LETSMART PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from Sunset House 38 High Street Princes Risborough Buckinghamshire HP27 0AX to 25 Park Parade Centre Hazlemere Buckinghamshire HP15 7AA on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Adam John Driver as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Oliver Michael O'rourke as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Aileen Dowine Fleck as a director on 2023-03-31

View Document

05/04/235 April 2023 Cessation of Oliver Michael O'rourke as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Cessation of Aileen Dowine Fleck as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Notification of Hurst Estate Agents Llp as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Mr Kevin Michael Hurst as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE STIRLING

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AILEEN DOWINE FLECK

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER O'ROURKE

View Document

04/04/184 April 2018 CESSATION OF DIANE STERLING AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 DIRECTOR APPOINTED MR OLIVER MICHAEL O'ROURKE

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MS AILEEN DOWINE FLECK

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 20/03/15 NO CHANGES

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/06/1323 June 2013 REGISTERED OFFICE CHANGED ON 23/06/2013 FROM 45 BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIANE KATHRYN STIRLING / 26/03/2013

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM GOLDING WEST & CO CHARTERED ACCOUNTANTS 16 STATION ROAD CHESHAM BUCKINGHAMSHIRE HP5 1DH

View Document

06/06/126 June 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE KATHRYN STIRLING / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY VALLERY LEE

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 16 STATION ROAD CHESHAM BUCKINGHAMSHIRE HP5 1DH

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2QD

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/042 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 COMPANY NAME CHANGED NUKO 65 LIMITED CERTIFICATE ISSUED ON 02/04/04

View Document

20/03/0320 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information