L.C.WEBB & SON(BUILDERS)LIMITED

Register to unlock more data on OkredoRegister

L.C.WEBB & SON(BUILDERS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00499171

Incorporation date

04/09/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth PO6 3THCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon02/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon29/05/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon29/05/2025
Purchase of own shares.
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon20/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/03/2024
Cancellation of shares. Statement of capital on 2024-02-13
dot icon14/03/2024
Purchase of own shares.
dot icon15/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/07/2023
Purchase of own shares.
dot icon31/05/2023
Cancellation of shares. Statement of capital on 2023-04-26
dot icon12/05/2023
Purchase of own shares.
dot icon11/01/2023
Cancellation of shares. Statement of capital on 2022-11-17
dot icon03/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon26/04/2022
Cancellation of shares. Statement of capital on 2022-04-01
dot icon16/02/2022
Purchase of own shares.
dot icon05/01/2022
Cancellation of shares. Statement of capital on 2021-12-07
dot icon14/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon10/09/2021
Change of details for Mrs Susan Jane Fisher as a person with significant control on 2021-09-09
dot icon10/09/2021
Director's details changed for Mrs Susan Jane Fisher on 2021-08-22
dot icon10/09/2021
Secretary's details changed for Mrs Susan Jane Fisher on 2021-06-22
dot icon05/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/07/2021
Notification of Susan Jane Fisher as a person with significant control on 2016-04-06
dot icon14/05/2021
Cancellation of shares. Statement of capital on 2021-04-01
dot icon24/11/2020
Cancellation of shares. Statement of capital on 2020-04-01
dot icon24/11/2020
Purchase of own shares.
dot icon06/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon01/12/2019
Cancellation of shares. Statement of capital on 2019-10-31
dot icon29/11/2019
Purchase of own shares.
dot icon26/11/2019
Cancellation of shares. Statement of capital on 2018-03-30
dot icon02/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/08/2019
Cancellation of shares. Statement of capital on 2019-04-03
dot icon12/08/2019
Purchase of own shares.
dot icon19/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon08/02/2019
Appointment of Helena Claire Webb as a director on 2019-02-01
dot icon08/02/2019
Appointment of Mrs Susan Jane Fisher as a director on 2019-02-01
dot icon08/02/2019
Termination of appointment of Phyllis May Webb as a director on 2019-02-01
dot icon19/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon16/07/2018
Secretary's details changed for Mrs Susan Jane Fisher on 2018-07-01
dot icon07/06/2018
Purchase of own shares.
dot icon12/12/2017
Cancellation of shares. Statement of capital on 2017-04-05
dot icon12/12/2017
Purchase of own shares.
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon18/10/2017
Resolutions
dot icon17/10/2017
Change of share class name or designation
dot icon17/10/2017
Particulars of variation of rights attached to shares
dot icon29/09/2017
Confirmation statement made on 2017-07-05 with updates
dot icon29/09/2017
Notification of Stephen David Webb as a person with significant control on 2017-04-05
dot icon29/09/2017
Cessation of David Leonard Webb as a person with significant control on 2017-04-05
dot icon24/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/11/2016
Registered office address changed from 158 Richmond Park Road Bournemouth Dorset BH8 8TW to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th on 2016-11-17
dot icon25/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon17/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon16/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon19/12/2009
Director's details changed for Stephen David Webb on 2009-12-02
dot icon19/12/2009
Director's details changed for Phyllis May Webb on 2009-12-02
dot icon19/12/2009
Director's details changed for David Leonard Webb on 2009-12-02
dot icon19/12/2009
Registered office address changed from the Gatehouse Brooksied Manor 240 Leigh Road Wimborne Dorset BH21 2BZ on 2009-12-19
dot icon29/07/2009
Return made up to 05/07/09; full list of members
dot icon20/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/06/2009
Resolutions
dot icon05/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/07/2008
Return made up to 05/07/08; full list of members
dot icon15/07/2008
Director's change of particulars / stephen webb / 10/07/2008
dot icon04/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon13/08/2007
Return made up to 05/07/07; no change of members
dot icon01/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/08/2006
