Company NameWest Bay Projects Ltd
DirectorsAileen Dowine Fleck and Oliver Michael O'Rourke
Company StatusActive
Company Number04006922
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Previous NameLetsmart Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Aileen Dowine Fleck
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fields Road
Alsager
Stoke-On-Trent
ST7 2NA
Director NameMr Oliver Michael O'Rourke
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fields Road
Alsager
Stoke-On-Trent
ST7 2NA
Director NameJudy Mary Gourlay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleEstate Agency
Correspondence AddressCornhill
Broombarn Lane
Great Missenden
Buckinghamshire
HP16 9JD
Director NameElizabeth Sarah Palios
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleAccountant
Correspondence Address4 Blackhorse Close
Amersham
Buckinghamshire
HP6 6JE
Director NameMrs Diane Kathryn Stirling
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressSpindrift
Saint Christophers Close, Little Kin
Great Missenden
Buckinghamshire
HP16 0DU
Secretary NameElizabeth Sarah Palios
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleAccountant
Correspondence Address4 Blackhorse Close
Amersham
Buckinghamshire
HP6 6JE
Secretary NameGeorge Johnstone Stirling
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressSpindrift
Saint Christophers Close
Great Missenden
Buckinghamshire
HP16 0DU
Secretary NameMr Andrew Philip Graham Dixon
NationalityBritish
StatusResigned
Appointed24 September 2002(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Albion Road
St. Albans
Hertfordshire
AL1 5EB
Secretary NameVallery Joan Lee
NationalityBritish
StatusResigned
Appointed14 January 2003(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 2007)
RoleKeeper
Correspondence Address7 Portway Crescent
Croughton
Brackley
Northamptonshire
NN13 5LZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteletsmart.ltd.uk
Telephone01844 344414
Telephone regionThame

Location

Registered Address21 Fields Road
Alsager
Stoke-On-Trent
ST7 2NA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Diane Kathryn Stirling
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

26 May 2023Company name changed letsmart LIMITED\certificate issued on 26/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-21
(3 pages)
28 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2019Cessation of Oliver Michael O'rourke as a person with significant control on 1 December 2019 (1 page)
5 December 2019Cessation of Oliver Michael O'rourke as a person with significant control on 1 December 2019 (1 page)
4 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
4 April 2019Notification of Oliver Micheal O'rourke as a person with significant control on 1 October 2017 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Termination of appointment of Diane Kathryn Stirling as a director on 1 November 2018 (1 page)
11 December 2018Notification of Oliver Micheal O'rourke as a person with significant control on 1 October 2018 (2 pages)
4 April 2018Notification of Oliver O'rourke as a person with significant control on 1 October 2017 (2 pages)
4 April 2018Cessation of Diane Kathryn Stirling as a person with significant control on 1 October 2017 (1 page)
4 April 2018Notification of Aileen Dowine Fleck as a person with significant control on 1 October 2017 (2 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
9 November 2017Appointment of Ms Aileen Dowine Fleck as a director on 27 October 2017 (2 pages)
9 November 2017Appointment of Ms Aileen Dowine Fleck as a director on 27 October 2017 (2 pages)
9 November 2017Appointment of Mr Oliver Michael O'rourke as a director on 27 October 2017 (2 pages)
9 November 2017Appointment of Mr Oliver Michael O'rourke as a director on 27 October 2017 (2 pages)
8 September 2017Withdraw the company strike off application (1 page)
8 September 2017Withdraw the company strike off application (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017Application to strike the company off the register (3 pages)
8 August 2017Application to strike the company off the register (3 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(3 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(3 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(3 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(3 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(3 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(3 pages)
20 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
23 June 2013Registered office address changed from C/O M T Cowen & Co Ltd 45 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom on 23 June 2013 (1 page)
23 June 2013Registered office address changed from C/O M T Cowen & Co Ltd 45 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom on 23 June 2013 (1 page)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
18 June 2012Registered office address changed from Golding West & Co 16 Station Road Chesham Buckinghamshire HP5 1DH on 18 June 2012 (1 page)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
18 June 2012Registered office address changed from Golding West & Co 16 Station Road Chesham Buckinghamshire HP5 1DH on 18 June 2012 (1 page)
4 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 July 2009Return made up to 02/06/09; full list of members (3 pages)
27 July 2009Return made up to 02/06/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
5 August 2008Return made up to 02/06/08; full list of members (3 pages)
5 August 2008Return made up to 02/06/08; full list of members (3 pages)
23 May 2008Appointment terminated secretary vallery lee (1 page)
23 May 2008Appointment terminated secretary vallery lee (1 page)
14 February 2008Return made up to 02/06/07; no change of members (6 pages)
14 February 2008Return made up to 02/06/07; no change of members (6 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 August 2006Return made up to 02/06/06; full list of members (6 pages)
7 August 2006Return made up to 02/06/06; full list of members (6 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 October 2005Return made up to 02/06/05; full list of members (6 pages)
6 October 2005Return made up to 02/06/05; full list of members (6 pages)
2 June 2005Withdrawal of application for striking off (1 page)
2 June 2005Withdrawal of application for striking off (1 page)
24 May 2005Voluntary strike-off action has been suspended (1 page)
24 May 2005Voluntary strike-off action has been suspended (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Voluntary strike-off action has been suspended (1 page)
22 February 2005Voluntary strike-off action has been suspended (1 page)
19 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 January 2005Application for striking-off (1 page)
17 January 2005Application for striking-off (1 page)
1 June 2004Return made up to 02/06/04; full list of members (6 pages)
1 June 2004Return made up to 02/06/04; full list of members (6 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 June 2003Return made up to 02/06/03; full list of members (6 pages)
13 June 2003Return made up to 02/06/03; full list of members (6 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 May 2002Return made up to 02/06/02; full list of members (7 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Return made up to 02/06/02; full list of members (7 pages)
29 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned;director resigned (1 page)
28 May 2002Secretary resigned;director resigned (1 page)
5 May 2002Secretary resigned;director resigned (1 page)
5 May 2002Secretary resigned;director resigned (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 July 2001Return made up to 02/06/01; full list of members (6 pages)
5 July 2001Return made up to 02/06/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Ad 09/09/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Ad 09/09/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
20 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
4 July 2000Ad 26/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 July 2000Ad 26/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
2 June 2000Incorporation (14 pages)
2 June 2000Incorporation (14 pages)