London
EC4M 5SB
Director Name | Mr James Phillips |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1988(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 27 February 2009) |
Role | Managing Director |
Correspondence Address | 2 Clarewood Drive Clare Lane East Malling West Malling Kent ME19 6PA |
Director Name | Denis George Henry Harper |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 December 2003) |
Role | Chairman |
Correspondence Address | 28 Garden Road Sundridge Park Bromley Kent BR1 3LX |
Secretary Name | Denis George Henry Harper |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 28 Garden Road Sundridge Park Bromley Kent BR1 3LX |
Secretary Name | Gillian Susan Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 3 Broomfield Avenue Turnford EN10 6AX |
Secretary Name | Amanda Jane Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(20 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | 2 Clare Wood Drive Clare Lane East Malling West Malling Kent ME19 6PA |
Secretary Name | Mr Elgin Daniel Loane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2009(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2013) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 100 Free Trade Wharf 340 The Highway London E1W 3ET |
Secretary Name | Mr Keith John Moore |
---|---|
Status | Resigned |
Appointed | 01 January 2013(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 154 Avenue Road London W3 8QG |
Website | www.ldm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70019390 |
Telephone region | London |
Registered Address | 35-37 Cannon Street London EC4M 5SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,030,222 |
Gross Profit | £275,484 |
Net Worth | £203,483 |
Cash | £23,678 |
Current Liabilities | £267,679 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
21 May 2018 | Delivered on: 23 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 January 2007 | Delivered on: 9 January 2007 Satisfied on: 9 May 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 April 1989 | Delivered on: 11 April 1989 Satisfied on: 24 August 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
11 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 May 2018 | Registration of charge 022567320003, created on 21 May 2018 (58 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 November 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
29 November 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 March 2016 | Amended total exemption full accounts made up to 31 December 2014 (11 pages) |
21 March 2016 | Amended total exemption full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Register inspection address has been changed from Unit 1 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ England to 1 Lindsey Street London EC1A 9HP (1 page) |
6 May 2015 | Register inspection address has been changed from Unit 1 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ England to 1 Lindsey Street London EC1A 9HP (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 May 2014 | Satisfaction of charge 2 in full (1 page) |
9 May 2014 | Satisfaction of charge 2 in full (1 page) |
10 April 2014 | Company name changed lewis direct mail marketing LIMITED\certificate issued on 10/04/14
|
10 April 2014 | Company name changed lewis direct mail marketing LIMITED\certificate issued on 10/04/14
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
31 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Appointment of Mr Keith John Moore as a secretary (2 pages) |
31 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Appointment of Mr Keith John Moore as a secretary (2 pages) |
30 May 2013 | Registered office address changed from Unit 1 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ on 30 May 2013 (1 page) |
30 May 2013 | Register inspection address has been changed (1 page) |
30 May 2013 | Termination of appointment of Elgin Loane as a secretary (1 page) |
30 May 2013 | Termination of appointment of Elgin Loane as a secretary (1 page) |
30 May 2013 | Registered office address changed from Unit 1 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ on 30 May 2013 (1 page) |
30 May 2013 | Register inspection address has been changed (1 page) |
28 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
28 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from 433 Caledonian Road London N7 9BG on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from 433 Caledonian Road London N7 9BG on 19 May 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
14 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 April 2009 | Director and secretary appointed elgin daniel loane (2 pages) |
28 April 2009 | Director and secretary appointed elgin daniel loane (2 pages) |
28 April 2009 | Appointment terminated director james phillips (1 page) |
28 April 2009 | Appointment terminated director james phillips (1 page) |
9 March 2009 | Appointment terminated secretary amanda phillips (1 page) |
9 March 2009 | Appointment terminated secretary amanda phillips (1 page) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 October 2008 | Appointment terminated secretary gillian carr (1 page) |
9 October 2008 | Appointment terminated secretary gillian carr (1 page) |
17 September 2008 | Secretary appointed amanda jane phillips (3 pages) |
17 September 2008 | Secretary appointed amanda jane phillips (3 pages) |
25 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
25 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
25 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
31 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
17 August 2005 | Auditor's resignation (1 page) |
17 August 2005 | Auditor's resignation (1 page) |
8 July 2005 | Return made up to 01/05/05; full list of members (3 pages) |
8 July 2005 | Return made up to 01/05/05; full list of members (3 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 June 2004 | Return made up to 01/05/04; change of members (6 pages) |
16 June 2004 | Return made up to 01/05/04; change of members (6 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned;director resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned;director resigned (1 page) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 May 2003 | Return made up to 01/05/03; no change of members (7 pages) |
20 May 2003 | Return made up to 01/05/03; no change of members (7 pages) |
29 July 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
29 July 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
11 July 2002 | Return made up to 01/05/02; full list of members (7 pages) |
11 July 2002 | Return made up to 01/05/02; full list of members (7 pages) |
10 September 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
10 September 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
19 June 2001 | Ad 13/06/01--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
19 June 2001 | Ad 13/06/01--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
16 June 2001 | Ad 12/06/01--------- £ si 90@1=90 £ ic 100/190 (2 pages) |
16 June 2001 | Ad 12/06/01--------- £ si 90@1=90 £ ic 100/190 (2 pages) |
16 June 2001 | Resolutions
|
16 June 2001 | Resolutions
|
16 June 2001 | Nc inc already adjusted 12/06/01 (1 page) |
16 June 2001 | Nc inc already adjusted 12/06/01 (1 page) |
11 May 2001 | Return made up to 01/05/01; full list of members
|
11 May 2001 | Return made up to 01/05/01; full list of members
|
5 September 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
5 September 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
8 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
8 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
20 August 1999 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
20 August 1999 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
6 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
6 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
9 September 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
9 September 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
13 July 1998 | Return made up to 01/05/98; no change of members (4 pages) |
13 July 1998 | Return made up to 01/05/98; no change of members (4 pages) |
16 September 1997 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
16 September 1997 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
14 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
14 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Return made up to 01/05/96; full list of members
|
15 May 1996 | Return made up to 01/05/96; full list of members
|
6 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
2 November 1993 | Resolutions
|
2 November 1993 | Resolutions
|
16 May 1991 | Ad 31/03/90--------- £ si 98@1 (2 pages) |
16 May 1991 | Return made up to 01/05/90; full list of members; amend (4 pages) |
16 May 1991 | Return made up to 01/05/91; no change of members (6 pages) |
16 May 1991 | Ad 31/03/90--------- £ si 98@1 (2 pages) |
16 May 1991 | Return made up to 01/05/90; full list of members; amend (4 pages) |
16 May 1991 | Return made up to 01/05/91; no change of members (6 pages) |
4 April 1990 | Resolutions
|
4 April 1990 | Resolutions
|
12 June 1989 | Company name changed\certificate issued on 12/06/89 (2 pages) |
12 June 1989 | Company name changed\certificate issued on 12/06/89 (2 pages) |
9 August 1988 | Resolutions
|
9 August 1988 | Resolutions
|
11 May 1988 | Incorporation (13 pages) |
11 May 1988 | Incorporation (13 pages) |