About

Registered Number: 04006922
Date of Incorporation: 02/06/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Sunset House, 38 High Street, Princes Risborough, Buckinghamshire, HP27 0AX

 

Founded in 2000, Letsmart Ltd are based in Princes Risborough, Buckinghamshire. We don't know the number of employees at this company. This organisation has 3 directors listed as Lee, Vallery Joan, Stirling, George Johnstone, Gourlay, Judy Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOURLAY, Judy Mary 02 June 2000 09 September 2000 1
Secretary Name Appointed Resigned Total Appointments
LEE, Vallery Joan 14 January 2003 10 December 2007 1
STIRLING, George Johnstone 21 May 2002 23 September 2002 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 19 December 2019
PSC07 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
PSC01 - N/A 04 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 31 December 2018
PSC01 - N/A 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
DS02 - Withdrawal of striking off application by a company 08 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 08 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 23 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 24 May 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 20 June 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 02 July 2013
AD01 - Change of registered office address 23 June 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 18 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 08 November 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 06 October 2005
652C - Withdrawal of application for striking off 02 June 2005
SOAS(A) - Striking-off action suspended (Section 652A) 24 May 2005
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2005
SOAS(A) - Striking-off action suspended (Section 652A) 22 February 2005
AA - Annual Accounts 19 January 2005
652a - Application for striking off 17 January 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 13 June 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 05 July 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
225 - Change of Accounting Reference Date 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.