Alsager
Stoke-On-Trent
ST7 2NA
Director Name | Mr Oliver Michael O'Rourke |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Fields Road Alsager Stoke-On-Trent ST7 2NA |
Director Name | Judy Mary Gourlay |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Estate Agency |
Correspondence Address | Cornhill Broombarn Lane Great Missenden Buckinghamshire HP16 9JD |
Director Name | Elizabeth Sarah Palios |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Blackhorse Close Amersham Buckinghamshire HP6 6JE |
Director Name | Mrs Diane Kathryn Stirling |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Spindrift Saint Christophers Close, Little Kin Great Missenden Buckinghamshire HP16 0DU |
Secretary Name | Elizabeth Sarah Palios |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Blackhorse Close Amersham Buckinghamshire HP6 6JE |
Secretary Name | George Johnstone Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | Spindrift Saint Christophers Close Great Missenden Buckinghamshire HP16 0DU |
Secretary Name | Mr Andrew Philip Graham Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Albion Road St. Albans Hertfordshire AL1 5EB |
Secretary Name | Vallery Joan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 2007) |
Role | Keeper |
Correspondence Address | 7 Portway Crescent Croughton Brackley Northamptonshire NN13 5LZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | letsmart.ltd.uk |
---|---|
Telephone | 01844 344414 |
Telephone region | Thame |
Registered Address | 21 Fields Road Alsager Stoke-On-Trent ST7 2NA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Diane Kathryn Stirling 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
26 May 2023 | Company name changed letsmart LIMITED\certificate issued on 26/05/23
|
---|---|
28 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 December 2019 | Cessation of Oliver Michael O'rourke as a person with significant control on 1 December 2019 (1 page) |
5 December 2019 | Cessation of Oliver Michael O'rourke as a person with significant control on 1 December 2019 (1 page) |
4 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
4 April 2019 | Notification of Oliver Micheal O'rourke as a person with significant control on 1 October 2017 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2018 | Termination of appointment of Diane Kathryn Stirling as a director on 1 November 2018 (1 page) |
11 December 2018 | Notification of Oliver Micheal O'rourke as a person with significant control on 1 October 2018 (2 pages) |
4 April 2018 | Notification of Oliver O'rourke as a person with significant control on 1 October 2017 (2 pages) |
4 April 2018 | Cessation of Diane Kathryn Stirling as a person with significant control on 1 October 2017 (1 page) |
4 April 2018 | Notification of Aileen Dowine Fleck as a person with significant control on 1 October 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
9 November 2017 | Appointment of Ms Aileen Dowine Fleck as a director on 27 October 2017 (2 pages) |
9 November 2017 | Appointment of Ms Aileen Dowine Fleck as a director on 27 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Oliver Michael O'rourke as a director on 27 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Oliver Michael O'rourke as a director on 27 October 2017 (2 pages) |
8 September 2017 | Withdraw the company strike off application (1 page) |
8 September 2017 | Withdraw the company strike off application (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 May 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 June 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
23 June 2013 | Registered 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 2013 | Registered 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 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Registered office address changed from Golding West & Co 16 Station Road Chesham Buckinghamshire HP5 1DH on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Registered office address changed from Golding West & Co 16 Station Road Chesham Buckinghamshire HP5 1DH on 18 June 2012 (1 page) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
23 May 2008 | Appointment terminated secretary vallery lee (1 page) |
23 May 2008 | Appointment terminated secretary vallery lee (1 page) |
14 February 2008 | Return made up to 02/06/07; no change of members (6 pages) |
14 February 2008 | Return made up to 02/06/07; no change of members (6 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 August 2006 | Return made up to 02/06/06; full list of members (6 pages) |
7 August 2006 | Return made up to 02/06/06; full list of members (6 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 October 2005 | Return made up to 02/06/05; full list of members (6 pages) |
6 October 2005 | Return made up to 02/06/05; full list of members (6 pages) |
2 June 2005 | Withdrawal of application for striking off (1 page) |
2 June 2005 | Withdrawal of application for striking off (1 page) |
24 May 2005 | Voluntary strike-off action has been suspended (1 page) |
24 May 2005 | Voluntary strike-off action has been suspended (1 page) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Voluntary strike-off action has been suspended (1 page) |
22 February 2005 | Voluntary strike-off action has been suspended (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Application for striking-off (1 page) |
17 January 2005 | Application for striking-off (1 page) |
1 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
1 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 May 2002 | Return made up to 02/06/02; full list of members (7 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 02/06/02; full list of members (7 pages) |
29 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
5 May 2002 | Secretary resigned;director resigned (1 page) |
5 May 2002 | Secretary resigned;director resigned (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Ad 09/09/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Ad 09/09/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
20 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
4 July 2000 | Ad 26/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 July 2000 | Ad 26/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
2 June 2000 | Incorporation (14 pages) |
2 June 2000 | Incorporation (14 pages) |