LEL SERVICES LIMITED
GRAVESEND LEADING EDGE LABELS LIMITED

Hellopages » Kent » Gravesham » DA11 0DQ

Company number 03237258
Status Active
Incorporation Date 13 August 1996
Company Type Private Limited Company
Address EAST MILL, IMPERIAL BUSINESS PARK, GRAVESEND, KENT, DA11 0DQ
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LEL SERVICES LIMITED are www.lelservices.co.uk, and www.lel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Farningham Road Rail Station is 6.2 miles; to Rochester Rail Station is 7.6 miles; to Laindon Rail Station is 9 miles; to Basildon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lel Services Limited is a Private Limited Company. The company registration number is 03237258. Lel Services Limited has been working since 13 August 1996. The present status of the company is Active. The registered address of Lel Services Limited is East Mill Imperial Business Park Gravesend Kent Da11 0dq. . BARWICK, Ian Anthony is a Director of the company. BROWN, Michael Duncan is a Director of the company. Secretary BANCROFT, Lynne Deborah has been resigned. Secretary BROWN, Michael Duncan has been resigned. Secretary BROWN, Michael Duncan has been resigned. Secretary BROWN, Susan Ann has been resigned. Secretary MILLER, Paula has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Peter Richard has been resigned. Director BROWN, Susan Ann has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Director
BARWICK, Ian Anthony
Appointed Date: 02 April 1997
57 years old

Director
BROWN, Michael Duncan
Appointed Date: 31 January 1997
54 years old

Resigned Directors

Secretary
BANCROFT, Lynne Deborah
Resigned: 11 July 2008
Appointed Date: 14 August 2007

Secretary
BROWN, Michael Duncan
Resigned: 03 November 2009
Appointed Date: 11 July 2008

Secretary
BROWN, Michael Duncan
Resigned: 14 August 2007
Appointed Date: 31 January 1997

Secretary
BROWN, Susan Ann
Resigned: 31 January 1997
Appointed Date: 13 August 1996

Secretary
MILLER, Paula
Resigned: 09 October 2013
Appointed Date: 03 November 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1996
Appointed Date: 13 August 1996

Director
BROWN, Peter Richard
Resigned: 23 October 1997
Appointed Date: 13 August 1996
80 years old

Director
BROWN, Susan Ann
Resigned: 31 January 1997
Appointed Date: 13 August 1996
76 years old

Persons With Significant Control

Leading Edge Labels Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

LEL SERVICES LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
11 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000

03 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 79 more events
08 Apr 1997
Registered office changed on 08/04/97 from: 10 hebing end benington stevenage hertfordshire SG2 7DD
04 Mar 1997
New secretary appointed;new director appointed
04 Mar 1997
Secretary resigned;director resigned
19 Aug 1996
Secretary resigned
13 Aug 1996
Incorporation

LEL SERVICES LIMITED Charges

6 June 2003
Composite guarantee and debenture
Delivered: 18 June 2003
Status: Satisfied on 22 March 2014
Persons entitled: Barclays Bank PLC
Description: Units H1, H2, H3, H4 and K2 imperial business park…
25 June 2001
Legal charge
Delivered: 3 July 2001
Status: Satisfied on 20 November 2002
Persons entitled: Barclays Bank PLC
Description: Unit H2 imperial business and retail park gravesend kent.
25 June 2001
Legal charge
Delivered: 3 July 2001
Status: Satisfied on 20 November 2002
Persons entitled: Barclays Bank PLC
Description: Unit H3 imperial business and retail park gravesend kent.
25 June 2001
Legal charge
Delivered: 3 July 2001
Status: Satisfied on 20 November 2002
Persons entitled: Barclays Bank PLC
Description: Unit H4 imperial business and retail park gravesend kent.
25 June 2001
Legal charge
Delivered: 3 July 2001
Status: Satisfied on 20 November 2002
Persons entitled: Barclays Bank PLC
Description: Unit H1 imperial business and retail park gravesend kent.
31 March 1998
Chattels mortgage
Delivered: 1 April 1998
Status: Satisfied on 31 May 2003
Persons entitled: Forward Trust Group Limited
Description: Chattels olant machinery and things k/a one new nilpeter 5…
11 June 1997
Chattels mortgage
Delivered: 12 June 1997
Status: Satisfied on 23 May 2003
Persons entitled: Forward Trust Limited
Description: 1 new nilpeter rotolabel f-2400 rotary press with full…
11 June 1997
Chattels mortgage
Delivered: 12 June 1997
Status: Satisfied on 23 May 2003
Persons entitled: Forward Trust Group Limited
Description: 1 new nilpeter rotolabel f-2400 rotary press with full…
22 May 1997
Fixed charge supplemental to a debenture dated 4TH april 1997 issued by the company
Delivered: 29 May 1997
Status: Satisfied on 23 May 2003
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
4 April 1997
Debenture
Delivered: 14 April 1997
Status: Satisfied on 23 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…