Background WavePink WaveYellow Wave

CONVEY LAW LTD. (05306377)

CONVEY LAW LTD. (05306377) is an active UK company. incorporated on 7 December 2004. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CONVEY LAW LTD. has been registered for 21 years. Current directors include AVERN, Sarah Louise, BATER, Kathryn Abigail, DAVIES, Tracey Kathleen and 1 others.

Company Number
05306377
Status
active
Type
ltd
Incorporated
7 December 2004
Age
21 years
Address
Maxwell Chambers, Newport, NP20 1JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
AVERN, Sarah Louise, BATER, Kathryn Abigail, DAVIES, Tracey Kathleen, WELLINGTON, Janine
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVEY LAW LTD.

CONVEY LAW LTD. is an active company incorporated on 7 December 2004 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CONVEY LAW LTD. was registered 21 years ago.(SIC: 69102)

Status

active

Active since 21 years ago

Company No

05306377

LTD Company

Age

21 Years

Incorporated 7 December 2004

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

CONVEYANCING LAWYERS.COM LIMITED
From: 7 December 2004To: 7 March 2005
Contact
Address

Maxwell Chambers 34-38 Stow Hill Newport, NP20 1JE,

Timeline

38 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Nov 09
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Jun 14
Director Joined
Apr 15
Loan Cleared
Aug 17
Director Left
Dec 17
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 20
Director Joined
May 21
Director Joined
May 21
Director Joined
Jan 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Loan Secured
Jun 23
Director Joined
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Jan 25
Owner Exit
Apr 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Left
Apr 26
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

AVERN, Sarah Louise

Active
34-38 Stow Hill, NewportNP20 1JE
Born May 1980
Director
Appointed 12 Feb 2026

BATER, Kathryn Abigail

Active
34-38 Stow Hill, NewportMP20 1JE
Born September 1977
Director
Appointed 12 Sept 2022

DAVIES, Tracey Kathleen

Active
34-38 Stow Hill, NewportNP20 1JE
Born July 1968
Director
Appointed 07 Dec 2004

WELLINGTON, Janine

Active
34-38 Stow Hill, NewportNP20 1JE
Born September 1978
Director
Appointed 27 Jun 2022

BLAKEMORE, Byron John

Resigned
Westmoreland 1 Acorn Close, NewportNP10 9HY
Secretary
Appointed 07 Dec 2004
Resigned 31 May 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Dec 2004
Resigned 07 Dec 2004

ASTON, Philip Charles

Resigned
38 Priory Way, NewportNP18 2JE
Born May 1963
Director
Appointed 07 Dec 2004
Resigned 01 Aug 2008

BLAKEMORE, Byron John

Resigned
Westmoreland 1 Acorn Close, NewportNP10 9HY
Born October 1948
Director
Appointed 12 Apr 2006
Resigned 10 Apr 2007

BURKINSHAW, Laura Clare

Resigned
Moorland Green, SwanseaSA4 4QF
Born September 1979
Director
Appointed 16 Mar 2026
Resigned 31 Mar 2026

BURKINSHAW, Laura Clare

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born September 1979
Director
Appointed 10 Jan 2022
Resigned 02 Feb 2026

CONNOLLY, Siobhan Mary

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born December 1968
Director
Appointed 29 Mar 2023
Resigned 31 Oct 2025

DAVIES, John Lloyd

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born August 1969
Director
Appointed 11 Nov 2009
Resigned 21 Jan 2025

EDWARDS, Phillip

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born January 1979
Director
Appointed 23 Oct 2019
Resigned 16 Dec 2024

EVANS, Gareth David

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born August 1975
Director
Appointed 21 Apr 2015
Resigned 17 Jul 2024

FULLER, Nikki

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born June 1987
Director
Appointed 23 Oct 2019
Resigned 25 Aug 2022

HOSIER, Robert John

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born July 1986
Director
Appointed 23 May 2014
Resigned 24 Nov 2017

JAMES, Deborah Jane

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born December 1961
Director
Appointed 29 Nov 2010
Resigned 31 Oct 2020

JAMES, Deborah Jane

Resigned
Usk Street, NewportNP19 7BE
Born December 1961
Director
Appointed 28 Nov 2010
Resigned 28 Nov 2010

JAMES, Deborah Jane

Resigned
Usk Street, NewportNP19 7BE
Born December 1968
Director
Appointed 01 Aug 2008
Resigned 02 Nov 2010

JONES, Kathryn

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born November 1984
Director
Appointed 07 May 2021
Resigned 30 Nov 2022

PICKLES, Richard

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born December 1961
Director
Appointed 11 Mar 2024
Resigned 18 Nov 2024

RAMZAN, Sophia

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born February 1991
Director
Appointed 07 May 2021
Resigned 18 Mar 2024

RICHARDS, Gareth Wayne Clint

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born January 1981
Director
Appointed 27 Oct 2011
Resigned 16 Oct 2019

SMITH, Jessica Anne

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born July 1994
Director
Appointed 23 Oct 2019
Resigned 10 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
34-38 Stow Hill, NewportNP20 1JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2023

Mr John Lloyd Davies

Ceased
34-38 Stow Hill, NewportNP20 1JE
Born August 1969

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Ceased 17 Apr 2025

Mrs Tracey Kathleen Davies

Active
34-38 Stow Hill, NewportNP20 1JE
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
18 October 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Legacy
11 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Legacy
22 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
12 December 2008
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
6 February 2007
AAMDAAMD
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
19 December 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2004
288bResignation of Director or Secretary
Incorporation Company
7 December 2004
NEWINCIncorporation