET HARBOROUGH ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
INGRAM CONSULTANTS LIMITED MARKET HARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THORNBY ASSOCIATES LIMITED MARKET HARBOROUGH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ACADEMY OF FOOTBALL SKILLS AND EXCELLENCE LTD MARKET HARBOROUGH ENGLAND Active DORMANT 85510 - Sports and recreation education
SURVEYMYHOME.CO.UK LTD MARKET HARBOROUGH ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
AIO VISION LTD MARKET HARBOROUGH ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
DRAINSAFE LTD MARKET HARBOROUGH ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
UK FINCLUSION MARKET HARBOROUGH ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.