Company NameLEAH Durrant Ltd
DirectorKerri Lisa Butler
Company StatusActive
Company Number07298970
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameKerri Lisa Butler
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleHairstylist
Country of ResidenceEngland
Correspondence Address134 Guildford Street
Chertsey
Surrey
KT16 9AH
Director NameMr Andrew Fletcher Durrant
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleHairdressing
Country of ResidenceEngland
Correspondence Address134 Guildford Street
Chertsey
Surrey
KT16 9AH

Contact

Websitewww.leahdurrant.co.uk/
Telephone01932 563390
Telephone regionWeybridge

Location

Registered Address134 Guildford Street
Chertsey
Surrey
KT16 9AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

100 at £1Andrew Fletcher Durrant
33.33%
Ordinary B
100 at £1Kerri Lisa Butler
33.33%
Ordinary C
50 at £1Andrew Fletcher Durrant
16.67%
Ordinary
50 at £1Kerri Lisa Butler
16.67%
Ordinary

Financials

Year2014
Net Worth£35,745
Cash£45,321
Current Liabilities£47,850

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

9 October 2023Change of details for Ms Kerri Lisa Butler as a person with significant control on 31 May 2018 (2 pages)
9 October 2023Change of details for Ms Kerri Lisa Butler as a person with significant control on 31 May 2018 (2 pages)
6 October 2023Change of details for Ms Kerri Lisa Butler as a person with significant control on 31 May 2018 (2 pages)
12 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
5 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
13 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
12 July 2018Cessation of Andrew Fletcher Durrant as a person with significant control on 11 June 2018 (1 page)
27 June 2018Cancellation of shares. Statement of capital on 31 May 2018
  • GBP 150
(6 pages)
27 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Suspend prohibition of directors voting 31/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 June 2018Solvency Statement dated 18/05/18 (1 page)
27 June 2018Purchase of own shares. (3 pages)
11 June 2018Termination of appointment of Andrew Fletcher Durrant as a director on 8 June 2018 (1 page)
8 August 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
8 August 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
1 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 July 2017Notification of Andrew Fletcher Durrant as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 July 2017Notification of Kerri Lisa Butler as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Andrew Fletcher Durrant as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Kerri Lisa Butler as a person with significant control on 6 April 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 300
(6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 300
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300
(4 pages)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 300
(4 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 300
(4 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
30 June 2012Director's details changed for Kerri Lisa Butler on 1 July 2011 (2 pages)
30 June 2012Director's details changed for Kerri Lisa Butler on 1 July 2011 (2 pages)
30 June 2012Director's details changed for Kerri Lisa Butler on 1 July 2011 (2 pages)
30 June 2012Director's details changed for Andrew Fletcher Durrant on 1 July 2011 (2 pages)
30 June 2012Director's details changed for Andrew Fletcher Durrant on 1 July 2011 (2 pages)
30 June 2012Director's details changed for Andrew Fletcher Durrant on 1 July 2011 (2 pages)
30 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
12 July 2011Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB United Kingdom on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB United Kingdom on 12 July 2011 (1 page)
19 October 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 300
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 300
(4 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)