Background WavePink WaveYellow Wave

ALEX WALKER ARCHITECTURE LTD (03778324)

ALEX WALKER ARCHITECTURE LTD (03778324) is an active UK company. incorporated on 27 May 1999. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. ALEX WALKER ARCHITECTURE LTD has been registered for 26 years. Current directors include WALKER, Alexander Myerscough, WALKER, Rodney Myerscough, Sir, WALKER, Timothy Myerscough.

Company Number
03778324
Status
active
Type
ltd
Incorporated
27 May 1999
Age
26 years
Address
Pine Lodge, Wakefield, WF4 2JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
WALKER, Alexander Myerscough, WALKER, Rodney Myerscough, Sir, WALKER, Timothy Myerscough
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEX WALKER ARCHITECTURE LTD

ALEX WALKER ARCHITECTURE LTD is an active company incorporated on 27 May 1999 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. ALEX WALKER ARCHITECTURE LTD was registered 26 years ago.(SIC: 71111)

Status

active

Active since 26 years ago

Company No

03778324

LTD Company

Age

26 Years

Incorporated 27 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

FELLWALK LIMITED
From: 27 May 1999To: 10 January 2011
Contact
Address

Pine Lodge Woolley Park, Woolley Wakefield, WF4 2JS,

Timeline

5 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Loan Secured
Jun 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Cleared
Oct 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LEE, Winifred

Active
Rose Cottage, PontefractWF7 6EZ
Secretary
Appointed 14 Jun 1999

WALKER, Alexander Myerscough

Active
Pine Lodge Home Farm, WakefieldWF4 2JS
Born January 1976
Director
Appointed 24 Mar 2000

WALKER, Rodney Myerscough, Sir

Active
Pine Lodge Home Farm, WakefieldWF4 2JS
Born April 1943
Director
Appointed 14 Jun 1999

WALKER, Timothy Myerscough

Active
Pine Lodge Home Farm, WakefieldWF4 2JS
Born May 1977
Director
Appointed 24 Mar 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 May 1999
Resigned 14 Jun 1999

LEE, Winifred

Resigned
Rose Cottage, PontefractWF7 6EZ
Born October 1936
Director
Appointed 14 Jun 1999
Resigned 27 Mar 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 May 1999
Resigned 14 Jun 1999
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Certificate Change Of Name Company
10 January 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Legacy
24 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
26 June 2007
353353
Accounts With Accounts Type Small
17 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
10 September 1999
225Change of Accounting Reference Date
Legacy
3 September 1999
88(2)R88(2)R
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
287Change of Registered Office
Legacy
6 July 1999
288bResignation of Director or Secretary
Incorporation Company
27 May 1999
NEWINCIncorporation