WEBB'S COURT (LISKEARD) LIMITED
Overview
| Company Name | WEBB'S COURT (LISKEARD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05157989 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEBB'S COURT (LISKEARD) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WEBB'S COURT (LISKEARD) LIMITED located?
| Registered Office Address | Boost House The Parade PL14 6AH Liskeard England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEBB'S COURT (LISKEARD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 01, 2025 |
| Next Accounts Due On | Sep 01, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 01, 2024 |
What is the status of the latest confirmation statement for WEBB'S COURT (LISKEARD) LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for WEBB'S COURT (LISKEARD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Johnathan Creek on Nov 12, 2025 | 2 pages | CH01 | ||
Termination of appointment of Heather Norton as a director on Nov 06, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 01, 2024 | 2 pages | AA | ||
Registered office address changed from 2 Barras Street Liskeard PL14 6AD England to Boost House the Parade Liskeard PL14 6AH on Aug 14, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 21, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Jane Elizabeth Loder as a director on Nov 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Johnathan Creek as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Thomas Mitchell as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 01, 2023 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Vicky Higley as a director on Aug 04, 2023 | 1 pages | TM01 | ||
Cessation of Vicky Higley as a person with significant control on Aug 04, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 01, 2022 | 2 pages | AA | ||
Registered office address changed from 49 Catchfrench Crescent Liskeard PL14 3WP England to 2 Barras Street Liskeard PL14 6AD on Dec 10, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 21, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 01, 2021 | 2 pages | AA | ||
Appointment of Ms Heather Norton as a director on Mar 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rachel Margaret Hall as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Registered office address changed from 28 Valley View St. Keyne Liskeard PL14 4QJ England to 49 Catchfrench Crescent Liskeard PL14 3WP on Mar 23, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Lisa Mary Kernaghan as a secretary on Mar 23, 2022 | 2 pages | AP03 | ||
Micro company accounts made up to Dec 01, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from 44 Vicarage Road Tywardreath Par PL24 2PH England to 28 Valley View St. Keyne Liskeard PL14 4QJ on May 22, 2021 | 1 pages | AD01 | ||
Who are the officers of WEBB'S COURT (LISKEARD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KERNAGHAN, Lisa Mary | Secretary | The Parade PL14 6AH Liskeard Boost House England | 293916140001 | |||||||
| CREEK, John | Director | The Parade PL14 6AH Liskeard Boost House England | England | British | 322023220002 | |||||
| MITCHELL, Thomas | Director | The Parade PL14 6AH Liskeard Boost House England | England | British | 321995960001 | |||||
| BIRCH, Timothy Mosley | Secretary | 4 Boringdon Terrace Turnchapel PL9 9TQ Plymouth Devon | British | 59241730002 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900023280001 | ||||||
| GURNEY, Alfred Thomas Charles | Secretary | Furland Close PL9 9NG Plymouth 12 Devon United Kingdom | 149657220001 | |||||||
| HIGGINS, Christine Anne | Secretary | Grebe Lodge Riversdale SL8 5EB Bourne End Bucks | British | 118654250001 | ||||||
| WEBB, Richard Allan | Secretary | Grebe Lodge SL8 5EB Bourne End Buckinghamshire | British | 18523000002 | ||||||
| BAKER, Andrew John | Director | Vicarage Road Tywardreath PL24 2PH Par 44 England | England | British | 226932570001 | |||||
| BIRCH, Timothy Mosley | Director | 4 Boringdon Terrace Turnchapel PL9 9TQ Plymouth Devon | England | British | 59241730002 | |||||
| DAULTON, Sally Jane | Director | Great Fursnewth PL14 6RS Liskeard West Barn England | England | British | 224479200001 | |||||
| DWYER, Daniel James | Nominee Director | 2 Clovers End Patcham BN1 8PJ Brighton East Sussex | United Kingdom | British | 900023290001 | |||||
| DWYER, Daniel John | Director | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | United Kingdom | British | 112335920001 | |||||
| GURNEY, Alfred Thomas Charles | Director | Furland Close Plymouth 12 Devon United Kingdom | England | British | 102579680002 | |||||
| HALL, Rachel Margaret | Director | Tyringham Road Lelant TR26 3LJ St. Ives Jasmine Cottage England | England | British | 262861240001 | |||||
| HIGLEY, Vicky | Director | Valley View St. Keyne PL14 4QJ Liskeard 28 England | England | British | 283487910001 | |||||
| LODER, Jane Elizabeth | Director | Lustleigh TQ13 9TS Newton Abbot Middle Wreyland Devon England | England | British | 224479300001 | |||||
| NORTON, Heather | Director | The Parade PL14 6AH Liskeard Boost House England | England | British | 295321700001 | |||||
| STEVEN, John Francis Ormond | Director | Alston Hall Holbeton PL8 1HN Plymouth Devon | United Kingdom | British | 107570880001 | |||||
| WEBB, Richard Allan | Director | Grebe Lodge SL8 5EB Bourne End Buckinghamshire | England | British | 18523000002 |
Who are the persons with significant control of WEBB'S COURT (LISKEARD) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Vicky Higley | May 22, 2021 | Valley View St. Keyne PL14 4QJ Liskeard 28 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew John Baker | Dec 01, 2019 | Vicarage Road Tywardreath PL24 2PH Par 44 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alfred Thomas Charles Gurney | Feb 08, 2017 | Furland Close PL9 9NG Plymouth 12 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WEBB'S COURT (LISKEARD) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 04, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0