Having been setup in 2002, Webstract Ltd are based in St. Albans, it's status is listed as "Active". Lloyd, Andrew John, Lloyd, Andrew John, Lloyd, Lisa Jane are the current directors of this business. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Andrew John | 06 April 2012 | - | 1 |
LLOYD, Lisa Jane | 05 March 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Andrew John | 05 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
MR01 - N/A | 20 August 2020 | |
CS01 - N/A | 10 March 2020 | |
CH01 - Change of particulars for director | 10 March 2020 | |
MR04 - N/A | 25 February 2020 | |
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 25 March 2019 | |
PSC04 - N/A | 25 March 2019 | |
PSC04 - N/A | 25 March 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 12 April 2016 | |
CH03 - Change of particulars for secretary | 12 April 2016 | |
CH01 - Change of particulars for director | 11 April 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AAMD - Amended Accounts | 28 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 12 July 2014 | |
AR01 - Annual Return | 09 July 2014 | |
CH03 - Change of particulars for secretary | 09 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 July 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AP01 - Appointment of director | 22 April 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AD01 - Change of registered office address | 15 May 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
AA - Annual Accounts | 31 January 2010 | |
395 - Particulars of a mortgage or charge | 07 August 2009 | |
363a - Annual Return | 05 June 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 03 February 2009 | |
287 - Change in situation or address of Registered Office | 24 November 2008 | |
AA - Annual Accounts | 18 September 2007 | |
287 - Change in situation or address of Registered Office | 17 September 2007 | |
363a - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 25 August 2006 | |
363a - Annual Return | 20 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2006 | |
287 - Change in situation or address of Registered Office | 12 January 2006 | |
287 - Change in situation or address of Registered Office | 27 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2005 | |
AA - Annual Accounts | 23 June 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 15 October 2003 | |
363s - Annual Return | 10 April 2003 | |
NEWINC - New incorporation documents | 05 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 August 2020 | Outstanding |
N/A |
Debenture | 06 August 2009 | Fully Satisfied |
N/A |