-
NOUVEAU LASHES LIMITED - 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
Company Information
- Company registration number
- 05165209
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor 1 Ashley Road
- Altrincham
- Cheshire
- WA14 2DT
- United Kingdom 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom UK
Management
- Managing Directors
- BETTS, Karen Lisa
- BOSTON, Richard James
- ETTER, Brian Marshall
- NATHA, Hassan
- Company secretaries
- OAKWOOD CORPORATE SECRETARY LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-06-29
- Age Of Company 2004-06-29 19 years
- SIC/NACE
- 96020
Ownership
- Beneficial Owners
- Mr David Hemingway
- -
- Ms Bridgette Softly
- Nouveau Hd Beauty Group Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- NOUVEAU CONTOUR LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2021-06-30
- Last Return Made Up To:
- 2012-06-29
- Annual Return
- Due Date: 2024-07-13
- Last Date: 2023-06-29
-
NOUVEAU LASHES LIMITED Company Description
- NOUVEAU LASHES LIMITED is a ltd registered in United Kingdom with the Company reg no 05165209. Its current trading status is "live". It was registered 2004-06-29. It was previously called NOUVEAU CONTOUR LIMITED. It has declared SIC or NACE codes as "96020". It has 4 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-29.It can be contacted at 3Rd Floor 1 Ashley Road .
Get NOUVEAU LASHES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nouveau Lashes Limited - 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
- 2004-06-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NOUVEAU LASHES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-03-12) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2024-04-16) - DISS16(SOAS)
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-09-27) - MR04
-
confirmation-statement-with-no-updates (2023-06-29) - CS01
-
appoint-person-director-company-with-name-date (2023-03-07) - AP01
-
termination-director-company-with-name-termination-date (2023-03-07) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-07) - CS01
-
auditors-resignation-company (2022-03-15) - AUD
-
accounts-with-accounts-type-small (2022-02-11) - AA
-
change-account-reference-date-company-previous-shortened (2022-01-06) - AA01
-
mortgage-satisfy-charge-full (2022-10-11) - MR04
-
memorandum-articles (2022-10-26) - MA
-
memorandum-articles (2022-08-17) - MA
-
resolution (2022-10-26) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2022-11-21) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-12) - MR01
-
resolution (2022-08-17) - RESOLUTIONS
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-01-07) - AA
-
change-account-reference-date-company-current-extended (2021-10-27) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-27) - AD01
-
termination-secretary-company-with-name-termination-date (2021-10-27) - TM02
-
termination-director-company-with-name-termination-date (2021-10-27) - TM01
-
appoint-person-director-company-with-name-date (2021-10-27) - AP01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-10-22) - RP04CS01
-
confirmation-statement-with-updates (2021-07-09) - CS01
-
appoint-corporate-secretary-company-with-name-date (2021-10-27) - AP04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-26) - MR01
-
confirmation-statement-with-updates (2020-07-17) - CS01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-10-22) - PSC07
-
confirmation-statement-with-updates (2019-07-08) - CS01
-
termination-director-company-with-name-termination-date (2019-05-15) - TM01
-
notification-of-a-person-with-significant-control (2019-05-15) - PSC02
-
cessation-of-a-person-with-significant-control (2019-05-15) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-13) - AA
-
confirmation-statement-with-updates (2018-07-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-16) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-11) - CS01
-
notification-of-a-person-with-significant-control (2017-07-11) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-28) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-04-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-03-20) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-21) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-01) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-05) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
change-person-director-company-with-change-date (2010-07-09) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-27) - AA
-
legacy (2009-07-10) - 363a
-
legacy (2009-07-10) - 353
-
legacy (2009-07-10) - 287
-
legacy (2009-07-10) - 190
keyboard_arrow_right 2008
-
legacy (2008-07-07) - 363a
-
legacy (2008-07-01) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-05-01) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-12-02) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-02-02) - AA
-
legacy (2007-07-23) - 363a
-
legacy (2007-07-23) - 288c
keyboard_arrow_right 2006
-
legacy (2006-04-10) - 288a
-
legacy (2006-08-15) - 363s
-
accounts-with-accounts-type-dormant (2006-02-23) - AA
-
legacy (2006-11-15) - 287
-
certificate-change-of-name-company (2006-11-23) - CERTNM
-
legacy (2006-11-15) - 88(2)R
keyboard_arrow_right 2005
-
legacy (2005-12-15) - 288c
-
legacy (2005-11-09) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-06-29) - NEWINC
-
legacy (2004-08-06) - 288a
-
legacy (2004-08-06) - 88(2)R
-
legacy (2004-06-30) - 288b