RCS update : on 24/04/2026
CONVEY LAW LTD.
Active
•05306377
Address
Maxwell Chambers 34-38 Stow Hill NP20 1JE Newport
Activity
Solicitors
Workforce
159 employees
Incorporation
07/12/2004
Officers
Legal information
CONVEY LAW LTD.
Number
05306377
Legal form
Private limited company
Legal situation
normal
Activity
CONVEY LAW LTD.
Code SIC
69102•Solicitors
Fields of activity
Solicitors
Officers and representatives
CONVEY LAW LTD.
24 officers and representatives
Quality: Director
In office since the : 12/09/2022
Nationality: British
Date of birth: 09/1977
Address: Maxwell Chambers, 34-38 Stow Hill MP20 1JE Newport
Quality: Director
In office since the : 07/12/2004
Nationality: British
Date of birth: 07/1968
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Director
In office since the : 27/06/2022
Nationality: British
Date of birth: 09/1978
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Director
In office since the : 12/02/2026
Nationality: British
Date of birth: 05/1980
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Former officers
Quality: Director
In office since the : 10/01/2022
Until: 02/02/2026
Nationality: British
Date of birth: 09/1979
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Director
In office since the : 23/10/2019
Until: 10/12/2025
Nationality: Australian
Date of birth: 07/1994
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Secretary
In office since the : 07/12/2004
Until: 31/05/2009
Nationality: British
Address: Westmoreland 1 Acorn Close Rogerstone NP10 9HY Newport
SWIFT INCORPORATIONS LIMITED
Quality: Corporate-nominee-secretary
In office since the : 07/12/2004
Until: 07/12/2004
Address: 26, Church Street NW8 8EP London
Quality: Director
In office since the : 07/12/2004
Until: 01/08/2008
Nationality: British
Date of birth: 05/1963
Address: 38 Priory Way Langstone NP18 2JE Newport
Quality: Director
In office since the : 12/04/2006
Until: 10/04/2007
Nationality: British
Date of birth: 10/1948
Address: Westmoreland 1 Acorn Close Rogerstone NP10 9HY Newport
Quality: Director
In office since the : 29/03/2023
Until: 31/10/2025
Nationality: British
Date of birth: 12/1968
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Director
In office since the : 11/11/2009
Until: 21/01/2025
Nationality: British
Date of birth: 08/1969
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Director
In office since the : 23/10/2019
Until: 16/12/2024
Nationality: Welsh
Date of birth: 01/1979
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Director
In office since the : 21/04/2015
Until: 17/07/2024
Nationality: British
Date of birth: 08/1975
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Director
In office since the : 23/10/2019
Until: 25/08/2022
Nationality: Welsh
Date of birth: 06/1987
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Director
In office since the : 23/05/2014
Until: 24/11/2017
Nationality: British
Date of birth: 07/1986
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Director
In office since the : 29/11/2010
Until: 31/10/2020
Nationality: British
Date of birth: 12/1961
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Director
In office since the : 28/11/2010
Until: 28/11/2010
Nationality: British
Date of birth: 12/1961
Address: 5, Usk Street NP19 7BE Newport
Quality: Director
In office since the : 01/08/2008
Until: 02/11/2010
Nationality: British
Date of birth: 12/1968
Address: 5, Usk Street NP19 7BE Newport
Quality: Director
In office since the : 07/05/2021
Until: 30/11/2022
Nationality: Welsh
Date of birth: 11/1984
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Director
In office since the : 11/03/2024
Until: 18/11/2024
Nationality: British
Date of birth: 12/1961
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Director
In office since the : 07/05/2021
Until: 18/03/2024
Nationality: Welsh
Date of birth: 02/1991
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Director
In office since the : 27/10/2011
Until: 16/10/2019
Nationality: British
Date of birth: 01/1981
Address: Maxwell Chambers, 34-38 Stow Hill NP20 1JE Newport
Quality: Director
In office since the : 16/03/2026
Until: 31/03/2026
Nationality: British
Date of birth: 09/1979
Address: 54, Moorland Green SA4 4QF Swansea
Ultimate beneficial owners
CONVEY LAW LTD.
Convey Law Group Ltd
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Address: Maxwell Chambers 34-38 Stow Hill NP20 1JE Newport
Tracey Davies
Percentage of shares: From 50% to 75%
Voting percentage: From 50% to 75%
Nationality: British
Address: Maxwell Chambers 34-38 Stow Hill NP20 1JE Newport
Filling history
CONVEY LAW LTD.
