• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

LIZ Earle Beauty CO LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Isle of Wight
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    LIZ Earle Beauty CO LTD
  • Address
    ******************
  • SIC Codes
    20420, 47750
  • SIC Description
    Manufacture of perfumes and toilet preparations, Retail sale of cosmetic and toilet articles in specialised stores
  • Company Number
    03070395
  • Listing UID
    125630
Google Advert
Location
  • Enterprise Court, Nicholson Rd, Ryde PO33 1BD, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.718289
  • Longitude
    -1.157058
  • Easting
    459604.0
  • Northing
    91301.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL434930
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, April 26, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    THOMPSON, Andrew Richard
    Appointed On: October 2, 2015
    Occupation: N/A
    Role: secretary
    Address: D90 Support Office, 1 Thane Road, Nottingham, NG90 1BS, England
    KERSCHEN, Marco Rene Leon Robert
    Appointed On: February 13, 2024
    Occupation: N/A
    Role: director
    Address: Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL, England
    PALERMO, Olmo
    Appointed On: May 23, 2025
    Occupation: N/A
    Role: director
    Address: Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL, England
    WINTER, Mark Terence
    Appointed On: March 31, 2020
    Occupation: N/A
    Role: director
    Address: Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL, England
    BUCKLAND, Kim Margaret
    Appointed On: June 20, 1995
    Occupation: N/A
    Role: secretary
    Address: Mizpa, 26 Shore Road, Gurnard, Isle Of Wight, PO31 8LD
    Resigned On: June 27, 2008
    FOSTER, David Charles Geoffrey
    Appointed On: July 9, 2015
    Occupation: N/A
    Role: secretary
    Address: D90, 1 Thane Road West, Nottingham, NG90 1BS, England
    Resigned On: October 2, 2015
    TOBITT, Stephen Henry
    Appointed On: June 27, 2008
    Occupation: N/A
    Role: secretary
    Address: The Green House, Ryde, Isle Of Wight, PO33 1BD
    Resigned On: August 16, 2012
    BUCKINGHAM, John Parker, Mr.
    Appointed On: March 16, 2021
    Occupation: N/A
    Role: director
    Address: The Green House, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD, England
    Resigned On: August 18, 2022
    BUCKLAND, John Milford
    Appointed On: March 24, 2010
    Occupation: N/A
    Role: director
    Address: The Green House, Ryde, Isle Of Wight, PO33 1BD
    Resigned On: March 30, 2012
    BUCKLAND, Kim Margaret
    Appointed On: June 20, 1995
    Occupation: N/A
    Role: director
    Address: The Green House, Ryde, Isle Of Wight, PO33 1BD
    Resigned On: September 23, 2012
    COUNSELL, Rosemary Frances
    Appointed On: March 29, 2016
    Occupation: N/A
    Role: director
    Address: 1, Thane Road West, Nottingham, NG2 3AA, England
    Resigned On: August 19, 2019
    CRAMB, Charles William
    Appointed On: March 24, 2010
    Occupation: N/A
    Role: director
    Address: Nunn Mills Road, Northampton, NN1 5PA
    Resigned On: February 22, 2012
    DE VRIES, Minne
    Appointed On: November 18, 2015
    Occupation: N/A
    Role: director
    Address: D90, 1 Thane Road West, Nottingham, NG90 1BS, England
    Resigned On: May 31, 2016
    EARLE, Liz
    Appointed On: June 20, 1995
    Occupation: N/A
    Role: director
    Address: The, Green House, Ryde, Isle Of Wight, PO33 1BD
    Resigned On: September 23, 2012
    GARLEY-EVANS, Lisa Mary
    Appointed On: March 24, 2010
    Occupation: N/A
    Role: director
    Address: Nunn Mills Road, Northampton, NN1 5PA
    Resigned On: August 1, 2014
    GIBSON, Andrew James
    Appointed On: January 1, 2017
    Occupation: N/A
    Role: director
    Address: Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL, England
    Resigned On: December 15, 2017
    HARRIS, Emma
    Appointed On: August 19, 2019
    Occupation: N/A
    Role: director
    Address: The Green House, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD, England
    Resigned On: March 31, 2020
    JUDGE, Alastair Anthony
    Appointed On: May 18, 2012
    Occupation: N/A
    Role: director
    Address: The Green House, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD, England
    Resigned On: July 9, 2015
    KLEIN, Stephan Charles
    Appointed On: August 1, 2014
    Occupation: N/A
    Role: director
    Address: The Green House, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD, England
    Resigned On: July 9, 2015
    LLOYD, Martin Derek
    Appointed On: June 1, 2016
    Occupation: N/A
    Role: director
    Address: D90, 1 Thane Road West, Nottingham, NG90 1BS, England
    Resigned On: July 31, 2016
    LLOYD, Martin Derek
    Appointed On: July 9, 2015
    Occupation: N/A
    Role: director
    Address: D90, 1 Thane Road West, Nottingham, NG90 1BS, England
    Resigned On: March 29, 2016
    MAZZARA, Angelina Francoise
    Appointed On: March 24, 2010
    Occupation: N/A
    Role: director
    Address: Nunn Mills Road, Northampton, NN1 5PA
    Resigned On: October 22, 2010
    MEYSSELLE, Arnaud Maurice Jean
    Appointed On: March 17, 2014
    Occupation: N/A
    Role: director
    Address: The Green House, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD, England
    Resigned On: September 24, 2015
    MURPHY, Anne Louise
    Appointed On: January 31, 2018
    Occupation: N/A
    Role: director
    Address: The Green House, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD, England
    Resigned On: January 31, 2023
    MURPHY, Ken
    Appointed On: March 29, 2016
    Occupation: N/A
    Role: director
    Address: D90, 1 Thane Road West, Nottingham, NG90 1BS, England
    Resigned On: January 31, 2018
    SCHLACKMANN, Scott David
    Appointed On: October 14, 2010
    Occupation: N/A
    Role: director
    Address: Nunn Mills Road, Northampton, NN1 5PA
    Resigned On: May 18, 2012
    SEGATTI, Anna
    Appointed On: March 24, 2010
    Occupation: N/A
    Role: director
    Address: Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA
    Resigned On: January 1, 2013
    SHORTLAND, Robert David
    Appointed On: August 18, 2022
    Occupation: N/A
    Role: director
    Address: The Green House, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD, England
    Resigned On: May 9, 2025
    SMEED, Michael John, Mr.
    Appointed On: January 31, 2018
    Occupation: N/A
    Role: director
    Address: The Green House, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD, England
    Resigned On: September 26, 2018
    TATARCZUK, Julie
    Appointed On: May 18, 2012
    Occupation: N/A
    Role: director
    Address: Nunn Mills Road, Northampton, NN1 5PA
    Resigned On: March 17, 2014
    WALLER, David, Mr.
    Appointed On: September 26, 2018
    Occupation: N/A
    Role: director
    Address: The Green House, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD, England
    Resigned On: March 16, 2021
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    August 31, 2024
    Period End On
    August 31, 2024
    Period Start On
    September 1, 2023
    Type
    full
    Next Accounts
    Due On
    May 31, 2026
    Overdue
    No
    Period End On
    August 31, 2025
    Period Start On
    September 1, 2024
    Next Due
    May 31, 2026
    Next Made Up To
    August 31, 2025
    Overdue
    No
    Company Name
    LIZ EARLE BEAUTY CO. LIMITED
    Company Number
    03070395
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 1, 2026
    Next Due
    February 15, 2027
    Next Made Up To
    February 1, 2027
    Overdue
    No
    Date Of Creation
    June 20, 1995
    ETag
    51b8a3c27df9c3b5f3912322fcd36276d8a19312
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 1, 2016
    Previous Company Names
    Ceased On
    September 17, 2007
    Effective From
    August 25, 2004
    Name
    LIZ EARLE COSMETICS LIMITED
    Ceased On
    August 25, 2004
    Effective From
    June 20, 1995
    Name
    K P L COSMETICS LIMITED
    Registered Office Address
    Address Line 1
    Sedley Place 4th Floor
    Address Line 2
    361 Oxford Street
    country
    England
    Locality
    London
    Post Code
    W1C 2JL
    Type
    ltd

