L.F. WEBB & PARTNER LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MRS SHELIA STRATTON

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHELIA STRATTON

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILA STRATTON / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA STRATTON / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STRATTON / 21/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA STRATTON / 05/05/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STRATTON / 05/05/2011

View Document

15/06/1115 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 4A ALBERT STREET WINDSOR BERKSHIRE SL4 5BU

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/05/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 COMPANY NAME CHANGED CORNERSTONE DESIGN LIMITED CERTIFICATE ISSUED ON 16/05/08

View Document

19/09/0719 September 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

05/05/065 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company