89 documents
Termination of appointment of Siobhan Mary Connolly as a director on 31 October 2025
Termination of appointment of Siobhan Mary Connolly as a director on 31 October 2025
04/11/2025
Change of details for Convey365 Group Limited as a person with significant control on 9 May 2025
Change of details for Convey365 Group Limited as a person with significant control on 9 May 2025
12/05/2025
Change of details for Mrs Tracey Kathleen Davies as a person with significant control on 17 April 2025
Change of details for Mrs Tracey Kathleen Davies as a person with significant control on 17 April 2025
22/04/2025
Confirmation statement made on 22 April 2025 with updates
Confirmation statement made on 22 April 2025 with updates
22/04/2025
Notification of Convey365 Group Limited as a person with significant control on 31 December 2023
Notification of Convey365 Group Limited as a person with significant control on 31 December 2023
22/04/2025
Cessation of John Lloyd Davies as a person with significant control on 17 April 2025
Cessation of John Lloyd Davies as a person with significant control on 17 April 2025
22/04/2025
Confirmation statement made on 14 February 2025 with no updates
Confirmation statement made on 14 February 2025 with no updates
17/02/2025
Director's details changed for Mrs Janine Wellington on 21 January 2025
Director's details changed for Mrs Janine Wellington on 21 January 2025
22/01/2025
Termination of appointment of John Lloyd Davies as a director on 21 January 2025
Termination of appointment of John Lloyd Davies as a director on 21 January 2025
22/01/2025
Termination of appointment of Phillip Edwards as a director on 16 December 2024
Termination of appointment of Phillip Edwards as a director on 16 December 2024
17/12/2024
Termination of appointment of Richard Pickles as a director on 18 November 2024
Termination of appointment of Richard Pickles as a director on 18 November 2024
18/11/2024
Termination of appointment of Gareth David Evans as a director on 17 July 2024
Termination of appointment of Gareth David Evans as a director on 17 July 2024
18/07/2024
Director's details changed for Mr John Lloyd Davies on 15 May 2024
Director's details changed for Mr John Lloyd Davies on 15 May 2024
15/05/2024
Appointment of Mr Richard Pickles as a director on 11 March 2024
Appointment of Mr Richard Pickles as a director on 11 March 2024
20/03/2024
Termination of appointment of Sophia Ramzan as a director on 18 March 2024
Termination of appointment of Sophia Ramzan as a director on 18 March 2024
20/03/2024
Confirmation statement made on 15 February 2024 with updates
Confirmation statement made on 15 February 2024 with updates
15/02/2024
Director's details changed for Janine Edwards on 8 December 2023
Director's details changed for Janine Edwards on 8 December 2023
08/12/2023
Confirmation statement made on 13 October 2023 with updates
Confirmation statement made on 13 October 2023 with updates
13/10/2023
Appointment of Ms Siobhan Mary Connolly as a director on 29 March 2023
Appointment of Ms Siobhan Mary Connolly as a director on 29 March 2023
25/07/2023
Registration of charge 053063770003, created on 24 May 2023
Registration of charge 053063770003, created on 24 May 2023
02/06/2023
Confirmation statement made on 6 December 2022 with updates
Confirmation statement made on 6 December 2022 with updates
06/12/2022
Termination of appointment of Kathryn Jones as a director on 30 November 2022
Termination of appointment of Kathryn Jones as a director on 30 November 2022
30/11/2022
Appointment of Kathryn Abigail Bater as a director on 12 September 2022
Appointment of Kathryn Abigail Bater as a director on 12 September 2022
12/09/2022
Appointment of Janine Edwards as a director on 27 June 2022
Appointment of Janine Edwards as a director on 27 June 2022
12/09/2022
Termination of appointment of Nikki Fuller as a director on 25 August 2022
Termination of appointment of Nikki Fuller as a director on 25 August 2022
01/09/2022
Appointment of Ms Laura Burkinshaw as a director on 10 January 2022
Appointment of Ms Laura Burkinshaw as a director on 10 January 2022
13/01/2022
Confirmation statement made on 29 November 2021 with no updates
Confirmation statement made on 29 November 2021 with no updates
09/12/2021
Appointment of Sophia Ramzan as a director on 7 May 2021
Appointment of Sophia Ramzan as a director on 7 May 2021
10/05/2021
Appointment of Kathryn Jones as a director on 7 May 2021
Appointment of Kathryn Jones as a director on 7 May 2021
10/05/2021
Confirmation statement made on 29 November 2020 with no updates
Confirmation statement made on 29 November 2020 with no updates
17/12/2020
Termination of appointment of Deborah Jane James as a director on 31 October 2020
Termination of appointment of Deborah Jane James as a director on 31 October 2020
02/12/2020
Confirmation statement made on 29 November 2019 with no updates
