UKBizDB.co.uk

NOUVEAU LASHES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nouveau Lashes Limited. The company was founded 19 years ago and was given the registration number 05165209. The firm's registered office is in PONTEFRACT. You can find them at Nouveau House Barnsley Road, South Elmsall, Pontefract, West Yorkshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:NOUVEAU LASHES LIMITED
Company Number:05165209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2004
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Nouveau House Barnsley Road, South Elmsall, Pontefract, West Yorkshire, WF9 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary15 October 2021Active
Wrangbrook House, Sleep Hill Lane Wrangbrock, Pontefract, WF9 1LP

Director22 July 2004Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director15 October 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director15 October 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director02 March 2023Active
Wrangbrook House, Sleep Hill Lane Wrangbrook, Pontefract, WF9 1LR

Secretary22 July 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 June 2004Active
Wrangbrook House, Sleep Hill Lane Wrangbrook, Pontefract, WF9 1LR

Director01 January 2006Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director15 October 2021Active
4 Hillcrest Road, Purley, CR8 2JE

Director01 January 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 June 2004Active

People with Significant Control

Nouveau Hd Beauty Group Limited
Notified on:14 May 2019
Status:Active
Country of residence:England
Address:Nouveau House, Barnsley Road, Pontefract, England, WF9 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Hemingway
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Wrangebrook House, Sleephill Lane, Pontefract, England, WF9 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Karen Lisa Betts
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Wrangbrook House, Sleep Hill Lane, Pontefract, England, WF9 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Bridgette Softly
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:4 Hillcrest Road, Purley, United Kingdom, CR8 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-11-21Accounts

Change account reference date company current extended.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Incorporation

Memorandum articles.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-17Incorporation

Memorandum articles.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Auditors

Auditors resignation company.

Download
2022-02-11Accounts

Accounts with accounts type small.

Download
2022-01-06Accounts

Change account reference date company previous shortened.

Download
2021-10-27Officers

Appoint corporate secretary company with name date.

Download
2021-10-27Accounts

Change account reference date company current extended.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-27Officers

Termination secretary company with name termination date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-22Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.