Background WavePink WaveYellow Wave

LEVEL PAR BLOODSTOCK LIMITED (07918793)

LEVEL PAR BLOODSTOCK LIMITED (07918793) is an active UK company. incorporated on 23 January 2012. with registered office in Edgware. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). LEVEL PAR BLOODSTOCK LIMITED has been registered for 14 years. Current directors include CAFFERTY, Paul.

Company Number
07918793
Status
active
Type
ltd
Incorporated
23 January 2012
Age
14 years
Address
4th Floor Elizabeth House, Edgware, HA8 7EJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
CAFFERTY, Paul
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVEL PAR BLOODSTOCK LIMITED

LEVEL PAR BLOODSTOCK LIMITED is an active company incorporated on 23 January 2012 with the registered office located in Edgware. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). LEVEL PAR BLOODSTOCK LIMITED was registered 14 years ago.(SIC: 01430)

Status

active

Active since 14 years ago

Company No

07918793

LTD Company

Age

14 Years

Incorporated 23 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

4th Floor Elizabeth House 54-58 High Street Edgware, HA8 7EJ,

Previous Addresses

34 Queensbury Station Parade Edgware HA8 5NN
From: 23 January 2012To: 30 June 2025
Timeline

2 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Apr 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAFFERTY, Paul

Active
S, BorehamwoodWD6 5PW
Born November 1966
Director
Appointed 23 Jan 2012

TIERNAN, Damian Finbar, Mr.

Resigned
Green Dragon Lane, LondonN21 1HA
Born August 1961
Director
Appointed 23 Jan 2012
Resigned 01 Feb 2021

Persons with significant control

1

Mr Paul Cafferty

Active
54-58 High Street, EdgwareHA8 7EJ
Born November 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Incorporation Company
23 January 2012
NEWINCIncorporation