Company NameLeading Labels (Holdings) Limited
Company StatusDissolved
Company Number11180901
CategoryPrivate Limited Company
Incorporation Date31 January 2018(6 years, 2 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NameLeading Labels Retail 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(2 years, 10 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 January 2021(2 years, 11 months after company formation)
Appointment Duration1 year, 4 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
Appointed31 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Millfield Lane Trading Estate
Nether Poppleton
York
North Yorkshire
YO26 6PB
Director NameMr Christopher Charles Lockwood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Millfield Lane Trading Estate
Nether Poppleton
York
North Yorkshire
YO26 6PB

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

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Charges

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

Classification: A registered charge
Outstanding

Filing History

5 February 2021Registration of charge 111809010001, created on 4 February 2021 (57 pages)
1 February 2021Appointment of Miss Louise Allen as a director on 1 January 2021 (2 pages)
26 January 2021Auditor's resignation (1 page)
8 January 2021Group of companies' accounts made up to 31 January 2020 (32 pages)
4 January 2021Termination of appointment of Christopher Charles Lockwood as a director on 23 December 2020 (1 page)
4 January 2021Notification of Jds49 Limited as a person with significant control on 23 December 2020 (2 pages)
4 January 2021Cessation of Richard David Gummery as a person with significant control 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 Richard David Gummery as a director on 23 December 2020 (1 page)
5 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
3 October 2019Group of companies' accounts made up to 31 January 2019 (27 pages)
6 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
9 May 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 50,000
(4 pages)
28 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-22
(2 pages)
28 April 2018Change of name notice (2 pages)
12 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-22
(1 page)
2 February 2018Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
2 February 2018Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
31 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-31
  • GBP 1
(33 pages)
31 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-31
  • GBP 1
(33 pages)