Background WavePink WaveYellow Wave

ENACT CONVEYANCING LIMITED (04702946)

ENACT CONVEYANCING LIMITED (04702946) is an active UK company. incorporated on 19 March 2003. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ENACT CONVEYANCING LIMITED has been registered for 23 years. Current directors include ALLEN, Amy Jane, CARROLL, Benjamin James, GATH, Christopher and 5 others.

Company Number
04702946
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
Cardinal House, Leeds, LS11 9AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALLEN, Amy Jane, CARROLL, Benjamin James, GATH, Christopher, HOOPER, Karen, JORDAN, Rebecca Jayne, LOCAL, Charlotte Lesley, MCCHESNEY, Justin Samuel Jackson, YATES-CUTHBERT, Kelly Ann
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENACT CONVEYANCING LIMITED

ENACT CONVEYANCING LIMITED is an active company incorporated on 19 March 2003 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ENACT CONVEYANCING LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04702946

LTD Company

Age

23 Years

Incorporated 19 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

CROSSCO (100) LIMITED
From: 19 March 2003To: 19 May 2003
Contact
Address

Cardinal House 9 Manor Road Leeds, LS11 9AH,

Previous Addresses

PO Box Hk3 David House David Street Leeds West Yorkshire LS11 5QJ
From: 19 March 2003To: 1 March 2024
Timeline

16 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Nov 09
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jan 17
Director Left
Dec 20
Director Left
May 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Apr 24
Director Joined
Jun 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

ALLEN, Amy Jane

Active
9 Manor Road, LeedsLS11 9AH
Secretary
Appointed 19 Jun 2007

ALLEN, Amy Jane

Active
9 Manor Road, LeedsLS11 9AH
Born May 1978
Director
Appointed 01 Feb 2017

CARROLL, Benjamin James

Active
9 Manor Road, LeedsLS11 9AH
Born August 1976
Director
Appointed 04 Feb 2015

GATH, Christopher

Active
9 Manor Road, LeedsLS11 9AH
Born April 1976
Director
Appointed 01 Jul 2024

HOOPER, Karen

Active
9 Manor Road, LeedsLS11 9AH
Born August 1973
Director
Appointed 01 Apr 2024

JORDAN, Rebecca Jayne

Active
9 Manor Road, LeedsLS11 9AH
Born January 1983
Director
Appointed 23 May 2023

LOCAL, Charlotte Lesley

Active
9 Manor Road, LeedsLS11 9AH
Born August 1980
Director
Appointed 04 Feb 2015

MCCHESNEY, Justin Samuel Jackson

Active
9 Manor Road, LeedsLS11 9AH
Born January 1973
Director
Appointed 01 Dec 2011

YATES-CUTHBERT, Kelly Ann

Active
9 Manor Road, LeedsLS11 9AH
Born February 1978
Director
Appointed 04 Feb 2015

MCCHESNEY, Justin Samuel Jackson

Resigned
Springfield Barn, BradfordBD13 5EE
Secretary
Appointed 27 May 2003
Resigned 19 Jun 2007

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 19 Mar 2003
Resigned 27 May 2003

CLARK, Alex Allan

Resigned
PO BOX Hk3 David House, LeedsLS11 5QJ
Born July 1960
Director
Appointed 09 Jun 2008
Resigned 01 Sept 2023

DICK, Kevin James

Resigned
Fairview, West MallingME19 5AJ
Born April 1967
Director
Appointed 01 Oct 2005
Resigned 29 Jun 2007

DINNING, Richard Francis

Resigned
The Gables 2 Park Edge, HarrogateHG2 8JU
Born October 1952
Director
Appointed 19 Mar 2003
Resigned 08 Apr 2009

MAYO, Beverley Anne

Resigned
PO BOX Hk3 David House, LeedsLS11 5QJ
Born November 1961
Director
Appointed 01 Dec 2011
Resigned 26 Dec 2014

MAYO, Beverley Anne

Resigned
4 Saint Helier Grove, ShipleyBD17 6SX
Born November 1961
Director
Appointed 19 Mar 2003
Resigned 01 Oct 2005

MIDDLEMASS, Adam Mark

Resigned
PO BOX Hk3 David House, LeedsLS11 5QJ
Born December 1968
Director
Appointed 01 Dec 2011
Resigned 31 Dec 2020

MORRIS, Richard Francis

Resigned
PO BOX Hk3 David House, LeedsLS11 5QJ
Born January 1965
Director
Appointed 01 Jul 2009
Resigned 15 May 2023

SLEATH, Julian Burgess

Resigned
Inglenook Barn, SkiptonBD23 4LA
Born July 1952
Director
Appointed 01 Oct 2005
Resigned 12 Nov 2009

Persons with significant control

1

David Street, LeedsLS11 5QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 April 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
10 September 2003
225Change of Accounting Reference Date
Legacy
10 September 2003
288cChange of Particulars
Legacy
10 September 2003
288cChange of Particulars
Legacy
26 July 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
287Change of Registered Office
Legacy
10 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 May 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 April 2003
RESOLUTIONSResolutions
Incorporation Company
19 March 2003
NEWINCIncorporation