About

Registered Number: 02733019
Date of Incorporation: 21/07/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 33 Wellington Street, Leeds, LS1 4DL,

 

Walker Morris Trustco Ltd was registered on 21 July 1992, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, Amy 30 January 2020 - 1
WALKER, Louise Anne 02 August 2017 29 January 2020 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AP03 - Appointment of secretary 05 February 2020
TM02 - Termination of appointment of secretary 05 February 2020
AA - Annual Accounts 29 January 2020
AD01 - Change of registered office address 06 August 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 02 August 2017
AP03 - Appointment of secretary 02 August 2017
TM02 - Termination of appointment of secretary 02 August 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 04 August 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 09 December 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 17 August 2005
353 - Register of members 17 August 2005
287 - Change in situation or address of Registered Office 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
CERTNM - Change of name certificate 26 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 22 February 2000
363b - Annual Return 27 July 1999
AA - Annual Accounts 18 January 1999
363b - Annual Return 10 August 1998
AA - Annual Accounts 02 March 1998
363b - Annual Return 18 August 1997
AA - Annual Accounts 26 January 1997
363b - Annual Return 24 July 1996
AA - Annual Accounts 11 February 1996
363b - Annual Return 10 August 1995
AA - Annual Accounts 27 July 1994
363b - Annual Return 27 July 1994
RESOLUTIONS - N/A 14 October 1993
AA - Annual Accounts 14 October 1993
RESOLUTIONS - N/A 06 October 1993
RESOLUTIONS - N/A 06 October 1993
363b - Annual Return 20 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1993
MEM/ARTS - N/A 18 February 1993
288 - N/A 29 January 1993
288 - N/A 29 January 1993
287 - Change in situation or address of Registered Office 29 January 1993
CERTNM - Change of name certificate 04 January 1993
NEWINC - New incorporation documents 21 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.