Background WavePink WaveYellow Wave

LEVELFORMAT LIMITED (03574741)

LEVELFORMAT LIMITED (03574741) is an active UK company. incorporated on 3 June 1998. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEVELFORMAT LIMITED has been registered for 27 years. Current directors include DOLLAR, Tessa Sarah Ellery, ROYAL, Timothy Simon.

Company Number
03574741
Status
active
Type
ltd
Incorporated
3 June 1998
Age
27 years
Address
C/O Saffery Llp St Catherine's Court, Bristol, BS8 1BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOLLAR, Tessa Sarah Ellery, ROYAL, Timothy Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVELFORMAT LIMITED

LEVELFORMAT LIMITED is an active company incorporated on 3 June 1998 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEVELFORMAT LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03574741

LTD Company

Age

27 Years

Incorporated 3 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol, BS8 1BQ,

Previous Addresses

C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England
From: 17 August 2018To: 5 September 2023
Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD
From: 9 April 2015To: 17 August 2018
C/O Old Mill Accountancy Unit 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU
From: 24 October 2011To: 9 April 2015
30 Gay Street Bath Avon BA1 2PA
From: 3 June 1998To: 24 October 2011
Timeline

2 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DOLLAR, Tessa Sarah Ellery

Active
St Catherine's Court, BristolBS8 1BQ
Secretary
Appointed 19 Oct 1998

DOLLAR, Tessa Sarah Ellery

Active
St Catherine's Court, BristolBS8 1BQ
Born April 1975
Director
Appointed 19 Apr 1999

ROYAL, Timothy Simon

Active
St Catherine's Court, BristolBS8 1BQ
Born November 1977
Director
Appointed 19 Apr 1999

GRATTON, Terrance Raymond

Resigned
4 Cedar Villas, BathBA2 3HW
Secretary
Appointed 25 Jun 1998
Resigned 19 Oct 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jun 1998
Resigned 25 Jun 1998

GRATTON, Terrance Raymond

Resigned
4 Cedar Villas, BathBA2 3HW
Born June 1939
Director
Appointed 25 Jun 1998
Resigned 19 Oct 1998

PARADISE, Glenn Philip

Resigned
Kelston Knoll House, SomersetBA1 9AD
Born May 1955
Director
Appointed 25 Jun 1998
Resigned 19 Oct 1998

ROYAL, Sarah Ann

Resigned
St Catherine's Court, BristolBS8 1BQ
Born August 1949
Director
Appointed 19 Oct 1998
Resigned 30 May 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jun 1998
Resigned 25 Jun 1998

Persons with significant control

1

St Catherine's Court, BristolBS8 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 June 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 June 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2018
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
22 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
20 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
25 July 2005
288cChange of Particulars
Legacy
25 July 2005
353353
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2003
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
287Change of Registered Office
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
20 November 1998
225Change of Accounting Reference Date
Statement Of Affairs
13 November 1998
SASA
Legacy
13 November 1998
88(2)P88(2)P
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
287Change of Registered Office
Memorandum Articles
20 July 1998
MEM/ARTSMEM/ARTS
Resolution
20 July 1998
RESOLUTIONSResolutions
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
20 July 1998
123Notice of Increase in Nominal Capital
Incorporation Company
3 June 1998
NEWINCIncorporation