Background WavePink WaveYellow Wave

LEVEL PEAKS CLOTHING LIMITED (07623731)

LEVEL PEAKS CLOTHING LIMITED (07623731) is an active UK company. incorporated on 5 May 2011. with registered office in Hereford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEVEL PEAKS CLOTHING LIMITED has been registered for 14 years. Current directors include MANN, Kevin Thomas, SMITH, Mark Jonathan.

Company Number
07623731
Status
active
Type
ltd
Incorporated
5 May 2011
Age
14 years
Address
Unit 4 Hereford Trade Park, Hereford, HR4 9SG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MANN, Kevin Thomas, SMITH, Mark Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVEL PEAKS CLOTHING LIMITED

LEVEL PEAKS CLOTHING LIMITED is an active company incorporated on 5 May 2011 with the registered office located in Hereford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEVEL PEAKS CLOTHING LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07623731

LTD Company

Age

14 Years

Incorporated 5 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 4 Hereford Trade Park Holmer Road Hereford, HR4 9SG,

Previous Addresses

2 the Warehouse Gwynne Street Hereford HR4 9DL
From: 5 May 2011To: 21 October 2014
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
May 11
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jul 18
Director Left
Jul 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MANN, Kevin Thomas

Active
Hereford Trade Park, Holmer Road, HerefordHR4 9SG
Born December 1966
Director
Appointed 28 Oct 2016

SMITH, Mark Jonathan

Active
Hereford Trade Park, HerefordHR4 9SG
Born January 1971
Director
Appointed 16 Jul 2018

NORMAN, Stephen Ronald

Resigned
Hereford Trade Park, Holmer Road, HerefordHR4 9SG
Born September 1963
Director
Appointed 28 Oct 2016
Resigned 16 Jul 2018

WOOD, Jonathan Michael

Resigned
Hereford Trade Park, HerefordHR4 9SG
Born January 1970
Director
Appointed 05 May 2011
Resigned 28 Oct 2016

Persons with significant control

1

Hereford Trade Park, Holmer Road, HerefordHR4 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Incorporation Company
5 May 2011
NEWINCIncorporation