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

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 00499171
Status Active
Incorporation Date 4 September 1951
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD, COSHAM, PORTSMOUTH, ENGLAND, PO6 3TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are 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 17 November 2016; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of L.C.WEBB & SON(BUILDERS)LIMITED are www.lcwebb.co.uk, and www.l-c-webb.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and two months. L C Webb Son Builders Limited is a Private Limited Company. The company registration number is 00499171. L C Webb Son Builders Limited has been working since 04 September 1951. The present status of the company is Active. The registered address of L C Webb Son Builders Limited is 3 Acorn Business Centre Northarbour Road Cosham Portsmouth England Po6 3th. . FISHER, Susan Jane is a Secretary of the company. WEBB, David Leonard is a Director of the company. WEBB, Phyllis May is a Director of the company. WEBB, Stephen David is a Director of the company. Secretary WEBB, Phyllis May has been resigned. Director WEBB, Edith Alice has been resigned. Director WEBB, Leonard Charles has been resigned. Director WEBB, Phyllis May has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FISHER, Susan Jane
Appointed Date: 04 May 1994

Director
WEBB, David Leonard

91 years old

Director
WEBB, Phyllis May
Appointed Date: 05 July 1995
88 years old

Director
WEBB, Stephen David
Appointed Date: 04 May 1994
63 years old

Resigned Directors

Secretary
WEBB, Phyllis May
Resigned: 01 June 1995

Director
WEBB, Edith Alice
Resigned: 01 March 1993
113 years old

Director
WEBB, Leonard Charles
Resigned: 01 January 1994
114 years old

Director
WEBB, Phyllis May
Resigned: 25 March 1994
Appointed Date: 04 May 1994
88 years old

Persons With Significant Control

Mr David Leonard Webb
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

17 Nov 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 17 November 2016
25 Aug 2016
Total exemption small company accounts made up to 30 April 2016
26 Jul 2016
Confirmation statement made on 5 July 2016 with updates
17 Oct 2015
Total exemption small company accounts made up to 30 April 2015
20 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,700

...
... and 81 more events
15 Sep 1986
Full accounts made up to 30 April 1984

15 Sep 1986
Return made up to 06/08/86; full list of members

15 Sep 1986
Return made up to 06/08/86; full list of members

15 Sep 1986
Return made up to 18/12/85; full list of members

15 Sep 1986
Return made up to 18/12/85; full list of members

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

17 April 1961
Instrument of charge
Delivered: 3 May 1961
Status: Outstanding
Persons entitled: Barclays Bank
Description: Land, shops and maisonettes rails lane at eastoke corner…