Company NameLeadchoice Limited
Company StatusActive
Company Number02217051
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 2 months ago)
Previous NameLeadchioce Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Stewart Grant Young
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomcroft River Road
Taplow
Maidenhead
Berkshire
SL6 0BG
Director NameCarl Frederick Kendall Palmer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleMusician
Country of ResidenceCyprus
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Regina Uta Lake
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed06 November 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Aaron Ole Emerson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(32 years, 11 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameKeith Emerson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 1993)
RoleMusician
Correspondence AddressStonehill House
Chiddingly Horam
Heathfield
East Sussex
Tn21
Director NameMr Gregory Stuart Lake
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 07 December 2016)
RoleMusician/Script Writer
Country of ResidenceEngland
Correspondence AddressC/O Prager Metis Llp 5a Bear Lane
London
SE1 0UH
Secretary NameKeith Emerson
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 1993)
RoleCompany Director
Correspondence AddressStonehill House
Chiddingly Horam
Heathfield
East Sussex
Tn21
Director NameMrs Dorothy Frances Emerson
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(5 years, 1 month after company formation)
Appointment Duration8 years (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressKeithley
9 Hayshott Close
North Lancing
West Sussex
BN15 0QJ
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed07 November 1994(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 September 1995)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameKeith Noel Emerson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(13 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 10 March 2016)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address9 Heyshott Close
North Lancing
West Sussex
BN15 0QJ
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed07 February 1993(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed15 September 1995(7 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 January 2013)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(28 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Mr Carl Frederick Kendall Palmer
25.00%
Ordinary
1 at £1Mr Gregory Stuart Lake
25.00%
Ordinary
1 at £1Mr Keith Emerson
25.00%
Ordinary
1 at £1Mr Stewart Grant Young
25.00%
Ordinary

Financials

Year2014
Net Worth£10,802
Cash£8,088
Current Liabilities£25,271

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

6 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 January 2017Termination of appointment of Gregory Stuart Lake as a director on 7 December 2016 (1 page)
10 October 2016Director's details changed for Mr Gregory Stuart Lake on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Gregory Stuart Lake on 10 October 2016 (2 pages)
5 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 October 2016Termination of appointment of Keith Noel Emerson as a director on 10 March 2016 (1 page)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 August 2015Director's details changed for Keith Emerson on 6 August 2015 (2 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(7 pages)
6 August 2015Director's details changed for Keith Emerson on 6 August 2015 (2 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(7 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(7 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(7 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4
(7 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4
(7 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
4 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 November 2011Director's details changed for Gregory Stuart Lake on 27 October 2011 (3 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
22 August 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 August 2011 (1 page)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
6 September 2010Secretary's details changed for Portland Registrars Limited on 3 August 2010 (2 pages)
6 September 2010Secretary's details changed for Portland Registrars Limited on 3 August 2010 (2 pages)
6 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
3 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 August 2009Return made up to 03/08/09; full list of members (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 August 2008Return made up to 03/08/08; full list of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 August 2007Return made up to 03/08/07; full list of members (7 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 August 2006Return made up to 03/08/06; full list of members (7 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 August 2005Return made up to 03/08/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 September 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
3 August 2004Return made up to 03/08/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 August 2003Return made up to 03/08/03; no change of members (5 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 August 2002Return made up to 03/08/02; no change of members (5 pages)
7 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 August 2001Secretary's particulars changed (1 page)
16 August 2001Registered office changed on 16/08/01 from: 1 conduit street london W1R 9TG (1 page)
16 August 2001Return made up to 03/08/01; full list of members (6 pages)
6 June 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
9 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
25 August 2000Return made up to 03/08/00; full list of members (9 pages)
7 July 2000Accounts for a small company made up to 31 July 1999 (4 pages)
2 June 2000Delivery ext'd 3 mth 31/07/99 (1 page)
2 September 1999Secretary's particulars changed (1 page)
2 September 1999Return made up to 03/08/99; no change of members (9 pages)
17 August 1999Registered office changed on 17/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
16 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
11 August 1998Return made up to 03/08/98; full list of members (7 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
7 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
14 August 1996Return made up to 03/08/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
17 August 1995Return made up to 03/08/95; full list of members (18 pages)
17 August 1995Full accounts made up to 31 July 1994 (9 pages)
24 May 1995Delivery ext'd 3 mth 31/07/94 (2 pages)
12 August 1988Company name changed\certificate issued on 12/08/88 (2 pages)
3 February 1988Incorporation (15 pages)