Company NameLead Distribution Limited
DirectorsSimon Holmes and Sarah Alice Holmes
Company StatusActive
Company NumberSC262291
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Simon Holmes
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleFashion Sales
Country of ResidenceEngland
Correspondence Address33a Blake Hill Crescent
Poole
Dorset
BH14 8QP
Secretary NameValerie Holmes
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNewton Lodge
Cragiebuckler
Aberdeen
AB15 8DF
Scotland
Director NameMrs Sarah Alice Holmes
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(8 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Blake Hill Crescent
Poole
Dorset
BH14 8QP

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Simon Holmes
51.00%
Ordinary
49 at £1Sarah Holmes
49.00%
Ordinary

Financials

Year2014
Net Worth£1,389,580
Cash£842,038
Current Liabilities£389,907

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

4 July 2006Delivered on: 20 July 2006
Satisfied on: 26 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
29 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
3 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
16 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
22 December 2020Memorandum and Articles of Association (11 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2020Statement of capital following an allotment of shares on 9 December 2020
  • GBP 100.03
(7 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
20 February 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
23 April 2019Sub-division of shares on 2 April 2019 (4 pages)
8 April 2019Change of share class name or designation (2 pages)
8 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision - 100 ordinary shares of £1.00 each into 10,000 ordinary shares of £0.01 each 02/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 April 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 100.02
(6 pages)
6 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
31 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 January 2015Director's details changed for Mrs Sarah Holmes on 20 January 2015 (2 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Director's details changed for Simon Holmes on 20 January 2015 (2 pages)
23 January 2015Director's details changed for Simon Holmes on 20 January 2015 (2 pages)
23 January 2015Director's details changed for Mrs Sarah Holmes on 20 January 2015 (2 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 June 2014Registered office address changed from 8-12 Torphichen Street Edinburgh EH3 8JQ on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 8-12 Torphichen Street Edinburgh EH3 8JQ on 12 June 2014 (1 page)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
5 February 2013Appointment of Mrs Sarah Holmes as a director (2 pages)
5 February 2013Appointment of Mrs Sarah Holmes as a director (2 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
4 April 2012Director's details changed for Simon Holmes on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Simon Holmes on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Simon Holmes on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
7 February 2011Director's details changed for Simon Holmes on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Simon Holmes on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Simon Holmes on 7 February 2011 (2 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 February 2009Return made up to 22/01/09; full list of members (3 pages)
19 February 2009Return made up to 22/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 March 2008Return made up to 22/01/08; full list of members (3 pages)
26 March 2008Return made up to 22/01/08; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 February 2007Return made up to 22/01/07; full list of members (2 pages)
1 February 2007Return made up to 22/01/07; full list of members (2 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
22 January 2007Registered office changed on 22/01/07 from: 7 rutland court lane edinburgh EH3 8ES (1 page)
22 January 2007Registered office changed on 22/01/07 from: 7 rutland court lane edinburgh EH3 8ES (1 page)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 July 2006Partic of mort/charge * (3 pages)
20 July 2006Partic of mort/charge * (3 pages)
8 March 2006Return made up to 22/01/06; full list of members (2 pages)
8 March 2006Return made up to 22/01/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 May 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2004Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2004Registered office changed on 22/11/04 from: 45/102 commercial street edinburgh EH6 6LS (1 page)
22 November 2004Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2004Registered office changed on 22/11/04 from: 45/102 commercial street edinburgh EH6 6LS (1 page)
22 January 2004Incorporation (10 pages)
22 January 2004Incorporation (10 pages)