Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEADING LABELS RETAIL LIMITED
Company Information for

LEADING LABELS RETAIL LIMITED

UNIT 2 MILLFIELD LANE TRADING, ESTATE NETHER POPPLETON, YORK, NORTH YORKSHIRE, YO26 6PB,
Company Registration Number
05863135
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Leading Labels Retail Ltd
LEADING LABELS RETAIL LIMITED was founded on 2006-06-30 and has its registered office in York. The organisation's status is listed as "Active - Proposal to Strike off". Leading Labels Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEADING LABELS RETAIL LIMITED
 
Legal Registered Office
UNIT 2 MILLFIELD LANE TRADING
ESTATE NETHER POPPLETON
YORK
NORTH YORKSHIRE
YO26 6PB
Other companies in YO26
 
Previous Names
LEADING LABELS (HOLDINGS) LIMITED28/04/2018
Filing Information
Company Number 05863135
Company ID Number 05863135
Date formed 2006-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2022-03-05 10:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEADING LABELS RETAIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEADING LABELS RETAIL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES LOCKWOOD
Company Secretary 2006-06-30
RICHARD DAVID GUMMERY
Director 2006-06-30
CHRISTOPHER CHARLES LOCKWOOD
Director 2006-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELISABETH MARSDEN
Company Secretary 2006-06-30 2006-06-30
PARK LANE DIRECTORS LIMITED
Director 2006-06-30 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID GUMMERY LEADING LABELS (HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
RICHARD DAVID GUMMERY LEADING LABELS LTD Director 1993-01-29 CURRENT 1993-01-15 Liquidation
CHRISTOPHER CHARLES LOCKWOOD LEADING LABELS (HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
CHRISTOPHER CHARLES LOCKWOOD LEADING LABELS LTD Director 1993-01-29 CURRENT 1993-01-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-03Final Gazette dissolved via compulsory strike-off
2022-02-15FIRST GAZETTE notice for compulsory strike-off
2022-02-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-02-11RP04PSC02Second filing of notification of person of significant controlJds49 Limited
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 058631350001
2021-02-01AP01DIRECTOR APPOINTED MISS LOUISE ALLEN
2021-01-26AUDAUDITOR'S RESIGNATION
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/01/20
2021-01-04TM02Termination of appointment of Christopher Charles Lockwood on 2020-12-23
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID GUMMERY
2021-01-04AP01DIRECTOR APPOINTED MR PAUL LESLIE DAVIES
2021-01-04PSC07CESSATION OF CHRISTOPHER CHARLES LOCKWOOD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04PSC02Notification of Jds49 Limited as a person with significant control on 2020-12-23
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-02PSC02Notification of Leading Labels (Holdings)L Limited as a person with significant control on 2018-03-22
2018-07-02PSC07CESSATION OF RICHARD DAVID GUMMERY AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28MEM/ARTSARTICLES OF ASSOCIATION
2018-05-22SH10Particulars of variation of rights attached to shares
2018-05-22SH08Change of share class name or designation
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 100000
2018-05-09SH0122/03/18 STATEMENT OF CAPITAL GBP 100000
2018-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-02RES01ALTER ARTICLES 22/03/2018
2018-05-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-04-28RES15CHANGE OF COMPANY NAME 12/09/21
2018-04-28CERTNMCOMPANY NAME CHANGED LEADING LABELS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 28/04/18
2018-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 47224
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-05-31AD03Registers moved to registered inspection location of C/O Jolliffe Cork Chartered Accountants 33 George Street Wakefield West Yorkshire WF1 1LX
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2777
2016-02-09SH06Cancellation of shares. Statement of capital on 2016-01-08 GBP 2,777.00
2016-02-09RES13Resolutions passed:
  • Approve purchase contract 16/12/2015
2016-02-09SH03Purchase of own shares
2016-01-28SH0108/01/16 STATEMENT OF CAPITAL GBP 47224
2015-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-27AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-27AD04Register(s) moved to registered office address Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB
2014-08-29RES01ALTER ARTICLES 14/08/2014
2014-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-03AR0130/06/14 FULL LIST
2013-08-13AR0130/06/13 FULL LIST
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2012-07-02AR0130/06/12 FULL LIST
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2011-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-04AR0130/06/11 FULL LIST
2010-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-07-05AR0130/06/10 FULL LIST
2010-07-02AD02SAIL ADDRESS CREATED
2009-07-23363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2008-08-08363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-27363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-03-1388(2)OAD 09/11/06--------- £ SI 49999@1
2006-12-1588(2)RAD 09/11/06--------- £ SI 50000@1=50000 £ IC 1/50001
2006-11-28RES13APP ALLOTMENT 09/11/06
2006-07-21225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/01/07
2006-07-21288bDIRECTOR RESIGNED
2006-07-21288bSECRETARY RESIGNED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LEADING LABELS RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEADING LABELS RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LEADING LABELS RETAIL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LEADING LABELS RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEADING LABELS RETAIL LIMITED
Trademarks
We have not found any records of LEADING LABELS RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEADING LABELS RETAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LEADING LABELS RETAIL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LEADING LABELS RETAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEADING LABELS RETAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEADING LABELS RETAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.