Company NameLeslie Frances Elite Hairdressing & Training Limited
DirectorsDebra Jane Ashurst and Jill Denise Childs
Company StatusActive
Company Number08137710
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Debra Jane Ashurst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMrs Jill Denise Childs
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMrs Eleanore Jane Gray
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB

Contact

Telephone01226 243204
Telephone regionBarnsley

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Debra Ashurst
33.33%
Ordinary
100 at £1Eleanore Dyson
33.33%
Ordinary
100 at £1Jill Childs
33.33%
Ordinary

Financials

Year2014
Net Worth-£13,186
Cash£29,239
Current Liabilities£99,989

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 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
13 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
14 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
27 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
15 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
17 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 September 2017Change of details for Mrs Debra Jane Ashurst as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Change of details for Mrs Debra Jane Ashurst as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Change of details for Mrs Jill Denise Childs as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Change of details for Mrs Jill Denise Childs as a person with significant control on 11 September 2017 (2 pages)
25 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
25 July 2017Cessation of Eleanore Jane Gray as a person with significant control on 7 June 2017 (1 page)
25 July 2017Cessation of Eleanore Jane Gray as a person with significant control on 7 June 2017 (1 page)
25 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
27 June 2017Memorandum and Articles of Association (12 pages)
27 June 2017Memorandum and Articles of Association (12 pages)
16 June 2017Change of share class name or designation (2 pages)
16 June 2017Change of share class name or designation (2 pages)
12 June 2017Resolutions
  • RES13 ‐ Share capital and variation of class rights 22/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 June 2017Resolutions
  • RES13 ‐ Share capital and variation of class rights 22/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2017Termination of appointment of Eleanore Jane Gray as a director on 31 March 2017 (2 pages)
11 May 2017Termination of appointment of Eleanore Jane Gray as a director on 31 March 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 November 2015Director's details changed for Eleanore Jane Dyson on 1 July 2014 (2 pages)
5 November 2015Director's details changed for Eleanore Jane Dyson on 1 July 2014 (2 pages)
5 November 2015Director's details changed for Eleanore Jane Dyson on 1 July 2014 (2 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 300
(4 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 300
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 300
(4 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 300
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
13 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 300
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 300
(4 pages)
9 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
9 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
18 July 2012Termination of appointment of Jonathon Round as a director (1 page)
18 July 2012Appointment of Debra Jane Ashurst as a director (2 pages)
18 July 2012Appointment of Eleanore Jane Dyson as a director (2 pages)
18 July 2012Appointment of Jill Denise Childs as a director (2 pages)
18 July 2012Appointment of Jill Denise Childs as a director (2 pages)
18 July 2012Termination of appointment of Jonathon Round as a director (1 page)
18 July 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 July 2012 (1 page)
18 July 2012Appointment of Eleanore Jane Dyson as a director (2 pages)
18 July 2012Appointment of Debra Jane Ashurst as a director (2 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)