Advanced company searchLink opens in new window

LIZ EARLE BEAUTY CO. LIMITED

Company number 03070395

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2015 MISC Section 519
22 Jul 2015 AP03 Appointment of Mr David Charles Geoffrey Foster as a secretary on 9 July 2015
22 Jul 2015 AP01 Appointment of Mr Martin Derek Lloyd as a director on 9 July 2015
22 Jul 2015 TM01 Termination of appointment of Stephan Charles Klein as a director on 9 July 2015
22 Jul 2015 TM01 Termination of appointment of Alastair Anthony Judge as a director on 9 July 2015
22 Jul 2015 AD01 Registered office address changed from Nunn Mills Road Northampton NN1 5PA to The Green House Nicholson Road Ryde Isle of Wight PO33 1BD on 22 July 2015
22 Jul 2015 MR04 Satisfaction of charge 1 in full
16 Jul 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 104,570
24 Jun 2015 AD02 Register inspection address has been changed to The Green House Nicholson Road Ryde Isle of Wight PO33 1BG
03 Nov 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 AP01 Appointment of Mr Stephan Charles Klein as a director on 1 August 2014
06 Aug 2014 TM01 Termination of appointment of Lisa Mary Garley-Evans as a director on 1 August 2014
15 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 104,570
20 Mar 2014 AP01 Appointment of Mr Arnaud Maurice Jean Meysselle as a director
20 Mar 2014 TM01 Termination of appointment of Julie Tatarczuk as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
29 Jan 2013 TM01 Termination of appointment of Anna Segatti as a director
31 Oct 2012 AA Full accounts made up to 31 December 2011
11 Oct 2012 TM01 Termination of appointment of Liz Earle as a director
11 Oct 2012 TM01 Termination of appointment of Liz Earle as a director
11 Oct 2012 TM01 Termination of appointment of Kim Buckland as a director
23 Aug 2012 TM02 Termination of appointment of Stephen Tobitt as a secretary
13 Aug 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders