About

Registered Number: 04387026
Date of Incorporation: 05/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: HANBURYS LIMITED, 6b Parkway, Porters Wood, St. Albans, Hertfordshire, AL3 6PA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2020 Outstanding

N/A

Debenture 06 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.