Company NameLes Nouveaux Pauvres Limited
DirectorVanessa Jane Rankin Ramm
Company StatusActive
Company Number07694681
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Previous NameTimec 1319 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Vanessa Jane Rankin Ramm
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(3 months after company formation)
Appointment Duration12 years, 6 months
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2011(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressCitygate House
Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Vanessa Ramm
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

15 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
9 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
10 April 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (3 pages)
9 March 2018Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 9 March 2018 (1 page)
8 March 2018Termination of appointment of Muckle Secretary Limited as a secretary on 8 March 2018 (1 page)
24 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
4 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
6 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
14 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
19 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
17 October 2011Appointment of Vanessa Jane Rankin Ramm as a director (3 pages)
17 October 2011Appointment of Vanessa Jane Rankin Ramm as a director (3 pages)
17 October 2011Termination of appointment of Andrew Davison as a director (2 pages)
17 October 2011Termination of appointment of Andrew Davison as a director (2 pages)
5 October 2011Company name changed timec 1319 LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Company name changed timec 1319 LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2011Incorporation (28 pages)
6 July 2011Incorporation (28 pages)