Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEI (HOLDINGS) LIMITED
Company Information for

LEI (HOLDINGS) LIMITED

SECOND FLOOR, 34 LIME STREET, LONDON, EC3M 7AT,
Company Registration Number
02779546
Private Limited Company
Active

Company Overview

About Lei (holdings) Ltd
LEI (HOLDINGS) LIMITED was founded on 1993-01-14 and has its registered office in London. The organisation's status is listed as "Active". Lei (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEI (HOLDINGS) LIMITED
 
Legal Registered Office
SECOND FLOOR
34 LIME STREET
LONDON
EC3M 7AT
Other companies in W1G
 
Filing Information
Company Number 02779546
Company ID Number 02779546
Date formed 1993-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB628352925  
Last Datalog update: 2024-01-07 23:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEI (HOLDINGS) LIMITED
The accountancy firm based at this address is BARTRUM LERNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEI (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
GABRIELLE KATHLEEN FELTON
Company Secretary 1997-12-03
GABRIELLE KATHLEEN FELTON
Director 1997-12-03
GREGORY SAUL FELTON
Director 1993-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY PAMELA FELTON
Company Secretary 1993-01-14 1997-12-03
AUDREY PAMELA FELTON
Director 1993-01-14 1997-12-03
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1993-01-14 1993-01-14
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1993-01-14 1993-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIELLE KATHLEEN FELTON DE LISLE GUN COMPANY LIMITED Company Secretary 2001-12-17 CURRENT 1987-09-01 Active
GABRIELLE KATHLEEN FELTON LAW ENFORCEMENT INTERNATIONAL LIMITED Company Secretary 1998-02-20 CURRENT 1986-04-15 Active
GREGORY SAUL FELTON DE LISLE GUN COMPANY LIMITED Director 1992-03-15 CURRENT 1987-09-01 Active
GREGORY SAUL FELTON LAW ENFORCEMENT INTERNATIONAL LIMITED Director 1991-12-31 CURRENT 1986-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-03-21Current accounting period extended from 31/12/22 TO 31/03/23
2023-03-21Current accounting period extended from 31/12/22 TO 31/03/23
2023-01-10CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-31CH03SECRETARY'S DETAILS CHNAGED FOR GABRIELLE KATHLEEN FELTON on 2022-05-31
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom
2022-05-31PSC04Change of details for Mrs Gabrielle Kathleen Felton as a person with significant control on 2022-05-31
2022-05-31CH01Director's details changed for Gregory Saul Felton on 2022-05-31
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-25CH01Director's details changed for Gregory Saul Felton on 2020-06-25
2020-06-25CH03SECRETARY'S DETAILS CHNAGED FOR GABRIELLE KATHLEEN FELTON on 2020-06-25
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM 39a Welbeck Street London W1G 8DH
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25CH01Director's details changed for Gregory Saul Felton on 2014-01-01
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0105/01/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Gabrielle Kathleen Felton on 2015-01-01
2015-01-06CH03SECRETARY'S DETAILS CHNAGED FOR GABRIELLE KATHLEEN FELTON on 2015-01-01
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0105/01/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0105/01/13 ANNUAL RETURN FULL LIST
2012-07-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 39A WELBECJK STREET LONDON W1G 8DH UNITED KINGDOM
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD
2012-01-18AR0105/01/12 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AR0105/01/11 ANNUAL RETURN FULL LIST
2010-09-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0105/01/10 ANNUAL RETURN FULL LIST
2009-08-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-19363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-09-14244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-10-25244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-01-22363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-09-23244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-12-31288cDIRECTOR'S PARTICULARS CHANGED
2001-12-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-31244DELIVERY EXT'D 3 MTH 31/12/00
2001-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/01
2001-01-30363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-09244DELIVERY EXT'D 3 MTH 31/12/99
2000-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-08363sRETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS
1998-10-30AUDAUDITOR'S RESIGNATION
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-13287REGISTERED OFFICE CHANGED ON 13/08/98 FROM: C/O FINN PARROTT AND CO 2ND FLOOR LIDGRA HOUSE 250A KINGSBURY ROAD LONDON NW9 0BT
1998-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-16363sRETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS
1998-01-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-11-18244DELIVERY EXT'D 3 MTH 31/12/96
1997-02-14363sRETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS
1996-10-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-08287REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 11 ALDERMANS HILL LONDON P13 4YD
1996-02-01363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-01363sRETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS
1995-10-16AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-19363sRETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS
1995-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-28287REGISTERED OFFICE CHANGED ON 28/03/94 FROM: C/O FINN PARROTT & CO 11 ALDERMANS HILL LONDON N13 4YD
1994-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/94
1994-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-21363sRETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS
1993-03-03288NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1993-03-03288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to LEI (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEI (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEI (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Creditors Due Within One Year 2012-12-31 £ 120,331
Creditors Due Within One Year 2011-12-31 £ 140,425

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEI (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 103,508
Cash Bank In Hand 2011-12-31 £ 174,696
Current Assets 2012-12-31 £ 149,722
Current Assets 2011-12-31 £ 174,910
Shareholder Funds 2012-12-31 £ 29,391
Shareholder Funds 2011-12-31 £ 34,485
Stocks Inventory 2012-12-31 £ 46,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEI (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEI (HOLDINGS) LIMITED
Trademarks
We have not found any records of LEI (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEI (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as LEI (HOLDINGS) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where LEI (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEI (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEI (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.