Background WavePink WaveYellow Wave

SMITH & WEBB LIMITED (03527092)

SMITH & WEBB LIMITED (03527092) is an active UK company. incorporated on 13 March 1998. with registered office in Southampton. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. SMITH & WEBB LIMITED has been registered for 28 years. Current directors include SMITH, Lee Vincent, WEBB, Leslie Allen.

Company Number
03527092
Status
active
Type
ltd
Incorporated
13 March 1998
Age
28 years
Address
65 Regents Park Road, Southampton, SO15 8PF
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
SMITH, Lee Vincent, WEBB, Leslie Allen
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH & WEBB LIMITED

SMITH & WEBB LIMITED is an active company incorporated on 13 March 1998 with the registered office located in Southampton. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. SMITH & WEBB LIMITED was registered 28 years ago.(SIC: 43220)

Status

active

Active since 28 years ago

Company No

03527092

LTD Company

Age

28 Years

Incorporated 13 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

65 Regents Park Road Regents Park Southampton, SO15 8PF,

Timeline

4 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Mar 98
Loan Cleared
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMITH, Lee Vincent

Active
65 Regents Park Road, SouthamptonSO15 8PF
Born July 1950
Director
Appointed 13 Jul 1998

WEBB, Leslie Allen

Active
155 Kingsway, EastleighSO53 5BY
Born July 1957
Director
Appointed 13 Jul 1998

SMITH, Lee Vincent

Resigned
65 Regents Park Road, SouthamptonSO15 8PF
Secretary
Appointed 13 Jul 1998
Resigned 07 Dec 2025

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 13 Mar 1998
Resigned 13 Mar 1998

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 13 Mar 1998
Resigned 13 Mar 1998

Persons with significant control

2

Mr Lee Vincent Smith

Active
65 Regents Park Road, SouthamptonSO15 8PF
Born July 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Leslie Allen Webb

Active
65 Regents Park Road, SouthamptonSO15 8PF
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
225Change of Accounting Reference Date
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
88(2)R88(2)R
Legacy
23 March 1998
287Change of Registered Office
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Incorporation Company
13 March 1998
NEWINCIncorporation