LETSMART LIMITED
PRINCES RISBOROUGH

Hellopages » Buckinghamshire » Wycombe » HP27 0AX

Company number 04006922
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address SUNSET HOUSE, 38 HIGH STREET, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0AX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 4 ; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of LETSMART LIMITED are www.letsmart.co.uk, and www.letsmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Wendover Rail Station is 4.4 miles; to Haddenham & Thame Parkway Rail Station is 5.8 miles; to High Wycombe Rail Station is 7.5 miles; to Bourne End Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Letsmart Limited is a Private Limited Company. The company registration number is 04006922. Letsmart Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Letsmart Limited is Sunset House 38 High Street Princes Risborough Buckinghamshire Hp27 0ax. The company`s financial liabilities are £2.9k. It is £0k against last year. . STIRLING, Diane Kathryn is a Director of the company. Secretary DIXON, Andrew Philip Graham has been resigned. Secretary LEE, Vallery Joan has been resigned. Secretary PALIOS, Elizabeth Sarah has been resigned. Secretary STIRLING, George Johnstone has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GOURLAY, Judy Mary has been resigned. Director PALIOS, Elizabeth Sarah has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


letsmart Key Finiance

LIABILITIES £2.9k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
STIRLING, Diane Kathryn
Appointed Date: 02 June 2000
68 years old

Resigned Directors

Secretary
DIXON, Andrew Philip Graham
Resigned: 13 January 2003
Appointed Date: 24 September 2002

Secretary
LEE, Vallery Joan
Resigned: 10 December 2007
Appointed Date: 14 January 2003

Secretary
PALIOS, Elizabeth Sarah
Resigned: 13 May 2002
Appointed Date: 02 June 2000

Secretary
STIRLING, George Johnstone
Resigned: 23 September 2002
Appointed Date: 21 May 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Director
GOURLAY, Judy Mary
Resigned: 09 September 2000
Appointed Date: 02 June 2000
75 years old

Director
PALIOS, Elizabeth Sarah
Resigned: 13 May 2002
Appointed Date: 02 June 2000
62 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Persons With Significant Control

Mrs Diane Kathryn Stirling
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LETSMART LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
08 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4

24 May 2016
Accounts for a dormant company made up to 31 March 2016
19 Jun 2015
Accounts for a dormant company made up to 31 March 2015
02 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4

...
... and 49 more events
06 Jun 2000
New director appointed
06 Jun 2000
Director resigned
06 Jun 2000
New director appointed
06 Jun 2000
Registered office changed on 06/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
02 Jun 2000
Incorporation