Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7TE
Director Name | Ms Louise Allen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2021(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 May 2022) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB |
Director Name | Mr Richard David Gummery |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Four Seasons Cat Lane, Bilbrough York North Yorkshire YO23 3PN |
Director Name | Mr Christopher Charles Lockwood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Field House York Road Sheriff Hutton York North Yorkshire YO60 6RQ |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Secretary Name | Mr Christopher Charles Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Field House York Road Sheriff Hutton York North Yorkshire YO60 6RQ |
Director Name | Park Lane Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Website | leadinglabels.com |
---|---|
Telephone | 01904 782721 |
Telephone region | York |
Registered Address | Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
2.8k at £1 | Paul Gummery Limited 5.55% Ordinary |
---|---|
23.6k at £1 | Christopher Charles Lockwood 47.22% Ordinary |
23.6k at £1 | Richard David Gummery 47.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,895,999 |
Gross Profit | £5,904,119 |
Net Worth | £2,528,246 |
Cash | £821,435 |
Current Liabilities | £1,056,037 |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
4 February 2021 | Delivered on: 5 February 2021 Persons entitled: Baaj Capital LLP Classification: A registered charge Outstanding |
---|
3 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
11 February 2021 | Second filing for the notification of Jds49 Limited as a person with significant control (7 pages) |
5 February 2021 | Registration of charge 058631350001, created on 4 February 2021 (57 pages) |
1 February 2021 | Appointment of Miss Louise Allen as a director on 1 February 2021 (2 pages) |
26 January 2021 | Auditor's resignation (1 page) |
8 January 2021 | Full accounts made up to 31 January 2020 (18 pages) |
4 January 2021 | Cessation of Christopher Charles Lockwood as a person with significant control on 23 December 2020 (1 page) |
4 January 2021 | Notification of Jds49 Limited as a person with significant control on 23 December 2020
|
4 January 2021 | Termination of appointment of Christopher Charles Lockwood as a director on 23 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Paul Leslie Davies as a director on 23 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Christopher Charles Lockwood as a secretary on 23 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Richard David Gummery as a director on 23 December 2020 (1 page) |
1 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
3 October 2019 | Full accounts made up to 31 January 2019 (15 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
28 August 2018 | Group of companies' accounts made up to 31 January 2018 (29 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
2 July 2018 | Cessation of Richard David Gummery as a person with significant control on 22 March 2018 (1 page) |
2 July 2018 | Notification of Leading Labels (Holdings)L Limited as a person with significant control on 22 March 2018 (2 pages) |
28 June 2018 | Memorandum and Articles of Association (22 pages) |
22 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2018 | Change of share class name or designation (2 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
2 May 2018 | Resolutions
|
28 April 2018 | Resolutions
|
28 April 2018 | Change of name notice (2 pages) |
30 September 2017 | Group of companies' accounts made up to 31 January 2017 (28 pages) |
30 September 2017 | Group of companies' accounts made up to 31 January 2017 (28 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
14 July 2016 | Group of companies' accounts made up to 31 January 2016 (35 pages) |
14 July 2016 | Group of companies' accounts made up to 31 January 2016 (35 pages) |
31 May 2016 | Register(s) moved to registered inspection location C/O Jolliffe Cork Chartered Accountants 33 George Street Wakefield West Yorkshire WF1 1LX (1 page) |
31 May 2016 | Register(s) moved to registered inspection location C/O Jolliffe Cork Chartered Accountants 33 George Street Wakefield West Yorkshire WF1 1LX (1 page) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Cancellation of shares. Statement of capital on 8 January 2016
|
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Cancellation of shares. Statement of capital on 8 January 2016
|
28 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
28 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
5 August 2015 | Group of companies' accounts made up to 31 January 2015 (28 pages) |
5 August 2015 | Group of companies' accounts made up to 31 January 2015 (28 pages) |
27 July 2015 | Register(s) moved to registered office address Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB (1 page) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Register(s) moved to registered office address Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB (1 page) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
29 July 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
29 July 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
13 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Group of companies' accounts made up to 31 January 2013 (28 pages) |
4 July 2013 | Group of companies' accounts made up to 31 January 2013 (28 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
25 June 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
18 August 2011 | Group of companies' accounts made up to 31 January 2011 (29 pages) |
18 August 2011 | Group of companies' accounts made up to 31 January 2011 (29 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a medium company made up to 31 January 2010 (13 pages) |
17 September 2010 | Accounts for a medium company made up to 31 January 2010 (13 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
23 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
21 May 2009 | Accounts for a medium company made up to 31 January 2009 (13 pages) |
21 May 2009 | Accounts for a medium company made up to 31 January 2009 (13 pages) |
8 August 2008 | Return made up to 30/06/08; no change of members (7 pages) |
8 August 2008 | Return made up to 30/06/08; no change of members (7 pages) |
10 June 2008 | Full accounts made up to 31 January 2008 (14 pages) |
10 June 2008 | Full accounts made up to 31 January 2008 (14 pages) |
3 September 2007 | Full accounts made up to 31 January 2007 (14 pages) |
3 September 2007 | Full accounts made up to 31 January 2007 (14 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members
|
27 July 2007 | Return made up to 30/06/07; full list of members
|
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
13 March 2007 | Ad 09/11/06--------- £ si 49999@1 (2 pages) |
13 March 2007 | Particulars of contract relating to shares (2 pages) |
13 March 2007 | Particulars of contract relating to shares (2 pages) |
13 March 2007 | Ad 09/11/06--------- £ si 49999@1 (2 pages) |
15 December 2006 | Ad 09/11/06--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
15 December 2006 | Ad 09/11/06--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | Incorporation (20 pages) |
30 June 2006 | Incorporation (20 pages) |