Company NameLeading Labels Retail Limited
Company StatusDissolved
Company Number05863135
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 9 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NameLeading Labels (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Leslie Davies
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Boundary Way
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7TE
Director NameMs Louise Allen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2021(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 03 May 2022)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Millfield Lane Trading
Estate Nether Poppleton
York
North Yorkshire
YO26 6PB
Director NameMr Richard David Gummery
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Seasons
Cat Lane, Bilbrough
York
North Yorkshire
YO23 3PN
Director NameMr Christopher Charles Lockwood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressField House
York Road Sheriff Hutton
York
North Yorkshire
YO60 6RQ
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Secretary NameMr Christopher Charles Lockwood
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressField House
York Road Sheriff Hutton
York
North Yorkshire
YO60 6RQ
Director NamePark Lane Directors Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Contact

Websiteleadinglabels.com
Telephone01904 782721
Telephone regionYork

Location

Registered AddressUnit 2 Millfield Lane Trading
Estate Nether Poppleton
York
North Yorkshire
YO26 6PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

2.8k at £1Paul Gummery Limited
5.55%
Ordinary
23.6k at £1Christopher Charles Lockwood
47.22%
Ordinary
23.6k at £1Richard David Gummery
47.22%
Ordinary

Financials

Year2014
Turnover£13,895,999
Gross Profit£5,904,119
Net Worth£2,528,246
Cash£821,435
Current Liabilities£1,056,037

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

4 February 2021Delivered on: 5 February 2021
Persons entitled: Baaj Capital LLP

Classification: A registered charge
Outstanding

Filing History

3 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
11 February 2021Second filing for the notification of Jds49 Limited as a person with significant control (7 pages)
5 February 2021Registration of charge 058631350001, created on 4 February 2021 (57 pages)
1 February 2021Appointment of Miss Louise Allen as a director on 1 February 2021 (2 pages)
26 January 2021Auditor's resignation (1 page)
8 January 2021Full accounts made up to 31 January 2020 (18 pages)
4 January 2021Cessation of Christopher Charles Lockwood as a person with significant control on 23 December 2020 (1 page)
4 January 2021Notification of Jds49 Limited as a person with significant control on 23 December 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 11/02/2021.
(3 pages)
4 January 2021Termination of appointment of Christopher Charles Lockwood as a director on 23 December 2020 (1 page)
4 January 2021Appointment of Mr Paul Leslie Davies as a director on 23 December 2020 (2 pages)
4 January 2021Termination of appointment of Christopher Charles Lockwood as a secretary on 23 December 2020 (1 page)
4 January 2021Termination of appointment of Richard David Gummery as a director on 23 December 2020 (1 page)
1 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
3 October 2019Full accounts made up to 31 January 2019 (15 pages)
8 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
28 August 2018Group of companies' accounts made up to 31 January 2018 (29 pages)
3 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
2 July 2018Cessation of Richard David Gummery as a person with significant control on 22 March 2018 (1 page)
2 July 2018Notification of Leading Labels (Holdings)L Limited as a person with significant control on 22 March 2018 (2 pages)
28 June 2018Memorandum and Articles of Association (22 pages)
22 May 2018Particulars of variation of rights attached to shares (2 pages)
22 May 2018Change of share class name or designation (2 pages)
9 May 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 100,000
(4 pages)
2 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
28 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-22
(2 pages)
28 April 2018Change of name notice (2 pages)
30 September 2017Group of companies' accounts made up to 31 January 2017 (28 pages)
30 September 2017Group of companies' accounts made up to 31 January 2017 (28 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
14 July 2016Group of companies' accounts made up to 31 January 2016 (35 pages)
14 July 2016Group of companies' accounts made up to 31 January 2016 (35 pages)
31 May 2016Register(s) moved to registered inspection location C/O Jolliffe Cork Chartered Accountants 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
31 May 2016Register(s) moved to registered inspection location C/O Jolliffe Cork Chartered Accountants 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
9 February 2016Resolutions
  • RES13 ‐ Approve purchase contract 16/12/2015
(2 pages)
9 February 2016Resolutions
  • RES13 ‐ Approve purchase contract 16/12/2015
  • RES13 ‐ Approve purchase contract 16/12/2015
(2 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Cancellation of shares. Statement of capital on 8 January 2016
  • GBP 2,777.00
(4 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Cancellation of shares. Statement of capital on 8 January 2016
  • GBP 2,777.00
(4 pages)
28 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 47,224
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 47,224
(3 pages)
5 August 2015Group of companies' accounts made up to 31 January 2015 (28 pages)
5 August 2015Group of companies' accounts made up to 31 January 2015 (28 pages)
27 July 2015Register(s) moved to registered office address Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB (1 page)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(5 pages)
27 July 2015Register(s) moved to registered office address Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB (1 page)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 July 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
29 July 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(5 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 July 2013Group of companies' accounts made up to 31 January 2013 (28 pages)
4 July 2013Group of companies' accounts made up to 31 January 2013 (28 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
25 June 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
25 June 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
18 August 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
18 August 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a medium company made up to 31 January 2010 (13 pages)
17 September 2010Accounts for a medium company made up to 31 January 2010 (13 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register inspection address has been changed (1 page)
23 July 2009Return made up to 30/06/09; full list of members (10 pages)
23 July 2009Return made up to 30/06/09; full list of members (10 pages)
21 May 2009Accounts for a medium company made up to 31 January 2009 (13 pages)
21 May 2009Accounts for a medium company made up to 31 January 2009 (13 pages)
8 August 2008Return made up to 30/06/08; no change of members (7 pages)
8 August 2008Return made up to 30/06/08; no change of members (7 pages)
10 June 2008Full accounts made up to 31 January 2008 (14 pages)
10 June 2008Full accounts made up to 31 January 2008 (14 pages)
3 September 2007Full accounts made up to 31 January 2007 (14 pages)
3 September 2007Full accounts made up to 31 January 2007 (14 pages)
27 July 2007Return made up to 30/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2007Return made up to 30/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 March 2007Ad 09/11/06--------- £ si 49999@1 (2 pages)
13 March 2007Particulars of contract relating to shares (2 pages)
13 March 2007Particulars of contract relating to shares (2 pages)
13 March 2007Ad 09/11/06--------- £ si 49999@1 (2 pages)
15 December 2006Ad 09/11/06--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
15 December 2006Ad 09/11/06--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
28 November 2006Resolutions
  • RES13 ‐ App allotment 09/11/06
(1 page)
28 November 2006Resolutions
  • RES13 ‐ App allotment 09/11/06
(1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New secretary appointed;new director appointed (2 pages)
30 June 2006Incorporation (20 pages)
30 June 2006Incorporation (20 pages)