ALECTO CONVEYANCING LIMITED

Register to unlock more data on OkredoRegister

ALECTO CONVEYANCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13303626

Incorporation date

30/03/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Mark Square, London EC2A 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2022)
dot icon28/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon11/02/2026
Termination of appointment of Leah Keturah Moseley as a director on 2026-01-30
dot icon11/02/2026
Appointment of Ms Autumn Marie Cordingley as a director on 2026-02-02
dot icon21/01/2026
Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF England to 1 Mark Square London EC2A 4EG on 2026-01-21
dot icon21/01/2026
Termination of appointment of Rebecca Katherine Ann De Andrade as a director on 2026-01-19
dot icon21/01/2026
Termination of appointment of Graham Douglas Mcclelland as a director on 2026-01-19
dot icon21/01/2026
Cessation of Imagine Mortgages Limited as a person with significant control on 2026-01-19
dot icon21/01/2026
Notification of Alecto Legal Limited as a person with significant control on 2026-01-19
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/01/2026
Certificate of change of name
dot icon23/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon04/04/2025
Director's details changed for Miss Leah Keturah Moseley on 2025-03-21
dot icon04/04/2025
Director's details changed for Mrs Rebecca De Andrade on 2022-12-09
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/05/2024
Appointment of Mr Graham Douglas Mcclelland as a director on 2024-05-24
dot icon24/05/2024
Appointment of Miss Leah Keturah Moseley as a director on 2024-05-24
dot icon24/05/2024
Termination of appointment of Andrew Peter Owen as a director on 2024-05-24
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon07/03/2024
Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0JH England to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 2024-03-07
dot icon20/12/2023
Micro company accounts made up to 2022-12-31
dot icon05/11/2023
Appointment of Miss Jemima Anne Page as a director on 2023-11-03
dot icon07/09/2023
Appointment of Dr Andrew Peter Owen as a director on 2023-08-31
dot icon06/09/2023
Termination of appointment of Fiona Christina Lumsden as a director on 2023-08-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon27/03/2023
Micro company accounts made up to 2022-03-31
dot icon06/01/2023
Statement of capital following an allotment of shares on 2023-01-06
dot icon20/12/2022
Appointment of Mrs Rebecca De Andrade as a director on 2022-12-09
dot icon20/12/2022
Appointment of Ms Fiona Christina Lumsden as a director on 2022-12-09
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
11.41K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Henry Guy Rice
Director
30/03/2021 - Present
9
Moseley, Leah Keturah
Director
24/05/2024 - 30/01/2026
-
Mcclelland, Graham Douglas
Director
24/05/2024 - 19/01/2026
1
Lumsden, Fiona Christina
Director
09/12/2022 - 31/08/2023
-
De Andrade, Rebecca
Director
09/12/2022 - 19/01/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALECTO CONVEYANCING LIMITED

ALECTO CONVEYANCING LIMITED is an(a) Active company incorporated on 30/03/2021 with the registered office located at 1 Mark Square, London EC2A 4EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALECTO CONVEYANCING LIMITED?

toggle

ALECTO CONVEYANCING LIMITED is currently Active. It was registered on 30/03/2021 .

Where is ALECTO CONVEYANCING LIMITED located?

toggle

ALECTO CONVEYANCING LIMITED is registered at 1 Mark Square, London EC2A 4EG.

What does ALECTO CONVEYANCING LIMITED do?

toggle

ALECTO CONVEYANCING LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ALECTO CONVEYANCING LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-03-29 with updates.