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.
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 |
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 |
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 |