LAURENS D'AURAY HAIR & BEAUTY LIMITED

Register to unlock more data on OkredoRegister

LAURENS D'AURAY HAIR & BEAUTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05541784

Incorporation date

19/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7a Radford Crescent, Billericay CM12 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2005)
dot icon06/03/2026
Cessation of Tammi Cooper as a person with significant control on 2026-03-06
dot icon30/10/2025
Micro company accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon03/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon11/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon26/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/09/2019
Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 2019-09-03
dot icon23/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon15/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon20/09/2017
Micro company accounts made up to 2017-03-31
dot icon01/09/2017
Notification of Tammi Cooper as a person with significant control on 2017-08-21
dot icon01/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon20/08/2014
Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 2014-08-20
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon31/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon25/08/2011
Director's details changed for Steven John Cooper on 2011-08-25
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED on 2011-05-24
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/08/2009
Return made up to 21/08/09; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 21/08/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/08/2007
Return made up to 21/08/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 21/08/06; full list of members
dot icon14/11/2005
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon19/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
15.85K
-
0.00
3.00K
-
2022
5
5.25K
-
0.00
3.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Tammi Kim Vicki
Secretary
19/08/2005 - Present
-
Cooper, Steven John
Director
19/08/2005 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAURENS D'AURAY HAIR & BEAUTY LIMITED

LAURENS D'AURAY HAIR & BEAUTY LIMITED is an(a) Active company incorporated on 19/08/2005 with the registered office located at Unit 7a Radford Crescent, Billericay CM12 0DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAURENS D'AURAY HAIR & BEAUTY LIMITED?

toggle

LAURENS D'AURAY HAIR & BEAUTY LIMITED is currently Active. It was registered on 19/08/2005 .

Where is LAURENS D'AURAY HAIR & BEAUTY LIMITED located?

toggle

LAURENS D'AURAY HAIR & BEAUTY LIMITED is registered at Unit 7a Radford Crescent, Billericay CM12 0DU.

What does LAURENS D'AURAY HAIR & BEAUTY LIMITED do?

toggle

LAURENS D'AURAY HAIR & BEAUTY LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for LAURENS D'AURAY HAIR & BEAUTY LIMITED?

toggle

The latest filing was on 06/03/2026: Cessation of Tammi Cooper as a person with significant control on 2026-03-06.