Background WavePink WaveYellow Wave

LIZ EARLE BEAUTY CO. LIMITED (03070395)

LIZ EARLE BEAUTY CO. LIMITED (03070395) is an active UK company. incorporated on 20 June 1995. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20420) and 1 other business activities. LIZ EARLE BEAUTY CO. LIMITED has been registered for 30 years. Current directors include KERSCHEN, Marco Rene Leon Robert, PALERMO, Olmo, WINTER, Mark Terence.

Company Number
03070395
Status
active
Type
ltd
Incorporated
20 June 1995
Age
30 years
Address
Sedley Place 4th Floor, London, W1C 2JL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
KERSCHEN, Marco Rene Leon Robert, PALERMO, Olmo, WINTER, Mark Terence
SIC Codes
20420, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIZ EARLE BEAUTY CO. LIMITED

LIZ EARLE BEAUTY CO. LIMITED is an active company incorporated on 20 June 1995 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420) and 1 other business activity. LIZ EARLE BEAUTY CO. LIMITED was registered 30 years ago.(SIC: 20420, 47750)

Status

active

Active since 30 years ago

Company No

03070395

LTD Company

Age

30 Years

Incorporated 20 June 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

LIZ EARLE COSMETICS LIMITED
From: 25 August 2004To: 17 September 2007
K P L COSMETICS LIMITED
From: 20 June 1995To: 25 August 2004
Contact
Address

Sedley Place 4th Floor 361 Oxford Street London, W1C 2JL,

Previous Addresses

The Green House Nicholson Road Ryde Isle of Wight PO33 1BD England
From: 22 July 2015To: 20 June 2025
Nunn Mills Road Northampton NN1 5PA
From: 23 April 2010To: 22 July 2015
5 Fleet Place London EC4M 7RD
From: 20 June 1995To: 23 April 2010
Timeline

55 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Mar 12
Director Left
Apr 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Cleared
Jul 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Feb 23
Director Joined
Feb 24
Director Left
May 25
Director Joined
May 25
Loan Secured
Aug 25
Loan Secured
Aug 25
1
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

THOMPSON, Andrew Richard

Active
1 Thane Road, NottinghamNG90 1BS
Secretary
Appointed 02 Oct 2015

KERSCHEN, Marco Rene Leon Robert

Active
361 Oxford Street, LondonW1C 2JL
Born February 1974
Director
Appointed 13 Feb 2024

PALERMO, Olmo

Active
361 Oxford Street, LondonW1C 2JL
Born November 1977
Director
Appointed 23 May 2025

WINTER, Mark Terence

Active
361 Oxford Street, LondonW1C 2JL
Born June 1974
Director
Appointed 31 Mar 2020

BUCKLAND, Kim Margaret

Resigned
Mizpa, GurnardPO31 8LD
Secretary
Appointed 20 Jun 1995
Resigned 27 Jun 2008

FOSTER, David Charles Geoffrey

Resigned
1 Thane Road West, NottinghamNG90 1BS
Secretary
Appointed 09 Jul 2015
Resigned 02 Oct 2015

TOBITT, Stephen Henry

Resigned
RydePO33 1BD
Secretary
Appointed 27 Jun 2008
Resigned 16 Aug 2012

BUCKINGHAM, John Parker, Mr.

Resigned
Nicholson Road, RydePO33 1BD
Born March 1972
Director
Appointed 16 Mar 2021
Resigned 18 Aug 2022

BUCKLAND, John Milford

Resigned
RydePO33 1BD
Born June 1958
Director
Appointed 24 Mar 2010
Resigned 30 Mar 2012

BUCKLAND, Kim Margaret

Resigned
RydePO33 1BD
Born June 1962
Director
Appointed 20 Jun 1995
Resigned 23 Sept 2012

COUNSELL, Rosemary Frances

Resigned
Thane Road West, NottinghamNG2 3AA
Born May 1963
Director
Appointed 29 Mar 2016
Resigned 19 Aug 2019

CRAMB, Charles William

Resigned
Nunn Mills Road, NorthamptonNN1 5PA
Born June 1946
Director
Appointed 24 Mar 2010
Resigned 22 Feb 2012

DE VRIES, Minne

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born July 1973
Director
Appointed 18 Nov 2015
Resigned 31 May 2016

EARLE, Liz

Resigned
Green House, RydePO33 1BD
Born May 1963
Director
Appointed 20 Jun 1995
Resigned 23 Sept 2012

GARLEY-EVANS, Lisa Mary

Resigned
NorthamptonNN1 5PA
Born September 1968
Director
Appointed 24 Mar 2010
Resigned 01 Aug 2014

