CHOICESTALL LIMITED

Register to unlock more data on OkredoRegister

CHOICESTALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04281812

Incorporation date

05/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Northgate, 118 North Street, Leeds LS2 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2001)
dot icon24/12/2025
Registration of charge 042818120012, created on 2025-12-19
dot icon24/12/2025
Registration of charge 042818120013, created on 2025-12-19
dot icon06/08/2025
Registration of charge 042818120011, created on 2025-08-01
dot icon04/08/2025
Satisfaction of charge 042818120010 in full
dot icon04/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/06/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon24/04/2023
Cessation of Park Lane Properties (Leeds) Limited as a person with significant control on 2022-11-08
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/11/2022
Appointment of Mr Sameer Ahmed as a director on 2022-11-08
dot icon07/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon07/09/2022
Change of details for Park Lane Properties (Leeds) Limited as a person with significant control on 2022-09-04
dot icon06/09/2022
Registered office address changed from 2nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE to Northgate 118 North Street Leeds LS2 7PN on 2022-09-06
dot icon04/08/2022
Notification of Invest Inc (Group) Limited as a person with significant control on 2022-08-02
dot icon04/08/2022
Appointment of Mr Naveen Ahmed as a secretary on 2022-08-02
dot icon04/08/2022
Termination of appointment of Stuart Ronald Williams as a director on 2022-08-02
dot icon04/08/2022
Termination of appointment of William Henry Midwood as a director on 2022-08-02
dot icon04/08/2022
Termination of appointment of William Henry Midwood as a secretary on 2022-08-02
dot icon04/08/2022
Satisfaction of charge 042818120003 in full
dot icon04/08/2022
Satisfaction of charge 042818120004 in full
dot icon04/08/2022
Satisfaction of charge 042818120005 in full
dot icon04/08/2022
Satisfaction of charge 042818120006 in full
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/05/2021
Director's details changed for Mr Stuart Ronald Williams on 2021-05-11
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon13/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/04/2019
Registration of charge 042818120010, created on 2019-04-12
dot icon15/04/2019
Satisfaction of charge 042818120007 in full
dot icon15/04/2019
Satisfaction of charge 042818120009 in full
dot icon08/01/2019
Resolutions
dot icon12/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/12/2016
Director's details changed for Mr. William Henry Midwood on 2016-12-15
dot icon21/12/2016
Secretary's details changed for Mr William Henry Midwood on 2016-12-15
dot icon20/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon06/09/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-11
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2015
Satisfaction of charge 042818120008 in full
dot icon07/01/2015
Registration of charge 042818120009, created on 2014-12-22
dot icon05/01/2015
Registration of charge 042818120008, created on 2014-12-22
dot icon23/12/2014
Registration of charge 042818120007, created on 2014-12-22
dot icon16/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon05/09/2014
Director's details changed for Mr Stuart Ronald Williams on 2014-07-30
dot icon05/09/2014
Director's details changed for Mr Stuart Ronald Williams on 2014-07-30
dot icon12/03/2014
Change of share class name or designation
dot icon12/03/2014
Particulars of variation of rights attached to shares
dot icon12/03/2014
Resolutions
dot icon11/03/2014
Appointment of Mr Nadeem Ahmed as a director
dot icon11/03/2014
Appointment of Mr Naveen Ahmed as a director
dot icon11/03/2014
Registration of charge 042818120004
dot icon11/03/2014
Registration of charge 042818120003
dot icon11/03/2014
Registration of charge 042818120005
dot icon11/03/2014
Registration of charge 042818120006
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon25/09/2013
Appointment of Mr William Henry Midwood as a secretary
dot icon25/09/2013
Termination of appointment of Amanda Boag as a secretary
dot icon30/07/2013
Registered office address changed from Marquis House 68 Great North Road Hatfield Hertfordshire AL9 5ER United Kingdom on 2013-07-30
dot icon10/07/2013
Satisfaction of charge 2 in full
dot icon10/07/2013
Satisfaction of charge 1 in full
dot icon09/07/2013
Termination of appointment of Malcolm King as a director
dot icon09/07/2013
Termination of appointment of Jeffrey King as a director
dot icon09/07/2013
Appointment of William Henry Midwood as a director
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon14/09/2012
Director's details changed for Sturat Ronald Williams on 2012-09-14
dot icon10/01/2012
Termination of appointment of David Stern as a director
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/12/2011
Appointment of Mrs Amanda Jane Boag as a secretary
dot icon22/12/2011
Termination of appointment of Helen Silvano as a secretary
dot icon22/12/2011
Termination of appointment of Andrew Lovelady as a secretary
dot icon06/10/2011
Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 2011-10-06
dot icon06/10/2011
Director's details changed for Mr Jeffrey Stuart King on 2011-01-01
dot icon12/09/2011
Appointment of Sturat Ronald Williams as a director
dot icon12/09/2011
Termination of appointment of Andrew Lovelady as a director
dot icon09/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon27/10/2010
Director's details changed for Mr Jeffrey Stuart King on 2010-09-05
dot icon24/06/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon22/09/2009
Return made up to 05/09/09; full list of members
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon27/10/2008
Full accounts made up to 2007-09-30
dot icon29/09/2008
Return made up to 05/09/08; full list of members
dot icon03/10/2007
Return made up to 05/09/07; full list of members
dot icon09/08/2007
Full accounts made up to 2006-09-30
dot icon12/09/2006
Return made up to 05/09/06; full list of members
dot icon04/08/2006
Full accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 05/09/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Ad 17/05/05--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon22/09/2004
Return made up to 05/09/04; full list of members
dot icon20/07/2004
Full accounts made up to 2003-09-30
dot icon19/09/2003
Return made up to 05/09/03; full list of members
dot icon07/07/2003
Full accounts made up to 2002-09-30
dot icon11/06/2003
New secretary appointed
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon03/12/2002
Secretary's particulars changed;director's particulars changed
dot icon13/09/2002
Return made up to 05/09/02; full list of members
dot icon22/12/2001
Particulars of mortgage/charge
dot icon06/11/2001
Particulars of mortgage/charge
dot icon03/11/2001
New director appointed
dot icon03/11/2001
New director appointed
dot icon03/11/2001
Ad 19/10/01--------- £ si 9999@1=9999 £ ic 1/10000
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon03/11/2001
£ nc 1000/10000 19/10/01
dot icon22/10/2001
Secretary resigned
dot icon22/10/2001
Director resigned
dot icon22/10/2001
New secretary appointed;new director appointed
dot icon22/10/2001
New director appointed
dot icon16/10/2001
Registered office changed on 16/10/01 from: 8TH floor state house 22 dale street liverpool merseyside L2 4UR
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
Registered office changed on 27/09/01 from: 1 mitchell lane bristol BS1 6BU
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Secretary resigned
dot icon05/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-72.78 % *