Confirmation statement made on 29 November 2019 with no updates
10/12/2019
Termination of appointment of Gareth Wayne Clint Richards as a director on 16 October 2019
Termination of appointment of Gareth Wayne Clint Richards as a director on 16 October 2019
23/10/2019
Appointment of Miss Nikki Fuller as a director on 23 October 2019
Appointment of Miss Nikki Fuller as a director on 23 October 2019
23/10/2019
Appointment of Mr Phillip Edwards as a director on 23 October 2019
Appointment of Mr Phillip Edwards as a director on 23 October 2019
23/10/2019
Appointment of Miss Jessica Anne Smith as a director on 23 October 2019
Appointment of Miss Jessica Anne Smith as a director on 23 October 2019
23/10/2019
Confirmation statement made on 29 November 2018 with no updates
Confirmation statement made on 29 November 2018 with no updates
12/12/2018
Confirmation statement made on 29 November 2017 with no updates
Confirmation statement made on 29 November 2017 with no updates
05/12/2017
Termination of appointment of Robert John Hosier as a director on 24 November 2017
Termination of appointment of Robert John Hosier as a director on 24 November 2017
05/12/2017
Satisfaction of charge 1 in full
Satisfaction of charge 1 in full
29/08/2017
Confirmation statement made on 29 November 2016 with updates
Confirmation statement made on 29 November 2016 with updates
13/12/2016
Director's details changed for Ms Deborah Jane James on 11 August 2016
Director's details changed for Ms Deborah Jane James on 11 August 2016
11/08/2016
Director's details changed for Mr Robert John Hosier on 11 August 2016
Director's details changed for Mr Robert John Hosier on 11 August 2016
11/08/2016
Director's details changed for Mr Gareth David Evans on 11 August 2016
Director's details changed for Mr Gareth David Evans on 11 August 2016
11/08/2016
Director's details changed for Mrs Tracey Kathleen Davies on 11 August 2016
Director's details changed for Mrs Tracey Kathleen Davies on 11 August 2016
11/08/2016
Director's details changed for Mr John Lloyd Davies on 11 August 2016
Director's details changed for Mr John Lloyd Davies on 11 August 2016
11/08/2016
Director's details changed for Ms Deborah Jane James on 4 April 2016
Director's details changed for Ms Deborah Jane James on 4 April 2016
04/04/2016
Director's details changed for Mr John Lloyd Davies on 4 April 2016
Director's details changed for Mr John Lloyd Davies on 4 April 2016
04/04/2016
Annual return made up to 29 November 2015 with full list of shareholders - Statement of capital on 9 December 2015
Annual return made up to 29 November 2015 with full list of shareholders - Statement of capital on 9 December 2015
09/12/2015
Appointment of Mr Gareth David Evans as a director on 21 April 2015
Appointment of Mr Gareth David Evans as a director on 21 April 2015
23/04/2015
Annual return made up to 29 November 2014 with full list of shareholders - Statement of capital on 19 December 2014
Annual return made up to 29 November 2014 with full list of shareholders - Statement of capital on 19 December 2014
19/12/2014
Appointment of Mr Robert John Hosier as a director
Appointment of Mr Robert John Hosier as a director
13/06/2014
Annual return made up to 29 November 2013 with full list of shareholders - Statement of capital on 15 January 2014
Annual return made up to 29 November 2013 with full list of shareholders - Statement of capital on 15 January 2014
15/01/2014
Previous accounting period shortened from 30 June 2013 to 31 December 2012
Previous accounting period shortened from 30 June 2013 to 31 December 2012
05/09/2013
Annual return made up to 29 November 2012 with full list of shareholders
Annual return made up to 29 November 2012 with full list of shareholders
27/12/2012
Previous accounting period extended from 31 December 2011 to 30 June 2012
Previous accounting period extended from 31 December 2011 to 30 June 2012
18/10/2012
Previous accounting period shortened from 31 May 2012 to 31 December 2011
Previous accounting period shortened from 31 May 2012 to 31 December 2011
02/08/2012
Annual return made up to 29 November 2011 with full list of shareholders
Annual return made up to 29 November 2011 with full list of shareholders
07/12/2011
Appointment of Mr Gareth Wayne Clint Richards as a director
Appointment of Mr Gareth Wayne Clint Richards as a director
27/10/2011
Appointment of Ms Deborah Jane James as a director
Appointment of Ms Deborah Jane James as a director
29/09/2011
Termination of appointment of Deborah James as a director
Termination of appointment of Deborah James as a director
15/02/2011
Annual return made up to 29 November 2010 with full list of shareholders
Annual return made up to 29 November 2010 with full list of shareholders
13/12/2010
Appointment of Deborah James as a director
Appointment of Deborah James as a director
07/12/2010
