Leading Edge Labels Limited KENT


Leading Edge Labels started in year 2002 as Private Limited Company with registration number 04625250. The Leading Edge Labels company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Kent at Imperial Retail Park. Postal code: DA11 0DQ. Since 2004/07/09 Leading Edge Labels Limited is no longer carrying the name Lel Holdings.

Currently there are 6 directors in the the firm, namely Ashley A., Peter W. and David D. and others. In addition one secretary - Ashley A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leading Edge Labels Limited Address / Contact

Office Address Imperial Retail Park
Office Address2 Gravesend
Town Kent
Post code DA11 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04625250
Date of Incorporation Tue, 24th Dec 2002
Industry Printing n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Ashley A.

Position: Director

Appointed: 12 October 2023

Ashley A.

Position: Secretary

Appointed: 12 October 2023

Peter W.

Position: Director

Appointed: 25 October 2021

David D.

Position: Director

Appointed: 25 October 2021

Paul B.

Position: Director

Appointed: 29 May 2003

Ian B.

Position: Director

Appointed: 29 May 2003

Michael B.

Position: Director

Appointed: 29 May 2003

Carmel M.

Position: Secretary

Appointed: 04 March 2019

Resigned: 12 October 2023

Scott T.

Position: Director

Appointed: 04 March 2019

Resigned: 29 November 2019

Carmel M.

Position: Director

Appointed: 04 March 2019

Resigned: 12 October 2023

Phillip R.

Position: Director

Appointed: 28 April 2015

Resigned: 31 March 2017

Stephen P.

Position: Secretary

Appointed: 11 March 2014

Resigned: 31 December 2014

Stephen P.

Position: Director

Appointed: 11 March 2014

Resigned: 31 December 2014

Wayne F.

Position: Director

Appointed: 15 August 2013

Resigned: 30 November 2018

Paula M.

Position: Director

Appointed: 03 November 2009

Resigned: 09 October 2013

Paula M.

Position: Secretary

Appointed: 03 November 2009

Resigned: 09 October 2013

Michael B.

Position: Secretary

Appointed: 11 July 2008

Resigned: 03 November 2009

Craig L.

Position: Director

Appointed: 08 September 2006

Resigned: 01 February 2018

Mark B.

Position: Director

Appointed: 08 September 2006

Resigned: 20 March 2012

Lynne B.

Position: Director

Appointed: 13 August 2004

Resigned: 11 July 2008

Lynne B.

Position: Secretary

Appointed: 13 August 2004

Resigned: 11 July 2008

Michael B.

Position: Secretary

Appointed: 29 May 2003

Resigned: 13 August 2004

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2002

Resigned: 29 May 2003

Castlegate Directors Limited

Position: Corporate Director

Appointed: 24 December 2002

Resigned: 29 May 2003

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Le Packaging Limited from Gravesend, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Michael B. This PSC has significiant influence or control over the company,. Then there is Ian B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Le Packaging Limited

Unit H1 East Mill, Gravesend, DA11 0DP, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08898849
Notified on 18 March 2017
Nature of control: 75,01-100% shares

Michael B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Lel Holdings July 9, 2004
Castlegate 259 May 29, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 21st, July 2023
Free Download (33 pages)

Company search

Advertisements