Company NameThe Color Company Distribution Team Limited
DirectorElgin Daniel Loane
Company StatusActive
Company Number02256732
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Previous NameLewis Direct Mail Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Elgin Daniel Loane
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed27 February 2009(20 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35-37 Cannon Street
London
EC4M 5SB
Director NameMr James Phillips
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1988(2 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 27 February 2009)
RoleManaging Director
Correspondence Address2 Clarewood Drive
Clare Lane East Malling
West Malling
Kent
ME19 6PA
Director NameDenis George Henry Harper
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1991(2 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 December 2003)
RoleChairman
Correspondence Address28 Garden Road
Sundridge Park
Bromley
Kent
BR1 3LX
Secretary NameDenis George Henry Harper
NationalityEnglish
StatusResigned
Appointed01 May 1991(2 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address28 Garden Road
Sundridge Park
Bromley
Kent
BR1 3LX
Secretary NameGillian Susan Carr
NationalityBritish
StatusResigned
Appointed01 December 2003(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address3 Broomfield Avenue
Turnford
EN10 6AX
Secretary NameAmanda Jane Phillips
NationalityBritish
StatusResigned
Appointed11 September 2008(20 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 February 2009)
RoleCompany Director
Correspondence Address2 Clare Wood Drive
Clare Lane East Malling
West Malling
Kent
ME19 6PA
Secretary NameMr Elgin Daniel Loane
NationalityIrish
StatusResigned
Appointed27 February 2009(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2013)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address100 Free Trade Wharf 340 The Highway
London
E1W 3ET
Secretary NameMr Keith John Moore
StatusResigned
Appointed01 January 2013(24 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2020)
RoleCompany Director
Correspondence Address154 Avenue Road
London
W3 8QG

Contact

Websitewww.ldm.co.uk
Email address[email protected]
Telephone020 70019390
Telephone regionLondon

Location

Registered Address35-37 Cannon Street
London
EC4M 5SB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2012
Turnover£1,030,222
Gross Profit£275,484
Net Worth£203,483
Cash£23,678
Current Liabilities£267,679

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

21 May 2018Delivered on: 23 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 January 2007Delivered 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 1989Delivered 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