Termination of appointment of Deborah James as a director
Termination of appointment of Deborah James as a director
02/11/2010
Particulars of a mortgage or charge / charge no: 2
Particulars of a mortgage or charge / charge no: 2
11/09/2010
Annual return made up to 29 November 2009 with full list of shareholders
Annual return made up to 29 November 2009 with full list of shareholders
01/12/2009
Director's details changed for Deborah Jane James on 29 November 2009
Director's details changed for Deborah Jane James on 29 November 2009
01/12/2009
Director's details changed for Tracey Kathleen Davies on 29 November 2009
Director's details changed for Tracey Kathleen Davies on 29 November 2009
01/12/2009
Appointment of Mr John Lloyd Davies as a director
Appointment of Mr John Lloyd Davies as a director
11/11/2009
Termination of appointment of Byron Blakemore as a secretary
Termination of appointment of Byron Blakemore as a secretary
19/10/2009
Registered office changed on 22/05/2009 from, regency chambers, 20 bridge street, newport, south wales, NP20 4AN
Registered office changed on 22/05/2009 from, regency chambers, 20 bridge street, newport, south wales, NP20 4AN
22/05/2009
Return made up to 29/11/08; full list of members
Return made up to 29/11/08; full list of members
05/12/2008
Appointment terminated director philip aston
Appointment terminated director philip aston
05/11/2008
Director appointed deborah jane james
Director appointed deborah jane james
03/09/2008
Return made up to 29/11/07; full list of members
Return made up to 29/11/07; full list of members
04/02/2008
Particulars of mortgage/charge
Particulars of mortgage/charge
02/10/2007
Director resigned
Director resigned
20/04/2007
Return made up to 29/11/06; full list of members
Return made up to 29/11/06; full list of members
20/12/2006
New director appointed
New director appointed
24/05/2006
Return made up to 29/11/05; full list of members
Return made up to 29/11/05; full list of members
28/12/2005
Accounting reference date shortened from 31/12/05 to 31/05/05
Accounting reference date shortened from 31/12/05 to 31/05/05
19/12/2005
Certificate of change of name
Certificate of change of name
07/03/2005
Secretary resigned
Secretary resigned
15/12/2004
Incorporation
Incorporation
07/12/2004
Termination of appointment of Jessica Anne Smith as a director on 10 December 2025
Termination of appointment of Jessica Anne Smith as a director on 10 December 2025
10/12/2025
Termination of appointment of Laura Clare Burkinshaw as a director on 2 February 2026
Termination of appointment of Laura Clare Burkinshaw as a director on 2 February 2026
04/02/2026
Appointment of Mrs Sarah Louise Avern as a director on 12 February 2026
Appointment of Mrs Sarah Louise Avern as a director on 12 February 2026
14/02/2026
Appointment of Mrs Laura Clare Burkinshaw as a director on 16 March 2026
Appointment of Mrs Laura Clare Burkinshaw as a director on 16 March 2026
17/03/2026
Termination of appointment of Laura Clare Burkinshaw as a director on 31 March 2026
Termination of appointment of Laura Clare Burkinshaw as a director on 31 March 2026
02/04/2026
Annual accounts
CONVEY LAW LTD.
23 documents
Total exemption full accounts made up to 31 December 2024
08/09/2025
Total exemption full accounts made up to 31 December 2023
11/10/2024
Financial statements 2023
31/12/2023
Total exemption full accounts made up to 31 December 2022
29/09/2023
Total exemption full accounts made up to 31 December 2021
21/12/2022
Total exemption full accounts made up to 31 December 2020
23/12/2021
Total exemption full accounts made up to 31 December 2019
01/12/2020
Total exemption full accounts made up to 31 December 2018
30/09/2019
Total exemption full accounts made up to 31 December 2017
27/09/2018
Total exemption full accounts made up to 31 December 2016
29/09/2017
Total exemption small company accounts made up to 31 December 2015
13/10/2016
Total exemption small company accounts made up to 31 December 2014
30/09/2015
Total exemption small company accounts made up to 31 December 2013
23/09/2014
Total exemption small company accounts made up to 30 June 2012
08/04/2013
Total exemption small company accounts made up to 31 December 2012
05/12/2013
Total exemption small company accounts made up to 31 May 2011
20/09/2011
Total exemption small company accounts made up to 31 May 2010
01/03/2011
Total exemption small company accounts made up to 31 May 2009
02/03/2010
Accounts for a small company made up to 31 May 2008
12/12/2008
Total exemption small company accounts made up to 31 May 2007
02/10/2007
Accounts for a dormant company made up to 31 May 2006
20/06/2006
Amended accounts made up to 31 May 2006
06/02/2007
Accounts for a dormant company made up to 31 May 2005
12/01/2006
Contact informations
CONVEY LAW LTD.
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Maxwell Chambers 34-38 Stow Hill NP20 1JE Newport