GIBSON, Andrew James

Resigned
361 Oxford Street, LondonW1C 2JL
Born April 1968
Director
Appointed 01 Jan 2017
Resigned 15 Dec 2017

HARRIS, Emma

Resigned
Nicholson Road, RydePO33 1BD
Born October 1978
Director
Appointed 19 Aug 2019
Resigned 31 Mar 2020

JUDGE, Alastair Anthony

Resigned
Nicholson Road, RydePO33 1BD
Born May 1968
Director
Appointed 18 May 2012
Resigned 09 Jul 2015

KLEIN, Stephan Charles

Resigned
Nicholson Road, RydePO33 1BD
Born September 1962
Director
Appointed 01 Aug 2014
Resigned 09 Jul 2015

LLOYD, Martin Derek

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born September 1967
Director
Appointed 01 Jun 2016
Resigned 31 Jul 2016

LLOYD, Martin Derek

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born September 1967
Director
Appointed 09 Jul 2015
Resigned 29 Mar 2016

MAZZARA, Angelina Francoise

Resigned
Nunn Mills Road, NorthamptonNN1 5PA
Born October 1960
Director
Appointed 24 Mar 2010
Resigned 22 Oct 2010

MEYSSELLE, Arnaud Maurice Jean

Resigned
Nicholson Road, RydePO33 1BD
Born January 1971
Director
Appointed 17 Mar 2014
Resigned 24 Sept 2015

MURPHY, Anne Louise

Resigned
Nicholson Road, RydePO33 1BD
Born January 1967
Director
Appointed 31 Jan 2018
Resigned 31 Jan 2023

MURPHY, Ken

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born September 1966
Director
Appointed 29 Mar 2016
Resigned 31 Jan 2018

SCHLACKMANN, Scott David

Resigned
NorthamptonNN1 5PA
Born January 1958
Director
Appointed 14 Oct 2010
Resigned 18 May 2012

SEGATTI, Anna

Resigned
Nunn Mills Road, NorthamptonNN1 5PA
Born August 1952
Director
Appointed 24 Mar 2010
Resigned 01 Jan 2013

SHORTLAND, Robert David

Resigned
Nicholson Road, RydePO33 1BD
Born February 1978
Director
Appointed 18 Aug 2022
Resigned 09 May 2025

SMEED, Michael John, Mr.

Resigned
Nicholson Road, RydePO33 1BD
Born May 1976
Director
Appointed 31 Jan 2018
Resigned 26 Sept 2018

TATARCZUK, Julie

Resigned
NorthamptonNN1 5PA
Born May 1964
Director
Appointed 18 May 2012
Resigned 17 Mar 2014

WALLER, David, Mr.

Resigned
Nicholson Road, RydePO33 1BD
Born June 1980
Director
Appointed 26 Sept 2018
Resigned 16 Mar 2021

Persons with significant control

1

361 Oxford Street, LondonW1C 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Memorandum Articles
2 September 2025
MAMA
Resolution
2 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Resolution
13 September 2024
RESOLUTIONSResolutions
Memorandum Articles
10 September 2024
MAMA
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
23 March 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 July 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
8 June 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 June 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Auditors Resignation Company
31 July 2015
AUDAUD
Miscellaneous
27 July 2015
MISCMISC
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Sail Address Company With New Address
24 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Auditors Resignation Company
19 January 2011
AUDAUD
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Legacy
25 May 2010
MG02MG02
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Resolution
14 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Legacy
23 April 2010
MG04MG04
Resolution
23 April 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Legacy
12 November 2009
MG02MG02
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
4 June 2009
AAAnnual Accounts
Legacy
18 May 2009
287Change of Registered Office
Resolution
29 July 2008
RESOLUTIONSResolutions
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
17 June 2008
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Legacy
3 June 2008
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
17 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2007
287Change of Registered Office
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288cChange of Particulars
Accounts With Accounts Type Medium
8 June 2007
AAAnnual Accounts
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
24 March 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
25 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 April 2004
AAAnnual Accounts
Legacy
19 March 2004
288cChange of Particulars
Legacy
19 November 2003
287Change of Registered Office
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 June 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
22 July 1999
288cChange of Particulars
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288cChange of Particulars
Legacy
8 March 1999
288cChange of Particulars
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
11 November 1998
287Change of Registered Office
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
2 January 1998
287Change of Registered Office
Legacy
11 November 1997
287Change of Registered Office
Legacy
22 October 1997
88(2)R88(2)R
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
29 August 1995
88(2)R88(2)R
Legacy
29 August 1995
224224
Incorporation Company
20 June 1995
NEWINCIncorporation