LABEL APEEL LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE4 8AS

Company number 02915169
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address BO HOUSE 17 PINFOLD ROAD, THURMASTON, LEICESTER, LE4 8AS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 5,000 . The most likely internet sites of LABEL APEEL LIMITED are www.labelapeel.co.uk, and www.label-apeel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Label Apeel Limited is a Private Limited Company. The company registration number is 02915169. Label Apeel Limited has been working since 31 March 1994. The present status of the company is Active. The registered address of Label Apeel Limited is Bo House 17 Pinfold Road Thurmaston Leicester Le4 8as. . KELLOCK, Michelle Deeon is a Secretary of the company. KELLOCK, Michelle Deeon is a Director of the company. KELLOCK, Stuart James is a Director of the company. Secretary KELLOCK, Barbara has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KELLOCK, Barbara has been resigned. Director KELLOCK, James Baird has been resigned. Director KELLOCK, Stuart James has been resigned. Director SKINNER, Joanne Marie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
KELLOCK, Michelle Deeon
Appointed Date: 03 May 2007

Director
KELLOCK, Michelle Deeon
Appointed Date: 25 January 2016
52 years old

Director
KELLOCK, Stuart James
Appointed Date: 02 May 2007
55 years old

Resigned Directors

Secretary
KELLOCK, Barbara
Resigned: 02 May 2007
Appointed Date: 31 March 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 March 1994
Appointed Date: 31 March 1994

Director
KELLOCK, Barbara
Resigned: 02 May 2007
Appointed Date: 31 March 1994
77 years old

Director
KELLOCK, James Baird
Resigned: 02 May 2007
Appointed Date: 31 March 1994
78 years old

Director
KELLOCK, Stuart James
Resigned: 01 May 2007
Appointed Date: 29 May 1998
55 years old

Director
SKINNER, Joanne Marie
Resigned: 29 December 2006
Appointed Date: 08 March 2000
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 March 1994
Appointed Date: 31 March 1994

Persons With Significant Control

Hemslock Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LABEL APEEL LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,000

16 Feb 2016
Appointment of Mrs Michelle Deeon Kellock as a director on 25 January 2016
03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
22 Nov 1994
Accounting reference date notified as 31/03

22 Nov 1994
Ad 01/10/94--------- £ si 5000@1=5000 £ ic 2/5002

10 May 1994
Particulars of mortgage/charge

14 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1994
Incorporation

LABEL APEEL LIMITED Charges

30 January 2015
Charge code 0291 5169 0004
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Company Number 2065)
Description: The freehold property known as or being 17 pinfold road…
18 May 2006
All assets debenture deed
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 October 1996
Charge
Delivered: 24 October 1996
Status: Satisfied on 10 October 2014
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: All book and other debts. See the mortgage charge document…
27 April 1994
Single debenture
Delivered: 10 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…