LIVING CHOICE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LIVING CHOICE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04201357

Incorporation date

18/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

West Walk Building, 110 Regent Road, Leicester LE1 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2001)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/06/2025
Appointment of Mrs Mohinder Kaur Sadhra as a director on 2025-06-16
dot icon30/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/08/2024
Registration of charge 042013570014, created on 2024-07-19
dot icon26/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/07/2023
Satisfaction of charge 042013570012 in full
dot icon12/07/2023
Satisfaction of charge 042013570013 in full
dot icon09/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon30/03/2020
Appointment of Mr Tarandeep Singh Sadhra as a director on 2020-03-17
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon29/03/2018
Amended micro company accounts made up to 2017-03-31
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon07/04/2017
Registration of charge 042013570013, created on 2017-04-05
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/09/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/02/2015
Satisfaction of charge 11 in full
dot icon05/02/2015
Satisfaction of charge 10 in full
dot icon30/01/2015
Registration of charge 042013570012, created on 2015-01-30
dot icon02/12/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/11/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon13/11/2014
Termination of appointment of Rajbinder Kaur Sadhra as a secretary on 2014-11-11
dot icon13/11/2014
Termination of appointment of Rajbinder Kaur Sadhra as a director on 2014-11-11
dot icon13/11/2014
Termination of appointment of Sukhber Singh Sadhra as a director on 2014-11-11
dot icon12/11/2014
Appointment of Mr Joginder Singh Sadhra as a director on 2014-11-11
dot icon26/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon12/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/07/2013
Compulsory strike-off action has been discontinued
dot icon04/07/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon11/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/03/2012
Termination of appointment of Tarandeep Sadhra as a director
dot icon25/08/2011
Appointment of Mr Tarandeep Singh Sadhra as a director
dot icon25/08/2011
Director's details changed for Rajbinder Kaur Sadhra on 2011-08-24
dot icon25/08/2011
Director's details changed for Sukhber Singh Sadhra on 2011-08-24
dot icon25/08/2011
Secretary's details changed for Rajbinder Kaur Sadhra on 2011-08-24
dot icon12/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/04/2009
Return made up to 18/04/09; full list of members
dot icon07/10/2008
Director's change of particulars / sukhber singh / 25/07/2008
dot icon07/10/2008
Secretary's change of particulars / rajbinder kaur / 25/07/2008
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2008
Resolutions
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon27/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/05/2008
Return made up to 18/04/08; full list of members
dot icon20/07/2007
Ad 28/06/07--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/2007
New director appointed
dot icon05/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/05/2007
Return made up to 18/04/07; full list of members
dot icon06/10/2006
Particulars of mortgage/charge
dot icon29/09/2006
Ad 18/09/06--------- £ si 1@1=1 £ ic 1/2
dot icon29/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/04/2006
Return made up to 18/04/06; full list of members
dot icon30/06/2005
Particulars of mortgage/charge
dot icon13/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/06/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon22/04/2005
Return made up to 18/04/05; full list of members
dot icon19/05/2004
Return made up to 18/04/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/09/2003
Particulars of mortgage/charge
dot icon28/04/2003
Return made up to 18/04/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/06/2002
Return made up to 18/04/02; full list of members
dot icon29/05/2002
Particulars of mortgage/charge
dot icon14/03/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon16/11/2001
Particulars of mortgage/charge
dot icon03/05/2001
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
Registered office changed on 30/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/04/2001
Secretary resigned
dot icon30/04/2001
Director resigned
dot icon18/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.21K
-
0.00
-
-
2022
1
1.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/04/2001 - 18/04/2001
16011
London Law Services Limited
Nominee Director
18/04/2001 - 18/04/2001
15403
Sadhra, Joginder Singh
Director
11/11/2014 - Present
8
Sadhra, Tarandeep Singh
Director
24/08/2011 - 02/03/2012
6
Sadhra, Tarandeep Singh
Director
17/03/2020 - Present
6

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 LIVING CHOICE INVESTMENTS LIMITED

LIVING CHOICE INVESTMENTS LIMITED is an(a) Active company incorporated on 18/04/2001 with the registered office located at West Walk Building, 110 Regent Road, Leicester LE1 7LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVING CHOICE INVESTMENTS LIMITED?

toggle

LIVING CHOICE INVESTMENTS LIMITED is currently Active. It was registered on 18/04/2001 .

Where is LIVING CHOICE INVESTMENTS LIMITED located?

toggle

LIVING CHOICE INVESTMENTS LIMITED is registered at West Walk Building, 110 Regent Road, Leicester LE1 7LT.

What does LIVING CHOICE INVESTMENTS LIMITED do?

toggle

LIVING CHOICE INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LIVING CHOICE INVESTMENTS LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.