Company number 04201357
Status Active
Incorporation Date 18 April 2001
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LE1 7LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIVING CHOICE INVESTMENTS LIMITED are www.livingchoiceinvestments.co.uk, and www.living-choice-investments.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-four years and ten months. Living Choice Investments Limited is a Private Limited Company.
The company registration number is 04201357. Living Choice Investments Limited has been working since 18 April 2001.
The present status of the company is Active. The registered address of Living Choice Investments Limited is West Walk Building 110 Regent Road Leicester Le1 7lt. The company`s financial liabilities are £1083.94k. It is £13.35k against last year. The cash in hand is £38.57k. It is £25.28k against last year. And the total assets are £2120.65k, which is £121.37k against last year. SADHRA, Joginder Singh is a Director of the company. Secretary SADHRA, Rajbinder Kaur has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KAUR SADHRA, Rajbinder has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SADHRA, Sukhber Singh has been resigned. Director SADHRA, Tarandeep Singh has been resigned. The company operates in "Development of building projects".
living choice investments Key Finiance
LIABILITIES
£1083.94k
+1%
CASH
£38.57k
+190%
TOTAL ASSETS
£2120.65k
+6%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001
LIVING CHOICE INVESTMENTS LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Previous accounting period shortened from 30 June 2015 to 31 March 2015
06 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
...
... and 70 more events
30 Apr 2001
New secretary appointed
30 Apr 2001
Registered office changed on 30/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Apr 2001
Secretary resigned
30 Apr 2001
Director resigned
18 Apr 2001
Incorporation
30 January 2015
Charge code 0420 1357 0012
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 1. land on the south west side of highcross st, leicester…
25 July 2008
Legal mortgage
Delivered: 31 July 2008
Status: Satisfied
on 5 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Properties at stoughton drive north, leicester. 555…
25 July 2008
Debenture
Delivered: 30 July 2008
Status: Satisfied
on 5 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
29 September 2006
Legal charge
Delivered: 6 October 2006
Status: Satisfied
on 15 August 2008
Persons entitled: National Westminster Bank PLC
Description: 140 highcross street leicester. By way of fixed charge the…
21 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied
on 15 August 2008
Persons entitled: National Westminster Bank PLC
Description: 56 percy road leicester LE2 8FN. By way of fixed charge the…
27 May 2005
Legal charge
Delivered: 1 June 2005
Status: Satisfied
on 15 August 2008
Persons entitled: National Westminster Bank PLC
Description: 134-140 highcross street leicester. By way of fixed charge…
24 May 2005
Legal charge
Delivered: 26 May 2005
Status: Satisfied
on 15 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at disraeli street leicester. By way of…
8 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied
on 15 August 2008
Persons entitled: National Westminster Bank PLC
Description: 1142 melton rd,syston leicester. By way of fixed charge the…
17 May 2002
Legal charge
Delivered: 29 May 2002
Status: Satisfied
on 15 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of frog island in the…
28 February 2002
Debenture
Delivered: 14 March 2002
Status: Satisfied
on 15 August 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2002
Legal charge
Delivered: 9 March 2002
Status: Satisfied
on 15 August 2008
Persons entitled: National Westminster Bank PLC
Description: 29-31 frog island leicester. By way of fixed charge the…
5 November 2001
Mortgage
Delivered: 16 November 2001
Status: Satisfied
on 15 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 33 south knighton road leicester t/n…