Walkers Commercial Solicitors Limited

General information

Name:

Walkers Commercial Solicitors Ltd

Office Address:

Floor 2 10 Wellington Place LS1 4AP Leeds

Number: 07533244

Incorporation date: 2011-02-17

End of financial year: 31 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered with number 07533244 thirteen years ago, Walkers Commercial Solicitors Limited was set up as a Private Limited Company. The current office address is Floor 2, 10 Wellington Place Leeds. The business name of the firm was changed in 2016 to Walkers Commercial Solicitors Limited. This business former registered name was Walker Allison Law. The enterprise's declared SIC number is 69102 which means Solicitors. Friday 31st May 2019 is the last time when the accounts were reported.

  • Previous company's names
  • Walkers Commercial Solicitors Limited 2016-07-14
  • Walker Allison Law Limited 2011-02-17

Financial data based on annual reports

Company staff

People with significant control

Charles W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 15 September 2021
Confirmation statement last made up date 01 September 2020
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 21 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 27th July 2023. New Address: Floor 2 10 Wellington Place Leeds LS1 4AP. Previous address: Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ (AD01)
filed on: 27th, July 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

31 Bootham

Post code:

YO30 7BT

City / Town:

York

HQ address,
2013

Address:

31 Bootham

Post code:

YO30 7BT

City / Town:

York

HQ address,
2014

Address:

31 Bootham

Post code:

YO30 7BT

City / Town:

York

HQ address,
2015

Address:

31 Bootham

Post code:

YO30 7BT

City / Town:

York

HQ address,
2016

Address:

31 Bootham

Post code:

YO30 7BT

City / Town:

York

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
13
Company Age

Closest Companies - by postcode