Filing History

13 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
11 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 May 2018Registration of charge 022567320003, created on 21 May 2018 (58 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
29 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,200
(5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,200
(5 pages)
21 March 2016Amended total exemption full accounts made up to 31 December 2014 (11 pages)
21 March 2016Amended total exemption full accounts made up to 31 December 2014 (11 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,200
(5 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,200
(5 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,200
(5 pages)
6 May 2015Register 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 2015Register 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 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,200
(5 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,200
(5 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,200
(5 pages)
9 May 2014Satisfaction of charge 2 in full (1 page)
9 May 2014Satisfaction of charge 2 in full (1 page)
10 April 2014Company name changed lewis direct mail marketing LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Company name changed lewis direct mail marketing LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
31 May 2013Appointment of Mr Keith John Moore as a secretary (2 pages)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
31 May 2013Appointment of Mr Keith John Moore as a secretary (2 pages)
30 May 2013Registered office address changed from Unit 1 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ on 30 May 2013 (1 page)
30 May 2013Register inspection address has been changed (1 page)
30 May 2013Termination of appointment of Elgin Loane as a secretary (1 page)
30 May 2013Termination of appointment of Elgin Loane as a secretary (1 page)
30 May 2013Registered office address changed from Unit 1 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ on 30 May 2013 (1 page)
30 May 2013Register inspection address has been changed (1 page)
28 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from 433 Caledonian Road London N7 9BG on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 433 Caledonian Road London N7 9BG on 19 May 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
29 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 50,200
(4 pages)
29 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 50,200
(4 pages)
29 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 50,200
(4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Return made up to 01/05/09; full list of members (4 pages)
14 July 2009Return made up to 01/05/09; full list of members (4 pages)
28 April 2009Director and secretary appointed elgin daniel loane (2 pages)
28 April 2009Director and secretary appointed elgin daniel loane (2 pages)
28 April 2009Appointment terminated director james phillips (1 page)
28 April 2009Appointment terminated director james phillips (1 page)
9 March 2009Appointment terminated secretary amanda phillips (1 page)
9 March 2009Appointment terminated secretary amanda phillips (1 page)
6 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approve share transfer 27/02/2009
(2 pages)
6 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approve share transfer 27/02/2009
(2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2008Appointment terminated secretary gillian carr (1 page)
9 October 2008Appointment terminated secretary gillian carr (1 page)
17 September 2008Secretary appointed amanda jane phillips (3 pages)
17 September 2008Secretary appointed amanda jane phillips (3 pages)
25 July 2008Return made up to 01/05/08; full list of members (4 pages)
25 July 2008Return made up to 01/05/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
25 May 2007Return made up to 01/05/07; full list of members (3 pages)
25 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
31 May 2006Return made up to 01/05/06; full list of members (3 pages)
31 May 2006Return made up to 01/05/06; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
17 August 2005Auditor's resignation (1 page)
17 August 2005Auditor's resignation (1 page)
8 July 2005Return made up to 01/05/05; full list of members (3 pages)
8 July 2005Return made up to 01/05/05; full list of members (3 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 June 2004Return made up to 01/05/04; change of members (6 pages)
16 June 2004Return made up to 01/05/04; change of members (6 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned;director resigned (1 page)
25 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
20 May 2003Return made up to 01/05/03; no change of members (7 pages)
20 May 2003Return made up to 01/05/03; no change of members (7 pages)
29 July 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
29 July 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
11 July 2002Return made up to 01/05/02; full list of members (7 pages)
11 July 2002Return made up to 01/05/02; full list of members (7 pages)
10 September 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
10 September 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
19 June 2001Ad 13/06/01--------- £ si 10@1=10 £ ic 190/200 (2 pages)
19 June 2001Ad 13/06/01--------- £ si 10@1=10 £ ic 190/200 (2 pages)
16 June 2001Ad 12/06/01--------- £ si 90@1=90 £ ic 100/190 (2 pages)
16 June 2001Ad 12/06/01--------- £ si 90@1=90 £ ic 100/190 (2 pages)
16 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2001Nc inc already adjusted 12/06/01 (1 page)
16 June 2001Nc inc already adjusted 12/06/01 (1 page)
11 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
5 September 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
8 May 2000Return made up to 01/05/00; full list of members (6 pages)
8 May 2000Return made up to 01/05/00; full list of members (6 pages)
20 August 1999Accounts for a medium company made up to 31 March 1999 (15 pages)
20 August 1999Accounts for a medium company made up to 31 March 1999 (15 pages)
6 June 1999Return made up to 01/05/99; full list of members (6 pages)
6 June 1999Return made up to 01/05/99; full list of members (6 pages)
9 September 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
9 September 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
13 July 1998Return made up to 01/05/98; no change of members (4 pages)
13 July 1998Return made up to 01/05/98; no change of members (4 pages)
16 September 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
16 September 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
14 May 1997Return made up to 01/05/97; no change of members (4 pages)
14 May 1997Return made up to 01/05/97; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1995Full accounts made up to 31 March 1995 (7 pages)
6 December 1995Full accounts made up to 31 March 1995 (7 pages)
2 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1991Ad 31/03/90--------- £ si 98@1 (2 pages)
16 May 1991Return made up to 01/05/90; full list of members; amend (4 pages)
16 May 1991Return made up to 01/05/91; no change of members (6 pages)
16 May 1991Ad 31/03/90--------- £ si 98@1 (2 pages)
16 May 1991Return made up to 01/05/90; full list of members; amend (4 pages)
16 May 1991Return made up to 01/05/91; no change of members (6 pages)
4 April 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1989Company name changed\certificate issued on 12/06/89 (2 pages)
12 June 1989Company name changed\certificate issued on 12/06/89 (2 pages)
9 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1988Incorporation (13 pages)
11 May 1988Incorporation (13 pages)