Company NameLife Choices Limited
DirectorSalam Mansour
Company StatusActive
Company Number03422420
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Salam Mansour
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1998(9 months, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 North Common Road
London
W5 2QB
Secretary NameZainab Mansour
NationalityBritish
StatusCurrent
Appointed10 June 1998(9 months, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address14 North Common Road
London
W5 2QB
Director NameJulia Persephone Decourcy Bryant
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleAuthor
Correspondence AddressTintinhull House Farm Street
Tintinhull
Yeovil
Somerset
BA22 8PZ
Secretary NameMakesure Finance Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence AddressUnit 2 Hilfield Park
Aldenham
Watford
Hertfordshire
WD2 8DB

Location

Registered Address14 North Common Road
London
W5 2QB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

1 at £1Mr Salam Mansour
50.00%
Ordinary
1 at £1Mrs Zainab Mansour
50.00%
Ordinary

Financials

Year2014
Net Worth£1,921
Cash£84,346
Current Liabilities£141,686

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Charges

11 December 2015Delivered on: 17 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 December 2015Registration of charge 034224200001, created on 11 December 2015 (5 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 September 2011Director's details changed for Salam Mansour on 21 August 2010 (2 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 September 2010Secretary's details changed for Zainab Mansour on 1 November 2009 (2 pages)
30 September 2010Secretary's details changed for Zainab Mansour on 1 November 2009 (2 pages)
30 September 2010Director's details changed for Salam Mansour on 1 November 2009 (2 pages)
30 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Salam Mansour on 1 November 2009 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 September 2009Director's change of particulars / salam mansour / 01/08/2009 (1 page)
23 September 2009Return made up to 20/08/09; full list of members (3 pages)
23 September 2009Secretary's change of particulars / zainab mansour / 01/08/2009 (1 page)
10 September 2009Registered office changed on 10/09/2009 from 24 the paddocks wembley park london HA9 9HH (1 page)
11 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 September 2008Return made up to 20/08/08; full list of members (3 pages)
20 November 2007Return made up to 20/08/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 September 2006Return made up to 20/08/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 September 2005Return made up to 20/08/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 October 2004Return made up to 20/08/04; full list of members (6 pages)
6 March 2004Total exemption small company accounts made up to 31 August 2002 (8 pages)
16 September 2003Return made up to 20/08/03; full list of members (6 pages)
20 September 2002Return made up to 20/08/02; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 May 2002Total exemption small company accounts made up to 31 August 2000 (4 pages)
24 September 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
6 September 1999Return made up to 20/08/99; full list of members (5 pages)
25 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
11 September 1998Return made up to 20/08/98; full list of members (5 pages)
18 August 1998Director resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: tintinhull house tintinhull yeovil somerset BA22 8PZ (1 page)
3 July 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
20 August 1997Incorporation (21 pages)