About

Registered Number: 04625250
Date of Incorporation: 24/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Imperial Retail Park, Gravesend, Kent, DA11 0DQ

 

Founded in 2002, Leading Edge Labels Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". The company has 8 directors listed as Mulvey, Carmel, Brown, Paul Barry, Miller, Paula, Perrin, Stephen, Billington, Mark, Fernandes, Wayne John, Leach, Craig Robert, Terriss, Scott. We do not know the number of employees at Leading Edge Labels Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Paul Barry 29 May 2003 - 1
BILLINGTON, Mark 08 September 2006 20 March 2012 1
FERNANDES, Wayne John 15 August 2013 30 November 2018 1
LEACH, Craig Robert 08 September 2006 01 February 2018 1
TERRISS, Scott 04 March 2019 29 November 2019 1
Secretary Name Appointed Resigned Total Appointments
MULVEY, Carmel 04 March 2019 - 1
MILLER, Paula 03 November 2009 09 October 2013 1
PERRIN, Stephen 11 March 2014 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 27 December 2019
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 09 October 2019
CH01 - Change of particulars for director 22 July 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
AP03 - Appointment of secretary 05 March 2019
CS01 - N/A 04 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 13 July 2018
TM01 - Termination of appointment of director 13 February 2018
CS01 - N/A 28 December 2017
TM01 - Termination of appointment of director 28 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 16 July 2015
AP01 - Appointment of director 26 June 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 31 December 2014
TM02 - Termination of appointment of secretary 31 December 2014
RESOLUTIONS - N/A 11 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2014
SH19 - Statement of capital 11 December 2014
CAP-SS - N/A 11 December 2014
AA - Annual Accounts 03 October 2014
RESOLUTIONS - N/A 08 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2014
SH08 - Notice of name or other designation of class of shares 08 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2014
MR01 - N/A 26 March 2014
MR04 - N/A 22 March 2014
MR04 - N/A 22 March 2014
MR04 - N/A 22 March 2014
MR01 - N/A 21 March 2014
MR01 - N/A 19 March 2014
AP01 - Appointment of director 12 March 2014
AP03 - Appointment of secretary 12 March 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 15 November 2013
TM02 - Termination of appointment of secretary 15 November 2013
TM02 - Termination of appointment of secretary 15 November 2013
AP01 - Appointment of director 15 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 26 March 2012
RESOLUTIONS - N/A 23 March 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 29 December 2010
MEM/ARTS - N/A 12 July 2010
RESOLUTIONS - N/A 09 July 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 08 January 2010
AP01 - Appointment of director 03 November 2009
AP03 - Appointment of secretary 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 07 August 2009
RESOLUTIONS - N/A 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
123 - Notice of increase in nominal capital 03 August 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 25 November 2008
169 - Return by a company purchasing its own shares 23 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
169 - Return by a company purchasing its own shares 07 February 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 03 January 2008
SA - Shares agreement 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2008
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
123 - Notice of increase in nominal capital 13 December 2007
395 - Particulars of a mortgage or charge 10 September 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 17 January 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 05 April 2005
RESOLUTIONS - N/A 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
169 - Return by a company purchasing its own shares 11 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 13 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
169 - Return by a company purchasing its own shares 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
CERTNM - Change of name certificate 09 July 2004
SA - Shares agreement 09 February 2004
363s - Annual Return 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
395 - Particulars of a mortgage or charge 05 August 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2003
123 - Notice of increase in nominal capital 26 June 2003
395 - Particulars of a mortgage or charge 18 June 2003
RESOLUTIONS - N/A 15 June 2003
RESOLUTIONS - N/A 15 June 2003
RESOLUTIONS - N/A 15 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2003
123 - Notice of increase in nominal capital 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
CERTNM - Change of name certificate 29 May 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2014 Outstanding

N/A

A registered charge 18 March 2014 Outstanding

N/A

A registered charge 18 March 2014 Outstanding

N/A

Supplemental legal mortgage 03 September 2007 Fully Satisfied

N/A

Deed of assignment of keyman life policies 31 July 2003 Fully Satisfied

N/A

Composite guarantee and debenture 06 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.