Company NameNouveau Lashes Limited
Company StatusActive - Proposal to Strike off
Company Number05165209
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 9 months ago)
Previous NameNouveau Contour Limited

Business Activity

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

Directors

Director NameMs Karen Lisa Betts
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(3 weeks, 2 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrangbrook House
Sleep Hill Lane Wrangbrock
Pontefract
West Yorkshire
WF9 1LP
Director NameMr Richard James Boston
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Brian Marshall Etter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCeo Nexus Brands Group
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDean Rossi
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCfo Nexus Brands Group
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed15 October 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr David Hemingway
NationalityBritish
StatusResigned
Appointed22 July 2004(3 weeks, 2 days after company formation)
Appointment Duration17 years, 2 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrangbrook House
Sleep Hill Lane Wrangbrook
Pontefract
West Yorkshire
WF9 1LR
Director NameMrs Bridgette Softley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillcrest Road
Purley
Surrey
CR8 2JE
Director NameMr David Hemingway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 October 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWrangbrook House
Sleep Hill Lane Wrangbrook
Pontefract
West Yorkshire
WF9 1LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.nouveaulashes.com
Email address[email protected]
Telephone01977 655620
Telephone regionPontefract

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

34 at £100Bridgette Softly
34.00%
Ordinary
33 at £100David Hemingway
33.00%
Ordinary
33 at £100Karen Betts
33.00%
Ordinary

Financials

Year2014
Net Worth£638,093
Cash£520,117
Current Liabilities£321,253

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

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

Charges

6 October 2022Delivered on: 12 October 2022
Persons entitled: Golub Capital Markets Llc as Collateral Agent

Classification: A registered charge
Particulars: Pursuant to clause 3.4, the company charged by way of fixed charge all its intellectual property rights (as defined in the instrument). For further details, please refer to the instrument.
Outstanding
22 May 2020Delivered on: 26 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 March 2014Delivered on: 20 March 2014
Satisfied on: 21 April 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

7 January 2021Accounts for a small company made up to 30 June 2020 (8 pages)
17 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
26 May 2020Registration of charge 051652090002, created on 22 May 2020 (8 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
22 October 2019Cessation of David Hemingway as a person with significant control on 14 May 2019 (1 page)
22 October 2019Cessation of Karen Lisa Betts as a person with significant control on 14 May 2019 (1 page)
8 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
15 May 2019Termination of appointment of Bridgette Softley as a director on 14 May 2019 (1 page)
15 May 2019Cessation of Bridgette Softly as a person with significant control on 14 May 2019 (1 page)
15 May 2019Notification of Nouveau Hd Beauty Group Limited as a person with significant control on 14 May 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
16 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of Bridgette Softly as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of David Hemingway as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of David Hemingway as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Karen Betts as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of Bridgette Softly as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Karen Betts as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(6 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(6 pages)
21 April 2015Satisfaction of charge 051652090001 in full (4 pages)
21 April 2015Satisfaction of charge 051652090001 in full (4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(6 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(6 pages)
20 March 2014Registration of charge 051652090001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(55 pages)
20 March 2014Registration of charge 051652090001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(55 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Bridgette Softley on 29 June 2010 (2 pages)
9 July 2010Director's details changed for Bridgette Softley on 29 June 2010 (2 pages)
9 July 2010Director's details changed for Karen Betts on 29 June 2010 (2 pages)
9 July 2010Director's details changed for David Hemingway on 29 June 2010 (2 pages)
9 July 2010Director's details changed for Karen Betts on 29 June 2010 (2 pages)
9 July 2010Director's details changed for David Hemingway on 29 June 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 July 2009Registered office changed on 10/07/2009 from chequers barnsley road south elmsall pontefract west yorkshire WF9 2HR (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Registered office changed on 10/07/2009 from chequers barnsley road south elmsall pontefract west yorkshire WF9 2HR (1 page)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
10 July 2009Location of register of members (1 page)
10 July 2009Location of register of members (1 page)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 July 2008Return made up to 29/06/08; full list of members (4 pages)
7 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from 60 chertsey street guildford surrey GU1 4HL (1 page)
1 July 2008Registered office changed on 01/07/2008 from 60 chertsey street guildford surrey GU1 4HL (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Return made up to 29/06/07; full list of members (3 pages)
23 July 2007Return made up to 29/06/07; full list of members (3 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 November 2006Company name changed nouveau contour LIMITED\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed nouveau contour LIMITED\certificate issued on 23/11/06 (2 pages)
15 November 2006Ad 01/07/05--------- £ si 99@1 (2 pages)
15 November 2006Registered office changed on 15/11/06 from: wrangbrook house sleep hill lane wrangbrook pontefract WF9 1LP (1 page)
15 November 2006Ad 01/07/05--------- £ si 99@1 (2 pages)
15 November 2006Registered office changed on 15/11/06 from: wrangbrook house sleep hill lane wrangbrook pontefract WF9 1LP (1 page)
15 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
23 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
9 November 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/11/05
(6 pages)
9 November 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/11/05
(6 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004Ad 22/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2004Ad 22/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
29 June 2004Incorporation (9 pages)
29 June 2004Incorporation (9 pages)