    You May Also Be Interested In

    Portishead Trading Company LTD Verified listing

    • Old Market Hall, 5, Alexandra Road, Clevedon, BS21 7QE
    • North Somerset
    • Retail sale of cosmetic and toilet articles in specialised stores
    • Carrier, Broker, Dealer

    Dejure LTD Verified listing

    • Andrew Mccoig Pharmacy, Brighton Road, South Croydon, CR2 6ES
    • Croydon
    • Dispensing chemist in specialised stores, Retail sale of cosmetic and toilet articles in specialised stores
    • Carrier, Broker, Dealer

    CPL Aromas LTD. Verified listing

    • C P L Group, Quarry Road, Northampton, NN6 9UB
    • West Northamptonshire
    • Manufacture of perfumes and toilet preparations
    • Carrier, Broker, Dealer

    Niva Pharmacy Limited Verified listing

    • NIVA Pharmacy, Uppingham Road, Leicester, LE5 0QD
    • Leicester
    • Dispensing chemist in specialised stores, Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., Retail sale of cosmetic and toilet articles in specialised stores
    • Carrier, Broker, Dealer

    KDC One Swallowfield Limited Verified listing

    • Units 1 -2, Alverdiscott Road, Bideford, EX39 4LQ
    • Torridge
    • Manufacture of perfumes and toilet preparations
    • Carrier, Broker, Dealer

    Avicenna Retail Limited Verified listing

    • Avicenna, Selsdon House 212-220, Addington Road, South Croydon, CR2 8LD
    • Croydon
    • Dispensing chemist in specialised stores, Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., Retail sale of cosmetic and toilet articles in specialised stores
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link