Background WavePink WaveYellow Wave

BEAUTY & THE BOUTIQUE LIMITED (07670293)

BEAUTY & THE BOUTIQUE LIMITED (07670293) is an active UK company. incorporated on 15 June 2011. with registered office in Beaconsfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. BEAUTY & THE BOUTIQUE LIMITED has been registered for 14 years. Current directors include CLEMENT-LORFORD, Crispian Francis.

Company Number
07670293
Status
active
Type
ltd
Incorporated
15 June 2011
Age
14 years
Address
Kings Head House Kings Head House, Beaconsfield, HP9 2HN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CLEMENT-LORFORD, Crispian Francis
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUTY & THE BOUTIQUE LIMITED

BEAUTY & THE BOUTIQUE LIMITED is an active company incorporated on 15 June 2011 with the registered office located in Beaconsfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. BEAUTY & THE BOUTIQUE LIMITED was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07670293

LTD Company

Age

14 Years

Incorporated 15 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Kings Head House Kings Head House 15 London End Beaconsfield, HP9 2HN,

Previous Addresses

C/O Beauty and the Boutique 86-90 Paul Street London EC2A 4NE England
From: 1 August 2016To: 17 May 2021
, 117 Feltham Road, Ashford, Middlesex, TW15 1AB, England
From: 27 December 2013To: 1 August 2016
, Lowbrook House Feltham Road, Ashford, Middlesex, TW15 1AB, England
From: 25 April 2013To: 27 December 2013
, Unit 18 Keensacre, Iver, Buckinghamshire, SL0 0DL, United Kingdom
From: 5 November 2011To: 25 April 2013
, Ravenswood House Ravenswood Drive, Camberley, Surrey, GU15 2BU, United Kingdom
From: 15 June 2011To: 5 November 2011
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Mar 12
Share Issue
Mar 14
Funding Round
Mar 14
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Sept 20
Loan Secured
Jan 22
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLEMENT-LORFORD, Crispian Francis

Active
Kings Head House, BeaconsfieldHP9 2HN
Born September 1976
Director
Appointed 15 Jun 2011

CLEMENT-LORFORD, Katie Jane

Resigned
Paul Street, LondonEC2A 4NE
Born March 1976
Director
Appointed 01 Nov 2011
Resigned 30 Sept 2020

REID, Duncan Murray

Resigned
Golden Square, LondonW1F 9JG
Born July 1958
Director
Appointed 13 Dec 2017
Resigned 09 Jul 2018

Persons with significant control

2

Mrs Katie Jane Clement-Lorford

Active
Kings Head House, BeaconsfieldHP9 2HN
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Crispian Clement-Lorford

Active
Kings Head House, BeaconsfieldHP9 2HN
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Second Filing Of Annual Return With Made Up Date
6 June 2018
RP04AR01RP04AR01
Legacy
6 June 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
11 May 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 May 2018
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Legacy
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Capital Alter Shares Subdivision
19 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Resolution
19 March 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2012
AR01AR01
Appoint Person Director Company With Name
1 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 November 2011
AD01Change of Registered Office Address
Incorporation Company
15 June 2011
NEWINCIncorporation