ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leading Labels (Holdings) Limited

Leading Labels (Holdings) Limited is a dissolved company incorporated on 31 January 2018 with the registered office located in York, North Yorkshire. Leading Labels (Holdings) Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 3 May 2022 (3 years ago)
Was 4 years old at the time of dissolution
Via compulsory strike-off
Company No
11180901
Private limited company
Age
7 years
Incorporated 31 January 2018
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Unit 2 Millfield Lane Trading Estate
Nether Poppleton
York
North Yorkshire
YO26 6PB
United Kingdom
Same address for the past 7 years
Telephone
01904782721
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Company Accountant • British • Lives in UK • Born in Aug 1974
Director • British • Lives in England • Born in Feb 1969
JDS49 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wigglebug Ltd
Louise Allen is a mutual person.
Active
Leading Labels Ltd
Mr Paul Leslie Davies and Louise Allen are mutual people.
Liquidation
Only Home Limited
Mr Paul Leslie Davies is a mutual person.
Dissolved
Solar Made Simple Ltd
Louise Allen is a mutual person.
Dissolved
Prime Labels Retail Limited
Mr Paul Leslie Davies is a mutual person.
Liquidation
Definition Retail Limited
Mr Paul Leslie Davies is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Jan 2020
For period 31 Jan31 Jan 2020
Traded for 12 months
Cash in Bank
£875K
Decreased by £192K (-18%)
Turnover
£11.77M
Increased by £1.18M (+11%)
Employees
185
Decreased by 1 (-1%)
Total Assets
£2.86M
Decreased by £710K (-20%)
Total Liabilities
-£837K
Decreased by £787K (-48%)
Net Assets
£2.03M
Increased by £77K (+4%)
Debt Ratio (%)
29%
Decreased by 16.22% (-36%)
Latest Activity
Compulsory Dissolution
3 Years Ago on 3 May 2022
Compulsory Gazette Notice
3 Years Ago on 15 Feb 2022
Confirmation Submitted
4 Years Ago on 17 May 2021
New Charge Registered
4 Years Ago on 4 Feb 2021
Auditor Resigned
4 Years Ago on 26 Jan 2021
Group Accounts Submitted
4 Years Ago on 8 Jan 2021
Miss Louise Allen Appointed
4 Years Ago on 1 Jan 2021
Richard David Gummery Resigned
4 Years Ago on 23 Dec 2020
Richard David Gummery (PSC) Resigned
4 Years Ago on 23 Dec 2020
Christopher Charles Lockwood Resigned
4 Years Ago on 23 Dec 2020
Get Credit Report
Discover Leading Labels (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 3 May 2022
First Gazette notice for compulsory strike-off
Submitted on 15 Feb 2022
Confirmation statement made on 31 January 2021 with updates
Submitted on 17 May 2021
Registration of charge 111809010001, created on 4 February 2021
Submitted on 5 Feb 2021
Appointment of Miss Louise Allen as a director on 1 January 2021
Submitted on 1 Feb 2021
Auditor's resignation
Submitted on 26 Jan 2021
Group of companies' accounts made up to 31 January 2020
Submitted on 8 Jan 2021
Appointment of Mr Paul Leslie Davies as a director on 23 December 2020
Submitted on 4 Jan 2021
Notification of Jds49 Limited as a person with significant control on 23 December 2020
Submitted on 4 Jan 2021
Termination of appointment of Christopher Charles Lockwood as a director on 23 December 2020
Submitted on 4 Jan 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year