Company NameLegacy Tax & Trust Solutions Ltd
Company StatusActive
Company Number04965103
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Previous NameWealthmasters UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr John Arthur Beverley Walls
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(4 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Western Street
Barnsley
S70 2BP
Director NameMrs Wendy Sian Walls
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleAdministrator
Country of ResidenceWales
Correspondence Address2 Western Street
Barnsley
S70 2BP
Secretary NameMrs Wendy Sian Walls
NationalityBritish
StatusCurrent
Appointed30 September 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleAdministrator
Country of ResidenceWales
Correspondence Address2 Western Street
Barnsley
S70 2BP
Director NameMr Alexander Dominic Walls
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Western Street
Barnsley
S70 2BP
Director NameChristopher Raymond Turner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleTax Advisers
Correspondence AddressOrchard Cottage
The Square
Brightwell Cum Sotwell
Oxfordshire
OX10 0SB
Secretary NameMr John Arthur Beverley Walls
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address11 The Chestnuts
Miskin
Pontyclun
CF72 8PE
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.wealthmasters.co.uk
Telephone0845 8800787
Telephone regionUnknown

Location

Registered Address2 Western Street
Barnsley
S70 2BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£44,289
Cash£122
Current Liabilities£56,019

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Charges

15 March 2004Delivered on: 3 April 2004
Satisfied on: 2 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 November 2023Registered office address changed from Atlantic House Charnwood Park Bridgend Mid Glamorgan CF31 3PL to 2 Western Street Barnsley S70 2BP on 22 November 2023 (1 page)
22 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
19 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
11 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 November 2019Director's details changed for Mr John Arthur Beverley Walls on 22 November 2019 (2 pages)
28 November 2019Director's details changed for Mrs Wendy Sian Walls on 22 November 2019 (2 pages)
28 November 2019Change of details for Mr John Arthur Beverley Walls as a person with significant control on 22 November 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
21 August 2018Appointment of Mr Alexander Dominic Walls as a director on 20 August 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
19 September 2017Director's details changed for Mr John Arthur Beverley Walls on 8 September 2017 (2 pages)
19 September 2017Director's details changed for Mrs Wendy Sian Walls on 8 September 2017 (2 pages)
19 September 2017Change of details for Mr John Arthur Beverley Walls as a person with significant control on 8 September 2017 (2 pages)
19 September 2017Change of details for Mr John Arthur Beverley Walls as a person with significant control on 8 September 2017 (2 pages)
19 September 2017Director's details changed for Mr John Arthur Beverley Walls on 8 September 2017 (2 pages)
19 September 2017Director's details changed for Mrs Wendy Sian Walls on 8 September 2017 (2 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
30 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
2 September 2013Satisfaction of charge 1 in full (1 page)
2 September 2013Satisfaction of charge 1 in full (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Director's details changed for Mr John Arthur Beverley Walls on 8 July 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Wendy Sian Walls on 8 July 2010 (1 page)
8 July 2010Secretary's details changed for Mrs Wendy Sian Walls on 8 July 2010 (1 page)
8 July 2010Director's details changed for Mr John Arthur Beverley Walls on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr John Arthur Beverley Walls on 8 July 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Wendy Sian Walls on 8 July 2010 (1 page)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2010Memorandum and Articles of Association (43 pages)
26 May 2010Memorandum and Articles of Association (43 pages)
18 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for John Arthur Beverley Walls on 31 October 2009 (2 pages)
17 November 2009Director's details changed for Wendy Sian Walls on 31 October 2009 (2 pages)
17 November 2009Director's details changed for Wendy Sian Walls on 31 October 2009 (2 pages)
17 November 2009Director's details changed for John Arthur Beverley Walls on 31 October 2009 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from lifestyle house 97-99 talbot road talbot green pontyclun rhondda cynon taff CF72 8AE (1 page)
27 August 2009Registered office changed on 27/08/2009 from lifestyle house 97-99 talbot road talbot green pontyclun rhondda cynon taff CF72 8AE (1 page)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2008Return made up to 14/11/08; full list of members (4 pages)
26 November 2008Return made up to 14/11/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Registered office changed on 11/06/2008 from henstaff court business centre groesfaen cardiff rct CF72 8NG (1 page)
11 June 2008Registered office changed on 11/06/2008 from henstaff court business centre groesfaen cardiff rct CF72 8NG (1 page)
30 November 2007Return made up to 14/11/07; full list of members (7 pages)
30 November 2007Return made up to 14/11/07; full list of members (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007New secretary appointed;new director appointed (1 page)
16 October 2007New secretary appointed;new director appointed (1 page)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
5 February 2007Registered office changed on 05/02/07 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page)
5 February 2007Registered office changed on 05/02/07 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page)
13 December 2006Return made up to 14/11/06; full list of members (8 pages)
13 December 2006Return made up to 14/11/06; full list of members (8 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
9 February 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/06
(7 pages)
9 February 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/06
(7 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 December 2004Return made up to 14/11/04; full list of members (6 pages)
7 December 2004Return made up to 14/11/04; full list of members (6 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 August 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 August 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
3 April 2004Particulars of mortgage/charge (7 pages)
3 April 2004Particulars of mortgage/charge (7 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: 229 nether street london N3 1NT (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: 229 nether street london N3 1NT (1 page)
14 November 2003Incorporation (12 pages)
14 November 2003Incorporation (12 pages)