About

Registered Number: 03049590
Date of Incorporation: 25/04/1995 (29 years ago)
Company Status: Active
Registered Address: 33 Wellington Street, Leeds, LS1 4DL,

 

Walker Morris Trustees Ltd was registered on 25 April 1995 with its registered office in Leeds, it's status at Companies House is "Active". Lewis, Amy, Walker, Louise Anne are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, Amy 30 January 2020 - 1
WALKER, Louise Anne 07 September 2017 29 January 2020 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AP03 - Appointment of secretary 05 February 2020
TM02 - Termination of appointment of secretary 05 February 2020
AA - Annual Accounts 04 February 2020
AD01 - Change of registered office address 06 August 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 30 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AA - Annual Accounts 01 February 2018
TM02 - Termination of appointment of secretary 07 September 2017
AP03 - Appointment of secretary 07 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 27 January 2017
TM01 - Termination of appointment of director 04 July 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 10 February 2015
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 07 December 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 05 March 2003
AUD - Auditor's letter of resignation 02 March 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 18 August 1998
AUD - Auditor's letter of resignation 16 July 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 30 April 1997
AA - Annual Accounts 29 January 1997
RESOLUTIONS - N/A 10 October 1996
RESOLUTIONS - N/A 10 October 1996
363s - Annual Return 17 May 1996
RESOLUTIONS - N/A 21 August 1995
MEM/ARTS - N/A 21 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
CERTNM - Change of name certificate 08 August 1995
MEM/ARTS - N/A 04 August 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
287 - Change in situation or address of Registered Office 11 May 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
NEWINC - New incorporation documents 25 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.