* during past year

Cash in Bank

£188,321.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.80M
-
0.00
691.90K
-
2022
4
4.64M
-
0.00
188.32K
-
2022
4
4.64M
-
0.00
188.32K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

4.64M £Descended-3.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

188.32K £Descended-72.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nadeem Ahmed
Director
07/03/2014 - Present
48
Ahmed, Naveen
Director
07/03/2014 - Present
8
Ahmed, Sameer
Director
08/11/2022 - Present
29
Lovelady, Andrew Robert
Director
12/10/2001 - 01/09/2011
137

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICESTALL LIMITED

CHOICESTALL LIMITED is an(a) Active company incorporated on 05/09/2001 with the registered office located at Northgate, 118 North Street, Leeds LS2 7PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICESTALL LIMITED?

toggle

CHOICESTALL LIMITED is currently Active. It was registered on 05/09/2001 .

Where is CHOICESTALL LIMITED located?

toggle

CHOICESTALL LIMITED is registered at Northgate, 118 North Street, Leeds LS2 7PN.

What does CHOICESTALL LIMITED do?

toggle

CHOICESTALL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHOICESTALL LIMITED have?

toggle

CHOICESTALL LIMITED had 4 employees in 2022.

What is the latest filing for CHOICESTALL LIMITED?

toggle

The latest filing was on 24/12/2025: Registration of charge 042818120012, created on 2025-12-19.