Background WavePink WaveYellow Wave

PRIOR 2 LEVER LIMITED (04381850)

PRIOR 2 LEVER LIMITED (04381850) is an active UK company. incorporated on 26 February 2002. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (15200). PRIOR 2 LEVER LIMITED has been registered for 24 years. Current directors include LEVER OKEEFE, Greg, PRIOR, Trevor Dowding.

Company Number
04381850
Status
active
Type
ltd
Incorporated
26 February 2002
Age
24 years
Address
73 Perham Road, London, W14 9SP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15200)
Directors
LEVER OKEEFE, Greg, PRIOR, Trevor Dowding
SIC Codes
15200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIOR 2 LEVER LIMITED

PRIOR 2 LEVER LIMITED is an active company incorporated on 26 February 2002 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15200). PRIOR 2 LEVER LIMITED was registered 24 years ago.(SIC: 15200)

Status

active

Active since 24 years ago

Company No

04381850

LTD Company

Age

24 Years

Incorporated 26 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

GLOBECLIMB LIMITED
From: 26 February 2002To: 15 May 2002
Contact
Address

73 Perham Road London, W14 9SP,

Previous Addresses

Edenway House Brent Terrace Staples Corner London NW2 1AL
From: 26 February 2002To: 15 May 2021
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Feb 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PRIOR, Trevor Dowding

Active
28 Connaught Avenue, LoughtonIG10 4DS
Secretary
Appointed 08 Mar 2002

LEVER OKEEFE, Greg

Active
Beeches Farm, TringHP23 6DU
Born May 1979
Director
Appointed 08 Mar 2002

PRIOR, Trevor Dowding

Active
28 Connaught Avenue, LoughtonIG10 4DS
Born July 1962
Director
Appointed 08 Mar 2002

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Feb 2002
Resigned 08 Mar 2002

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Feb 2002
Resigned 08 Mar 2002

Persons with significant control

1

Mr Greg Lever O'Keefe

Active
The Twist, TringHP23 6DU
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 June 2023
AAMDAAMD
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
19 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2002
287Change of Registered Office
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Incorporation Company
26 February 2002
NEWINCIncorporation