ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Leading Labels Brands Ltd

Leading Labels Brands Ltd is an active company incorporated on 17 February 2023 with the registered office located in Walsall, West Midlands. Leading Labels Brands Ltd was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14670418
Private limited company
Age
2 years 6 months
Incorporated 17 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (6 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 17 Feb28 Feb 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Unit 2 (E) Masonry Trading Estate
135 Bloxwich Road
Walsall
WS2 8BS
England
Address changed on 13 Nov 2024 (10 months ago)
Previous address was Office 1, First Floor 20 Wainman Road Peterborough PE2 7BU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1969
Director • Finance Manager • British • Lives in England • Born in Aug 1974
JDS49 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JDS52 Limited
Louise Allen is a mutual person.
Active
BW Imports Limited
Paul Leslie Davies is a mutual person.
Active
BW (Furniture) Limited
Paul Leslie Davies is a mutual person.
Active
Broadbents Retail Limited
Louise Allen is a mutual person.
Active
Brodie Cashmere Ltd
Paul Leslie Davies is a mutual person.
Active
JDS54 Limited
Louise Allen is a mutual person.
Active
JDS55 Limited
Louise Allen is a mutual person.
Active
JDS56 Limited
Louise Allen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£1.27K
Turnover
Unreported
Employees
Unreported
Total Assets
£171.29K
Total Liabilities
-£176.67K
Net Assets
-£5.38K
Debt Ratio (%)
103%
Latest Activity
Confirmation Submitted
5 Months Ago on 26 Mar 2025
Abridged Accounts Submitted
5 Months Ago on 26 Mar 2025
Registered Address Changed
10 Months Ago on 13 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 5 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Aug 2024
New Charge Registered
1 Year 6 Months Ago on 28 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 24 Jan 2024
Incorporated
2 Years 6 Months Ago on 17 Feb 2023
Get Credit Report
Discover Leading Labels Brands Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 28 February 2024
Submitted on 26 Mar 2025
Confirmation statement made on 16 February 2025 with updates
Submitted on 26 Mar 2025
Registered office address changed from Office 1, First Floor 20 Wainman Road Peterborough PE2 7BU England to Unit 2 (E) Masonry Trading Estate 135 Bloxwich Road Walsall WS2 8BS on 13 November 2024
Submitted on 13 Nov 2024
Confirmation statement made on 16 February 2024 with no updates
Submitted on 5 Aug 2024
Registered office address changed from Prospect House Colliery Close Staveley Chesterfield S43 3QE England to Office 1, First Floor 20 Wainman Road Peterborough PE2 7BU on 5 August 2024
Submitted on 5 Aug 2024
Registration of charge 146704180001, created on 28 February 2024
Submitted on 5 Mar 2024
Registered office address changed from Millfield Business Centre Millfield Lane Nether Poppleton York YO26 6PB England to Prospect House Colliery Close Staveley Chesterfield S43 3QE on 24 January 2024
Submitted on 24 Jan 2024
Incorporation
Submitted on 17 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year