About

Registered Number: 02915169
Date of Incorporation: 31/03/1994 (30 years ago)
Company Status: Active
Registered Address: Bo House 17 Pinfold Road, Thurmaston, Leicester, LE4 8AS

 

Label Apeel Ltd was setup in 1994. We do not know the number of employees at this company. There are 6 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLOCK, Michelle Deeon 25 January 2016 - 1
KELLOCK, Barbara 31 March 1994 02 May 2007 1
KELLOCK, James Baird 31 March 1994 02 May 2007 1
KELLOCK, Stuart James 29 May 1998 01 May 2007 1
SKINNER, Joanne Marie 08 March 2000 29 December 2006 1
Secretary Name Appointed Resigned Total Appointments
KELLOCK, Michelle Deeon 03 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 26 March 2015
AD01 - Change of registered office address 26 March 2015
MR01 - N/A 03 February 2015
MR04 - N/A 10 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 22 August 2011
RESOLUTIONS - N/A 21 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 30 September 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
RESOLUTIONS - N/A 02 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
363a - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 21 September 2006
395 - Particulars of a mortgage or charge 31 May 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 24 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 10 July 1997
363s - Annual Return 19 June 1997
395 - Particulars of a mortgage or charge 24 October 1996
AA - Annual Accounts 13 September 1996
287 - Change in situation or address of Registered Office 16 August 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 05 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
395 - Particulars of a mortgage or charge 10 May 1994
288 - N/A 14 April 1994
NEWINC - New incorporation documents 31 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

All assets debenture deed 18 May 2006 Outstanding

N/A

Charge 17 October 1996 Fully Satisfied

N/A

Single debenture 27 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.