Return made up to 05/07/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/07/2005
Return made up to 05/07/05; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon02/08/2004
Return made up to 05/07/04; full list of members
dot icon26/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon25/07/2003
Return made up to 05/07/03; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon06/08/2002
Return made up to 05/07/02; full list of members
dot icon12/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon12/07/2001
Return made up to 05/07/01; full list of members
dot icon13/07/2000
Full accounts made up to 2000-04-30
dot icon13/07/2000
Return made up to 05/07/00; full list of members
dot icon12/05/2000
Auditor's resignation
dot icon01/11/1999
Full accounts made up to 1999-04-30
dot icon13/08/1999
Return made up to 05/07/99; full list of members
dot icon22/03/1999
Full accounts made up to 1998-04-30
dot icon03/07/1998
Return made up to 05/07/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-04-30
dot icon06/05/1998
Registered office changed on 06/05/98 from: 1 rectory road wokingham berkshire RG40 1DJ
dot icon23/09/1997
Director's particulars changed
dot icon23/09/1997
Director's particulars changed
dot icon23/09/1997
Director's particulars changed
dot icon01/08/1997
Return made up to 05/07/97; no change of members
dot icon31/07/1997
Director's particulars changed
dot icon31/07/1997
Director's particulars changed
dot icon31/07/1997
Registered office changed on 31/07/97 from: 337 nine mile ride wokingham berkshire RG40 3NH
dot icon31/07/1997
Director's particulars changed
dot icon12/03/1997
Full accounts made up to 1996-04-30
dot icon08/07/1996
Return made up to 05/07/96; full list of members
dot icon15/02/1996
Full accounts made up to 1995-04-30
dot icon19/07/1995
Return made up to 05/07/95; full list of members
dot icon04/07/1995
Secretary resigned
dot icon08/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 05/07/94; change of members
dot icon19/05/1994
Secretary's particulars changed;new secretary appointed
dot icon19/05/1994
New director appointed
dot icon19/05/1994
New director appointed
dot icon29/03/1994
Accounts for a small company made up to 1993-04-30
dot icon02/02/1994
Director resigned
dot icon22/07/1993
Return made up to 05/07/93; full list of members
dot icon04/06/1993
Director resigned
dot icon02/03/1993
Full accounts made up to 1992-04-30
dot icon18/08/1992
Return made up to 05/07/92; no change of members
dot icon17/07/1992
Registered office changed on 17/07/92 from: kingsmere lake est. Nine mile ride wokingham RG11 4JU
dot icon13/07/1992
Full accounts made up to 1991-04-30
dot icon24/02/1992
Auditor's resignation
dot icon03/02/1992
Full accounts made up to 1990-04-30
dot icon04/07/1991
Return made up to 05/07/91; no change of members
dot icon20/08/1990
Accounts for a small company made up to 1989-04-30
dot icon20/08/1990
Return made up to 05/07/90; full list of members
dot icon20/09/1989
Accounts for a small company made up to 1988-04-30
dot icon20/09/1989
Return made up to 15/08/89; full list of members
dot icon29/03/1989
Accounts for a small company made up to 1987-04-30
dot icon29/03/1989
Return made up to 31/12/88; full list of members
dot icon08/06/1988
Accounts for a small company made up to 1986-04-30
dot icon08/06/1988
Return made up to 31/12/87; full list of members
dot icon21/01/1987
Full accounts made up to 1985-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Full accounts made up to 1984-04-30
dot icon15/09/1986
Return made up to 06/08/86; full list of members
dot icon15/09/1986
Return made up to 18/12/85; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
966.53K
-
0.00
49.43K
-
2022
3
992.82K
-
0.00
38.40K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Helena Claire
Director
01/02/2019 - Present
-
Webb, Phyllis May
Director
04/05/1994 - 25/03/1994
-
Webb, Stephen David
Director
04/05/1994 - Present
-
Fisher, Susan Jane
Director
01/02/2019 - Present
1
Fisher, Susan Jane
Secretary
04/05/1994 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.C.WEBB & SON(BUILDERS)LIMITED

L.C.WEBB & SON(BUILDERS)LIMITED is an(a) Active company incorporated on 04/09/1951 with the registered office located at 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth PO6 3TH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L.C.WEBB & SON(BUILDERS)LIMITED?

toggle

L.C.WEBB & SON(BUILDERS)LIMITED is currently Active. It was registered on 04/09/1951 .

Where is L.C.WEBB & SON(BUILDERS)LIMITED located?

toggle

L.C.WEBB & SON(BUILDERS)LIMITED is registered at 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth PO6 3TH.

What does L.C.WEBB & SON(BUILDERS)LIMITED do?

toggle

L.C.WEBB & SON(BUILDERS)LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for L.C.WEBB & SON(BUILDERS)LIMITED?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2025-04-30.