LEADING EDGE LABELS LIMITED - KENT


Company Profile Company Filings

Overview

LEADING EDGE LABELS LIMITED is a Private Limited Company from KENT and has the status: Active.
LEADING EDGE LABELS LIMITED was incorporated 21 years ago on 24/12/2002 and has the registered number: 04625250. The accounts status is FULL and accounts are next due on 30/09/2024.

LEADING EDGE LABELS LIMITED - KENT

This company is listed in the following categories:
18129 - Printing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

IMPERIAL RETAIL PARK
KENT
DA11 0DQ

This Company Originates in : United Kingdom
Previous trading names include:
LEL HOLDINGS LIMITED (until 09/07/2004)

Confirmation Statements

Last Statement Next Statement Due
15/12/2023 29/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IAN ANTHONY BARWICK May 1968 British Director 2003-05-29 CURRENT
ASHLEY JOHN AMOS Mar 1970 British Director 2023-10-12 CURRENT
MR MICHAEL DUNCAN BROWN Jun 1971 Director 2003-05-29 CURRENT
MR DAVID PATRICK DRIVER Sep 1966 British Director 2021-10-25 CURRENT
PAUL BARRY BROWN Oct 1967 British Director 2003-05-29 CURRENT
MR ASHLEY JOHN AMOS Secretary 2023-10-12 CURRENT
PETER ASHTON WESTROP Jan 1972 British Director 2021-10-25 CURRENT
CASTLEGATE DIRECTORS LIMITED Corporate Director 2002-12-24 UNTIL 2003-05-29 RESIGNED
CASTLEGATE SECRETARIES LIMITED Corporate Secretary 2002-12-24 UNTIL 2003-05-29 RESIGNED
MS LYNNE DEBORAH BANCROFT British Secretary 2004-08-13 UNTIL 2008-07-11 RESIGNED
MRS CARMEL MULVEY Secretary 2019-03-04 UNTIL 2023-10-12 RESIGNED
MISS PAULA MILLER Secretary 2009-11-03 UNTIL 2013-10-09 RESIGNED
MICHAEL DUNCAN BROWN Jun 1971 Secretary 2003-05-29 UNTIL 2004-08-13 RESIGNED
MR MICHAEL DUNCAN BROWN Jun 1971 Secretary 2008-07-11 UNTIL 2009-11-03 RESIGNED
MR STEPHEN PERRIN Secretary 2014-03-11 UNTIL 2014-12-31 RESIGNED
MR WAYNE JOHN FERNANDES Feb 1970 British Director 2013-08-15 UNTIL 2018-11-30 RESIGNED
MR SCOTT TERRISS Aug 1975 British Director 2019-03-04 UNTIL 2019-11-29 RESIGNED
MR PHILLIP JOHN ROBERTS Jul 1961 British Director 2015-04-28 UNTIL 2017-03-31 RESIGNED
MR STEPHEN PERRIN English Director 2014-03-11 UNTIL 2014-12-31 RESIGNED
MS CARMEL MARY MULVEY Apr 1971 Irish Director 2019-03-04 UNTIL 2023-10-12 RESIGNED
MISS PAULA MILLER Dec 1971 British Director 2009-11-03 UNTIL 2013-10-09 RESIGNED
CRAIG ROBERT LEACH May 1971 British Director 2006-09-08 UNTIL 2018-02-01 RESIGNED
MARK BILLINGTON Sep 1966 British Director 2006-09-08 UNTIL 2012-03-20 RESIGNED
MS LYNNE DEBORAH BANCROFT British Director 2004-08-13 UNTIL 2008-07-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Le Packaging Limited 2017-03-18 Gravesend   Ownership of shares 75 to 100 percent
Mr Michael Duncan Brown 2016-04-06 6/1971 Significant influence or control
Mr Ian Anthony Barwick 2016-04-06 5/1968 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN HELLYAR AND COMPANY LIMITED WHITSTABLE ENGLAND Active GROUP 20160 - Manufacture of plastics in primary forms
P & B METAL COMPONENTS LIMITED SHEFFIELD ENGLAND Active GROUP 24410 - Precious metals production
STAFF MANAGEMENT LIMITED SEVENOAKS UNITED KINGDOM Active FULL 86900 - Other human health activities
ACORN ENGINEERING LIMITED SLOUGH Active FULL 71129 - Other engineering activities
NEXUS DMS LIMITED WORCESTER ENGLAND Dissolved... SMALL 86900 - Other human health activities
WOZAIR LIMITED GILLINGHAM Active FULL 28250 - Manufacture of non-domestic cooling and ventilation equipment
THERMOPLANT OFFSHORE SERVICES LIMITED HULL ENGLAND Active UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
WELLELL UK LIMITED WORCESTER ENGLAND Active SMALL 86900 - Other human health activities
LEL SERVICES LIMITED GRAVESEND Active DORMANT 18121 - Manufacture of printed labels
ARTIC BUILDING SERVICES LIMITED DARTFORD Active FULL 43210 - Electrical installation
MEADOWBANK COURT LIMITED AYLESFORD UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
LEADING EDGE PACKAGING LIMITED GRAVESEND Active DORMANT 18121 - Manufacture of printed labels
ACORN ENGINEERING GROUP LIMITED SLOUGH Active SMALL 70100 - Activities of head offices
ACTIVE ASSISTANCE LIMITED SEVENOAKS UNITED KINGDOM Active FULL 86900 - Other human health activities
BERETA INVESTMENTS LIMITED GRAVESEND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
LE PACKAGING LTD GRAVESEND Active GROUP 18129 - Printing n.e.c.
SPRUCE STORAGE LTD SOUTHAMPTON ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
OPTIMUM SEQUENCE LIMITED LIABILITY PARTNERSHIP GRAVESEND Dissolved... TOTAL EXEMPTION FULL None Supplied
BERETA PROPERTIES LLP GRAVESEND Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEL SERVICES LIMITED GRAVESEND Active DORMANT 18121 - Manufacture of printed labels
BERETA INVESTMENTS LIMITED GRAVESEND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
LE PACKAGING LTD GRAVESEND Active GROUP 18129 - Printing n.e.c.