About

Registered Number: 06540022
Date of Incorporation: 19/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Eclipse House, Whisby Way, Lincoln, Lincolnshire, LN6 3LQ,

 

Trust Wills & Probate Ltd was founded on 19 March 2008, it's status at Companies House is "Active". There are 3 directors listed as Mcmillan, Amy, Hcs Secretarial Limited, Hanover Directors Limited for Trust Wills & Probate Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMILLAN, Amy 09 August 2018 - 1
HANOVER DIRECTORS LIMITED 19 March 2008 19 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 19 March 2008 19 March 2008 1

Filing History

Document Type Date
PSC07 - N/A 08 July 2020
PSC01 - N/A 08 July 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 23 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 23 February 2019
AA - Annual Accounts 30 January 2019
AD01 - Change of registered office address 21 August 2018
AP01 - Appointment of director 21 August 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 09 March 2015
AAMD - Amended Accounts 04 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 05 February 2013
AD01 - Change of registered office address 31 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 19 January 2011
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 28 September 2009
CERTNM - Change of name certificate 15 September 2009
DISS40 - Notice of striking-off action discontinued 17 July 2009
363a - Annual Return 15 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
225 - Change of Accounting Reference Date 20 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.