Company NameLaurens D'Auray Limited
DirectorBernard James Burst
Company StatusActive
Company Number04861304
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameBernard James Burst
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a, Thames Enterprise Centre Princess Margare
East Tilbury
Essex
RM18 8RH
Secretary NameMs Aimee Burst
StatusCurrent
Appointed03 November 2023(20 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressUnit 3a, Thames Enterprise Centre Princess Margare
East Tilbury
Essex
RM18 8RH
Director NameSteven John Cooper
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressSt Margrets
Bell Hill Raod
Vange, Basildon
Essex
SS16 5JY
Secretary NameSteven John Cooper
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressSt Margrets
Bell Hill Raod
Vange, Basildon
Essex
SS16 5JY
Secretary NameNatalie Clare Burst
NationalityBritish
StatusResigned
Appointed12 September 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 12 March 2014)
RoleCompany Director
Correspondence Address70 Lampits Hill
Corringham
Essex
SS17 9AJ
Secretary NameGary Edward Burst
StatusResigned
Appointed08 April 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 November 2023)
RoleCompany Director
Correspondence Address10 High Ash Close
Linford
Essex
SS17 0RB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01375 376110
Telephone regionGrays Thurrock

Location

Registered AddressUnit 3a, Thames Enterprise Centre
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bernard James Burst
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,791
Cash£18,239
Current Liabilities£67,524

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

14 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Appointment of Gary Edward Burst as a secretary (2 pages)
28 March 2014Termination of appointment of Natalie Burst as a secretary (2 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2008Return made up to 10/08/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 August 2006Return made up to 11/08/06; full list of members (2 pages)
9 August 2006Secretary's particulars changed (1 page)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005New secretary appointed (1 page)
9 September 2005Return made up to 08/08/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 August 2004Secretary's particulars changed;director's particulars changed (1 page)
19 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
11 August 2003Registered office changed on 11/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 August 2003New secretary appointed;new director appointed (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (1 page)
8 August 2003Incorporation (31 pages)