LEADING EDGE LABELS LIMITED

04625250
IMPERIAL RETAIL PARK GRAVESEND KENT DA11 0DQ

Documents

Documents
Date Category Description Pages
16 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2024 accounts Annual Accounts 32 Buy now
15 Jul 2024 mortgage Registration of a charge 23 Buy now
20 Jun 2024 mortgage Registration of a charge 40 Buy now
11 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2023 officers Change of particulars for director (Paul Barry Brown) 2 Buy now
12 Oct 2023 officers Termination of appointment of director (Carmel Mary Mulvey) 1 Buy now
12 Oct 2023 officers Appointment of director (Mr Ashley John Amos) 2 Buy now
12 Oct 2023 officers Appointment of secretary (Mr Ashley John Amos) 2 Buy now
12 Oct 2023 officers Termination of appointment of secretary (Carmel Mulvey) 1 Buy now
21 Jul 2023 accounts Annual Accounts 33 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 33 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 officers Appointment of director (Mr David Patrick Driver) 2 Buy now
01 Nov 2021 officers Appointment of director (Mr Peter Ashton Westrop) 2 Buy now
07 Oct 2021 accounts Annual Accounts 33 Buy now
28 Sep 2021 mortgage Registration of a charge 14 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 mortgage Registration of a charge 26 Buy now
15 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2020 mortgage Statement of satisfaction of a charge 4 Buy now
09 Dec 2020 mortgage Registration of a charge 24 Buy now
09 Nov 2020 accounts Annual Accounts 31 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 officers Termination of appointment of director (Scott Terriss) 1 Buy now
09 Oct 2019 accounts Annual Accounts 32 Buy now
22 Jul 2019 officers Change of particulars for director (Mrs Carmel Mary Mulvey) 2 Buy now
05 Mar 2019 officers Appointment of director (Mr Scott Terriss) 2 Buy now
05 Mar 2019 officers Appointment of director (Mrs Carmel Mary Mulvey) 2 Buy now
05 Mar 2019 officers Appointment of secretary (Mrs Carmel Mulvey) 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 officers Termination of appointment of director (Wayne John Fernandes) 1 Buy now
13 Jul 2018 accounts Annual Accounts 33 Buy now
13 Feb 2018 officers Termination of appointment of director (Craig Robert Leach) 1 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 officers Termination of appointment of director (Phillip John Roberts) 1 Buy now
27 Jun 2017 accounts Annual Accounts 33 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jul 2016 accounts Annual Accounts 38 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
16 Jul 2015 accounts Annual Accounts 27 Buy now
26 Jun 2015 officers Appointment of director (Mr Phillip John Roberts) 2 Buy now
08 Jan 2015 annual-return Annual Return 9 Buy now
31 Dec 2014 officers Termination of appointment of director (Stephen Perrin) 1 Buy now
31 Dec 2014 officers Termination of appointment of secretary (Stephen Perrin) 1 Buy now
11 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
11 Dec 2014 insolvency Solvency Statement dated 26/11/14 1 Buy now
11 Dec 2014 resolution Resolution 1 Buy now
03 Oct 2014 accounts Annual Accounts 25 Buy now
08 Apr 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
08 Apr 2014 resolution Resolution 11 Buy now
08 Apr 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
26 Mar 2014 mortgage Registration of a charge 26 Buy now
22 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Mar 2014 mortgage Registration of a charge 20 Buy now
19 Mar 2014 mortgage Registration of a charge 42 Buy now
12 Mar 2014 officers Appointment of director (Mr Stephen Perrin) 2 Buy now
12 Mar 2014 officers Appointment of secretary (Mr Stephen Perrin) 2 Buy now
20 Jan 2014 annual-return Annual Return 9 Buy now
15 Nov 2013 officers Termination of appointment of director (Paula Miller) 1 Buy now
15 Nov 2013 officers Termination of appointment of secretary (Paula Miller) 1 Buy now
15 Nov 2013 officers Termination of appointment of secretary (Paula Miller) 1 Buy now
15 Aug 2013 officers Appointment of director (Mr Wayne John Fernandes) 2 Buy now
15 May 2013 accounts Annual Accounts 29 Buy now
07 Jan 2013 annual-return Annual Return 9 Buy now
21 Sep 2012 accounts Annual Accounts 25 Buy now
26 Mar 2012 officers Termination of appointment of director (Mark Billington) 1 Buy now
23 Mar 2012 resolution Resolution 3 Buy now
03 Jan 2012 annual-return Annual Return 9 Buy now
18 Mar 2011 accounts Annual Accounts 25 Buy now
29 Dec 2010 annual-return Annual Return 10 Buy now
12 Jul 2010 incorporation Memorandum Articles 34 Buy now
09 Jul 2010 resolution Resolution 1 Buy now
30 Mar 2010 accounts Annual Accounts 25 Buy now
08 Jan 2010 annual-return Annual Return 19 Buy now
03 Nov 2009 officers Appointment of director (Miss Paula Miller) 2 Buy now
03 Nov 2009 officers Appointment of secretary (Miss Paula Miller) 1 Buy now
03 Nov 2009 officers Termination of appointment of secretary (Michael Brown) 1 Buy now
03 Nov 2009 officers Change of particulars for director (Craig Robert Leach) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Paul Barry Brown) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Ian Anthony Barwick) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Michael Duncan Brown) 2 Buy now
03 Nov 2009 officers Change of particulars for secretary (Mr Michael Duncan Brown) 1 Buy now
03 Nov 2009 officers Change of particulars for director (Mark Billington) 2 Buy now
07 Aug 2009 accounts Annual Accounts 24 Buy now
03 Aug 2009 capital Ad 29/07/09\gbp si 24450000@0.001=24450\gbp ic 218000/242450\ 4 Buy now
03 Aug 2009 capital Nc inc already adjusted 29/07/09 2 Buy now
03 Aug 2009 resolution Resolution 36 Buy now
26 Mar 2009 annual-return Return made up to 24/12/08; full list of members 13 Buy now
25 Mar 2009 officers Director's change of particulars / ian barwick / 01/06/2008 1 Buy now
25 Nov 2008 accounts Annual Accounts 24 Buy now