Founded in 2017, Spencer Lockwood Conveyancing, classified under reg no. 10547972 is an active company. Currently registered at 10-16 Tiller Road E14 8PX, London the company has been in the business for seven years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2018/03/14 Spencer Lockwood Conveyancing Ltd is no longer carrying the name Bespoke Conveyancing.
The firm has 3 directors, namely Naeema J., Ben A. and Daniel B.. Of them, Ben A., Daniel B. have been with the company the longest, being appointed on 14 April 2017 and Naeema J. has been with the company for the least time - from 1 July 2021. As of 25 April 2024, there were 6 ex directors - Clare C., Lakshmy M. and others listed below. There were no ex secretaries.
Office Address | 10-16 Tiller Road |
Town | London |
Post code | E14 8PX |
Country of origin | United Kingdom |
Registration Number | 10547972 |
Date of Incorporation | Thu, 5th Jan 2017 |
Industry | Other professional, scientific and technical activities not elsewhere classified |
End of financial Year | 31st July |
Company age | 7 years old |
Account next due date | Tue, 30th Apr 2024 (5 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Tue, 2nd Jan 2024 (2024-01-02) |
Last confirmation statement dated | Mon, 19th Dec 2022 |
The register of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Ben A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Daniek B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
Ben A.
Notified on | 19 October 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Daniek B.
Notified on | 19 October 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Andrew H.
Notified on | 5 January 2017 |
Ceased on | 19 October 2021 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Ashley C.
Notified on | 5 January 2017 |
Ceased on | 19 December 2018 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Bespoke Conveyancing | March 14, 2018 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2018-01-31 | 2018-07-31 | 2019-07-31 |
Balance Sheet | |||
Current Assets | 12 326 | ||
Net Assets Liabilities | 70 000 | 70 000 | 21 898 |
Other | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 70 000 | 70 000 | |
Creditors | 34 224 | ||
Net Current Assets Liabilities | 21 898 | ||
Number Shares Allotted | 70 000 | 70 000 | |
Par Value Share | 1 | 1 | |
Total Assets Less Current Liabilities | 70 000 | 21 898 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023/12/19 filed on: 2nd, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy