Background WavePink WaveYellow Wave

LEVITEX FOAMS LTD (10333239)

LEVITEX FOAMS LTD (10333239) is an active UK company. incorporated on 17 August 2016. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). LEVITEX FOAMS LTD has been registered for 9 years. Current directors include LEINHARDT, James Stewart.

Company Number
10333239
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
193a Ashley Road Hale, Altrincham, WA15 9SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
LEINHARDT, James Stewart
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVITEX FOAMS LTD

LEVITEX FOAMS LTD is an active company incorporated on 17 August 2016 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). LEVITEX FOAMS LTD was registered 9 years ago.(SIC: 47749)

Status

active

Active since 9 years ago

Company No

10333239

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 18 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

193a Ashley Road Hale Altrincham, WA15 9SQ,

Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jul 17
Director Joined
Aug 17
Funding Round
Oct 17
Share Issue
Oct 17
Funding Round
Oct 17
Funding Round
Sept 18
Director Joined
Nov 18
Share Issue
Apr 20
Funding Round
Aug 20
Loan Secured
Mar 21
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Owner Exit
Oct 25
Director Left
Nov 25
Director Left
Nov 25
8
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEINHARDT, James Stewart

Active
Hale, AltrinchamWA15 9SQ
Born August 1979
Director
Appointed 17 Aug 2016

CARTER, Benjamin James

Resigned
Honeycomb, ChesterCH4 9QN
Born December 1978
Director
Appointed 14 Nov 2018
Resigned 18 May 2023

COHEN, Stephen Jonathan

Resigned
Hale, AltrinchamWA15 9SQ
Born August 1952
Director
Appointed 11 Jul 2017
Resigned 05 Nov 2025

MOU, Hui Qun

Resigned
Hale, AltrinchamWA15 9SQ
Born April 1972
Director
Appointed 11 Jul 2017
Resigned 05 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Honeycomb, ChesterCH4 9QN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2023
Ceased 01 Oct 2025

Mr James Stewart Leinhardt

Active
Hale, AltrinchamWA15 9SQ
Born August 1979

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
18 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2022
CS01Confirmation Statement
Capital Allotment Shares
20 February 2022
SH01Allotment of Shares
Capital Allotment Shares
20 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2020
CS01Confirmation Statement
Capital Allotment Shares
16 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
16 April 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Incorporation Company
17 August 2016
NEWINCIncorporation