logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Boston, Richard James
    Born in August 1978
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ now
    OF - Director → CIF 0
    Richard James Boston
    Born in August 1978
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 2
    LUPFAW 507 LIMITED - 2019-02-11
    icon of addressNouveau House, Barnsley Road, South Elmsall, Pontefract, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    8,728,545 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2021-10-15 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Betts, Karen Lisa
    Director born in February 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2024-04-16
    OF - Director → CIF 0
    Ms Karen Lisa Betts
    Born in February 1968
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Softley, Bridgette
    Director born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2019-05-14
    OF - Director → CIF 0
    Ms Bridgette Softly
    Born in March 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Rossi, Dean
    Cfo Nexus Brands Group born in April 1979
    Individual
    Officer
    icon of calendar 2021-10-15 ~ 2023-03-02
    OF - Director → CIF 0
  • 4
    Hemingway, David
    Company Secretary born in November 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2021-10-15
    OF - Director → CIF 0
    Hemingway, David
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2021-10-15
    OF - Secretary → CIF 0
    Mr David Hemingway
    Born in November 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Natha, Hassan
    Born in July 1959
    Individual
    Officer
    icon of calendar 2023-03-02 ~ 2024-04-16
    OF - Director → CIF 0
  • 6
    Etter, Brian Marshall
    Ceo Nexus Brands Group born in September 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ 2024-04-16
    OF - Director → CIF 0
  • 7
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2004-06-29 ~ 2004-06-30
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2004-06-29 ~ 2004-06-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NOUVEAU LASHES LIMITED

Previous name
NOUVEAU CONTOUR LIMITED - 2006-11-23
Standard Industrial Classification
96020 - Hairdressing And Other Beauty Treatment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12018-07-01 ~ 2019-06-30
Property, Plant & Equipment
177,742 GBP2019-06-30
190,778 GBP2018-06-30
Total Inventories
855,376 GBP2019-06-30
860,239 GBP2018-06-30
Debtors
462,963 GBP2019-06-30
421,017 GBP2018-06-30
Cash at bank and in hand
905,884 GBP2019-06-30
1,207,504 GBP2018-06-30
Current Assets
2,224,223 GBP2019-06-30
2,488,760 GBP2018-06-30
Creditors
Current
1,027,510 GBP2019-06-30
636,845 GBP2018-06-30
Net Current Assets/Liabilities
1,196,713 GBP2019-06-30
1,851,915 GBP2018-06-30
Total Assets Less Current Liabilities
1,374,455 GBP2019-06-30
2,042,693 GBP2018-06-30
Net Assets/Liabilities
1,360,252 GBP2019-06-30
2,026,444 GBP2018-06-30
Equity
Called up share capital
100 GBP2019-06-30
100 GBP2018-06-30
Retained earnings (accumulated losses)
1,360,152 GBP2019-06-30
2,026,344 GBP2018-06-30
Equity
1,360,252 GBP2019-06-30
2,026,444 GBP2018-06-30
Average Number of Employees
632018-07-01 ~ 2019-06-30
762017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
264,627 GBP2019-06-30
244,805 GBP2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
86,885 GBP2019-06-30
54,027 GBP2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
32,858 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment
Plant and equipment
177,742 GBP2019-06-30
190,778 GBP2018-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
396,147 GBP2019-06-30
248,582 GBP2018-06-30
Other Debtors
Current, Amounts falling due within one year
66,816 GBP2019-06-30
172,435 GBP2018-06-30
Debtors
Current, Amounts falling due within one year
462,963 GBP2019-06-30
421,017 GBP2018-06-30
Trade Creditors/Trade Payables
Current
175,222 GBP2019-06-30
81,801 GBP2018-06-30
Other Taxation & Social Security Payable
Current
509,163 GBP2019-06-30
325,635 GBP2018-06-30
Other Creditors
Current
343,125 GBP2019-06-30
229,409 GBP2018-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2019-06-30
Profit/Loss
Retained earnings (accumulated losses)
1,318,273 GBP2018-07-01 ~ 2019-06-30
Dividends Paid
Retained earnings (accumulated losses)
-1,984,465 GBP2018-07-01 ~ 2019-06-30

  • NOUVEAU LASHES LIMITED
    Info
    NOUVEAU CONTOUR LIMITED - 2006-11-23
    Registered number 05165209
    icon of addressRsm Uk Restructuring Advisory Llp 29 Wellington Street, Fith Floor, Central Square, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2004-06-29 (21 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-06-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.