ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leicester Labels Limited

Leicester Labels Limited is a dissolved company incorporated on 16 February 1988 with the registered office located in Coventry, West Midlands. Leicester Labels Limited was registered 37 years ago.
Status
Dissolved
Dissolved on 30 December 2023 (1 year 9 months ago)
Was 35 years old at the time of dissolution
Following liquidation
Company No
02221881
Private limited company
Age
37 years
Incorporated 16 February 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
BLB ADVISORY LIMITED
1110 Elliott Court Coventry Business Park Herald Avenue
Coventry
CV5 6UB
Address changed on 2 Feb 2023 (2 years 8 months ago)
Previous address was Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS
Telephone
01162515625
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Secretary • PSC • British • Lives in UK • Born in Sep 1955
Director • British • Lives in UK • Born in Sep 1949
Mr Azmath Jee Khan
PSC • British • Lives in UK • Born in Sep 1949
Countrywide Tax & Trust Corporation Limited As Executor Of The Estate Of The Late Akhmudji Khan
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Compass Labels And Print Limited
Mr Ashraf Khan and Mr Azmet Khan are mutual people.
Active
Kimberley Properties (Leicester) Limited
Mr Ashraf Khan and are mutual people.
Active
Leicester Labels Print Limited
Mr Ashraf Khan and Mr Azmet Khan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Jun 2019
For period 30 Jun30 Jun 2019
Traded for 12 months
Cash in Bank
£23.44K
Decreased by £3.66K (-14%)
Turnover
Unreported
Same as previous period
Employees
23
Decreased by 2 (-8%)
Total Assets
£970.97K
Increased by £21.83K (+2%)
Total Liabilities
-£786.25K
Increased by £161.02K (+26%)
Net Assets
£184.72K
Decreased by £139.19K (-43%)
Debt Ratio (%)
81%
Increased by 15.1% (+23%)
Latest Activity
Dissolved After Liquidation
1 Year 9 Months Ago on 30 Dec 2023
Registered Address Changed
2 Years 8 Months Ago on 2 Feb 2023
Registered Address Changed
5 Years Ago on 15 Aug 2020
Voluntary Liquidator Appointed
5 Years Ago on 6 Aug 2020
Charge Satisfied
5 Years Ago on 8 Jun 2020
Full Accounts Submitted
5 Years Ago on 31 Mar 2020
Confirmation Submitted
5 Years Ago on 15 Oct 2019
Full Accounts Submitted
6 Years Ago on 29 Mar 2019
Charge Satisfied
6 Years Ago on 11 Jan 2019
Confirmation Submitted
6 Years Ago on 8 Nov 2018
Get Credit Report
Discover Leicester Labels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 30 Dec 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 30 Sep 2023
Registered office address changed from Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2 February 2023
Submitted on 2 Feb 2023
Liquidators' statement of receipts and payments to 20 July 2022
Submitted on 28 Sep 2022
Liquidators' statement of receipts and payments to 20 July 2021
Submitted on 24 Sep 2021
Registered office address changed from 84-86 Baggrave Street Leicester LE5 3QT to Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 15 August 2020
Submitted on 15 Aug 2020
Statement of affairs
Submitted on 6 Aug 2020
Appointment of a voluntary liquidator
Submitted on 6 Aug 2020
Resolutions
Submitted on 6 Aug 2020
Satisfaction of charge 1 in full
Submitted on 8 Jun 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year